Chancery Nominees (cobalt Two) Limited

General information

Name:

Chancery Nominees (cobalt Two) Ltd

Office Address:

Valhalla House 30 Ashby Road NN12 6PG Towcester

Number: 05653475

Incorporation date: 2005-12-14

Dissolution date: 2023-06-27

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was based in Towcester under the following Company Registration No.: 05653475. It was set up in the year 2005. The headquarters of this company was situated at Valhalla House 30 Ashby Road. The area code is NN12 6PG. The company was formally closed on 2023-06-27, which means it had been active for 18 years. The firm official name change from Broomco (3981) to Chancery Nominees (cobalt Two) Limited occurred on 2006-02-09.

The executives were: Colin F. chosen to lead the company 3 years ago and Peter N. chosen to lead the company in 2018.

Peter N. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Chancery Nominees (cobalt Two) Limited 2006-02-09
  • Broomco (3981) Limited 2005-12-14

Financial data based on annual reports

Company staff

Colin F.

Role: Director

Appointed: 14 July 2021

Latest update: 25 April 2023

Peter N.

Role: Director

Appointed: 17 December 2018

Latest update: 25 April 2023

Colin F.

Role: Secretary

Appointed: 29 August 2007

Latest update: 25 April 2023

People with significant control

Peter N.
Notified on 19 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
John F.
Notified on 31 March 2017
Ceased on 19 June 2020
Nature of control:
over 3/4 of shares
Peter N.
Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 August 2023
Confirmation statement last made up date 28 July 2022
Annual Accounts 3 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 3 December 2013
Annual Accounts 8 May 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 8 May 2014
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 22 November 2016
Annual Accounts 3 April 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 3 April 2017
Annual Accounts 17 April 2018
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Date Approval Accounts 17 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Dormant company accounts made up to March 31, 2022 (AA)
filed on: 27th, April 2022
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
17
Company Age

Similar companies nearby

Closest companies