About

Registered Number: 02583974
Date of Incorporation: 20/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Clock House, 286 Kings Road, Reading, Berkshire, RG1 4HP

 

Its (Chelmsford) Ltd was registered on 20 February 1991 with its registered office in Reading, Berkshire, it has a status of "Active". The business is VAT Registered. We don't currently know the number of employees at this company. Deacon, Andrew Michael Anthony is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEACON, Andrew Michael Anthony 18 April 2000 12 March 2004 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 21 October 2019
PARENT_ACC - N/A 21 October 2019
AGREEMENT2 - N/A 21 October 2019
GUARANTEE2 - N/A 21 October 2019
TM01 - Termination of appointment of director 26 February 2019
CS01 - N/A 31 January 2019
TM01 - Termination of appointment of director 05 November 2018
AA - Annual Accounts 28 September 2018
PARENT_ACC - N/A 28 September 2018
AGREEMENT2 - N/A 28 September 2018
GUARANTEE2 - N/A 28 September 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 13 October 2017
PARENT_ACC - N/A 13 October 2017
AGREEMENT2 - N/A 13 October 2017
GUARANTEE2 - N/A 13 October 2017
CS01 - N/A 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
CS01 - N/A 03 November 2016
CS01 - N/A 01 November 2016
AA - Annual Accounts 06 October 2016
PARENT_ACC - N/A 06 October 2016
GUARANTEE2 - N/A 06 October 2016
AGREEMENT2 - N/A 06 October 2016
CH01 - Change of particulars for director 21 April 2016
CERTNM - Change of name certificate 17 March 2016
AR01 - Annual Return 03 March 2016
MR01 - N/A 17 November 2015
AA - Annual Accounts 11 November 2015
GUARANTEE2 - N/A 11 November 2015
PARENT_ACC - N/A 19 October 2015
AGREEMENT2 - N/A 19 October 2015
AR01 - Annual Return 19 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2015
AA - Annual Accounts 06 October 2014
PARENT_ACC - N/A 06 October 2014
AGREEMENT2 - N/A 08 September 2014
GUARANTEE2 - N/A 08 September 2014
AP01 - Appointment of director 01 August 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 07 January 2014
PARENT_ACC - N/A 16 October 2013
AGREEMENT2 - N/A 16 October 2013
GUARANTEE2 - N/A 01 July 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 02 October 2012
RESOLUTIONS - N/A 17 April 2012
CERTNM - Change of name certificate 11 April 2012
CONNOT - N/A 11 April 2012
AP01 - Appointment of director 03 April 2012
AP01 - Appointment of director 03 April 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 08 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 18 September 2008
395 - Particulars of a mortgage or charge 17 July 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 23 February 2007
RESOLUTIONS - N/A 30 January 2007
RESOLUTIONS - N/A 30 January 2007
RESOLUTIONS - N/A 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 30 March 2006
353a - Register of members in non-legible form 29 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 March 2006
AA - Annual Accounts 03 November 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 18 June 2003
AA - Annual Accounts 04 November 2002
AA - Annual Accounts 19 July 2002
363s - Annual Return 24 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 27 June 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
RESOLUTIONS - N/A 02 November 1999
AA - Annual Accounts 02 November 1999
363s - Annual Return 26 February 1999
RESOLUTIONS - N/A 03 November 1998
AA - Annual Accounts 03 November 1998
363s - Annual Return 18 September 1998
RESOLUTIONS - N/A 03 November 1997
AA - Annual Accounts 03 November 1997
363s - Annual Return 20 March 1997
288c - Notice of change of directors or secretaries or in their particulars 07 February 1997
RESOLUTIONS - N/A 05 November 1996
AA - Annual Accounts 05 November 1996
363s - Annual Return 06 March 1996
RESOLUTIONS - N/A 02 November 1995
AA - Annual Accounts 02 November 1995
363s - Annual Return 06 April 1995
RESOLUTIONS - N/A 17 November 1994
AA - Annual Accounts 17 November 1994
363s - Annual Return 22 March 1994
AA - Annual Accounts 10 November 1993
288 - N/A 18 May 1993
363s - Annual Return 15 March 1993
AA - Annual Accounts 06 November 1992
363a - Annual Return 18 August 1992
CERTNM - Change of name certificate 10 August 1992
395 - Particulars of a mortgage or charge 19 May 1992
288 - N/A 27 March 1991
288 - N/A 27 March 1991
288 - N/A 27 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1991
287 - Change in situation or address of Registered Office 27 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 March 1991
288 - N/A 05 March 1991
NEWINC - New incorporation documents 20 February 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 November 2015 Outstanding

N/A

Fixed & floating charge fixed & floating charge 09 July 2008 Outstanding

N/A

Mortgage debenture 13 May 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.