About

Registered Number: 04512773
Date of Incorporation: 16/08/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Bridgford House, Heyes Lane, Alderley Edge, Cheshire, SK9 7JP

 

Chess Ict Ltd was registered on 16 August 2002 and has its registered office in Alderley Edge, it's status at Companies House is "Active". There are 4 directors listed as Lightfoot, Mark Roy, Btesh, Richard, Dracup, Stephen, Dracup, Stephen David Michael for the business in the Companies House registry. We do not know the number of employees at Chess Ict Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BTESH, Richard 22 August 2014 - 1
DRACUP, Stephen 22 August 2014 - 1
DRACUP, Stephen David Michael 28 February 2005 30 April 2006 1
Secretary Name Appointed Resigned Total Appointments
LIGHTFOOT, Mark Roy 01 June 2016 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 19 August 2018
PSC01 - N/A 19 August 2018
MR04 - N/A 23 June 2018
MR01 - N/A 05 June 2018
AA - Annual Accounts 13 November 2017
TM01 - Termination of appointment of director 05 October 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 06 February 2017
AP01 - Appointment of director 11 December 2016
CS01 - N/A 21 September 2016
AP01 - Appointment of director 09 June 2016
AP03 - Appointment of secretary 09 June 2016
TM02 - Termination of appointment of secretary 09 June 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 30 January 2015
RESOLUTIONS - N/A 16 October 2014
MA - Memorandum and Articles 16 October 2014
MR01 - N/A 04 October 2014
AR01 - Annual Return 26 September 2014
CERTNM - Change of name certificate 29 August 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 20 August 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 08 September 2008
AAMD - Amended Accounts 18 April 2008
363s - Annual Return 04 November 2007
AA - Annual Accounts 01 November 2007
AA - Annual Accounts 05 December 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
363s - Annual Return 18 September 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 30 August 2005
287 - Change in situation or address of Registered Office 30 August 2005
363s - Annual Return 26 April 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
RESOLUTIONS - N/A 08 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
AA - Annual Accounts 24 February 2005
CERTNM - Change of name certificate 26 January 2005
AA - Annual Accounts 12 January 2004
225 - Change of Accounting Reference Date 14 November 2003
363s - Annual Return 20 October 2003
287 - Change in situation or address of Registered Office 16 April 2003
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
NEWINC - New incorporation documents 16 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2018 Outstanding

N/A

A registered charge 30 September 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.