About

Registered Number: 06593034
Date of Incorporation: 14/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 10 Chiswick Street, Carlisle, Cumbria, CA1 1HQ

 

Having been setup in 2008, Chiswick Project Controls Ltd have registered office in Carlisle, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The current directors of this organisation are listed as Moxon, Amanda, Moxon, Paul Alexander at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOXON, Paul Alexander 14 May 2008 - 1
Secretary Name Appointed Resigned Total Appointments
MOXON, Amanda 14 May 2008 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 26 February 2016
AA - Annual Accounts 16 September 2015
DISS40 - Notice of striking-off action discontinued 17 June 2015
AR01 - Annual Return 16 June 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AA - Annual Accounts 30 October 2014
DISS40 - Notice of striking-off action discontinued 07 June 2014
AR01 - Annual Return 06 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 29 August 2013
DISS40 - Notice of striking-off action discontinued 24 August 2013
DISS16(SOAS) - N/A 24 July 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 01 June 2012
AR01 - Annual Return 13 June 2011
CH03 - Change of particulars for secretary 13 June 2011
AAMD - Amended Accounts 24 March 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 17 June 2009
NEWINC - New incorporation documents 14 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.