About

Registered Number: 06512604
Date of Incorporation: 25/02/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: 22 St John Street, Newport Pagnell, Buckinghamshire, MK16 8HJ

 

Founded in 2008, Chiltern Aluminium Systems Ltd are based in Buckinghamshire, it has a status of "Active". We don't know the number of employees at the organisation. The current directors of the organisation are Ellacott, Simon Humphrey, Burgess, Brett-jon Marcel, Gales, Barry Norman Roy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLACOTT, Simon Humphrey 25 February 2008 - 1
BURGESS, Brett-Jon Marcel 25 February 2008 19 December 2011 1
GALES, Barry Norman Roy 25 February 2008 30 April 2018 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 21 January 2020
CH01 - Change of particulars for director 10 October 2019
PSC04 - N/A 10 October 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 25 January 2019
CH01 - Change of particulars for director 26 July 2018
CS01 - N/A 25 July 2018
PSC01 - N/A 25 July 2018
PSC07 - N/A 25 July 2018
TM01 - Termination of appointment of director 25 July 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 04 August 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 28 January 2015
CH01 - Change of particulars for director 04 August 2014
CH01 - Change of particulars for director 04 August 2014
CH01 - Change of particulars for director 04 August 2014
CH03 - Change of particulars for secretary 04 August 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 29 June 2012
AR01 - Annual Return 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 19 January 2011
CH03 - Change of particulars for secretary 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 05 January 2010
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
363a - Annual Return 17 April 2009
225 - Change of Accounting Reference Date 24 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
287 - Change in situation or address of Registered Office 20 March 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
NEWINC - New incorporation documents 25 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.