About

Registered Number: 04857227
Date of Incorporation: 06/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Old Croft, Stanwix, Carlisle, Cumbria, CA3 9BA,

 

Established in 2003, Chirton Engineering Ltd has its registered office in Carlisle. Ratcliffe, Matthew, Austin, Neil, Davies, Timothy John, Wood, Katie, Stewart, Paul, Stewart, Susan, Walker, Michael are listed as directors of the organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Neil 08 April 2014 - 1
DAVIES, Timothy John 08 April 2014 - 1
STEWART, Paul 01 September 2003 08 April 2014 1
STEWART, Susan 24 May 2004 18 August 2011 1
WALKER, Michael 06 August 2003 24 May 2004 1
Secretary Name Appointed Resigned Total Appointments
RATCLIFFE, Matthew 25 November 2016 - 1
WOOD, Katie 08 April 2014 25 November 2016 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 06 August 2017
AA - Annual Accounts 19 April 2017
AP03 - Appointment of secretary 30 November 2016
TM02 - Termination of appointment of secretary 30 November 2016
CS01 - N/A 26 September 2016
AD01 - Change of registered office address 26 September 2016
CH01 - Change of particulars for director 23 September 2016
CH01 - Change of particulars for director 23 September 2016
CH03 - Change of particulars for secretary 23 September 2016
CH01 - Change of particulars for director 23 September 2016
CH03 - Change of particulars for secretary 24 February 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 04 June 2015
RP04 - N/A 04 November 2014
AR01 - Annual Return 29 September 2014
AP01 - Appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AP01 - Appointment of director 28 April 2014
AP03 - Appointment of secretary 28 April 2014
AD01 - Change of registered office address 24 April 2014
MR04 - N/A 10 April 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 05 October 2012
CH01 - Change of particulars for director 13 March 2012
TM01 - Termination of appointment of director 12 March 2012
AA - Annual Accounts 21 February 2012
RESOLUTIONS - N/A 02 November 2011
SH01 - Return of Allotment of shares 19 August 2011
AR01 - Annual Return 08 August 2011
MG01 - Particulars of a mortgage or charge 14 July 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 01 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2008
AA - Annual Accounts 14 April 2008
363s - Annual Return 11 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
AA - Annual Accounts 02 March 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
363s - Annual Return 04 September 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 28 September 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288c - Notice of change of directors or secretaries or in their particulars 10 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2003
287 - Change in situation or address of Registered Office 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
NEWINC - New incorporation documents 06 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 13 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.