General information

Name:

Chilex Limited

Office Address:

19a Greengate Street ST16 2HS Stafford

Number: 08854504

Incorporation date: 2014-01-21

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Chilex started conducting its operations in 2014 as a Private Limited Company registered with number: 08854504. The business has been operating for ten years and the present status is active. This company's office is based in Stafford at 19a Greengate Street. Anyone can also locate the company using its area code, ST16 2HS. 6 years from now the company switched its business name from Cex Stafford to Chilex Ltd. This business's classified under the NACE and SIC code 47410: Retail sale of computers, peripheral units and software in specialised stores. Chilex Limited filed its account information for the period up to 2023-01-31. The latest confirmation statement was released on 2022-12-11.

As the data suggests, the following firm was established in January 2014 and has been guided by two directors.

Executives who have control over the firm are as follows: Luke C. has substantial control or influence over the company. Jason M. owns 1/2 or less of company shares.

  • Previous company's names
  • Chilex Ltd 2018-11-06
  • Cex Stafford Limited 2014-01-21

Financial data based on annual reports

Company staff

Luke C.

Role: Director

Appointed: 01 September 2014

Latest update: 29 January 2024

Jason M.

Role: Director

Appointed: 21 January 2014

Latest update: 29 January 2024

People with significant control

Luke C.
Notified on 21 January 2020
Nature of control:
substantial control or influence
Jason M.
Notified on 21 January 2017
Nature of control:
1/2 or less of shares
Luke C.
Notified on 1 February 2019
Ceased on 18 June 2022
Nature of control:
substantial control or influence
Luke C.
Notified on 6 April 2016
Ceased on 30 May 2022
Nature of control:
substantial control or influence
Luke C.
Notified on 21 January 2017
Ceased on 30 May 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 25 December 2023
Confirmation statement last made up date 11 December 2022
Annual Accounts
Start Date For Period Covered By Report 2014-01-21
Annual Accounts 07 June 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 07 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts 31 July 2015
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 31 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Monday 11th December 2023 (CS01)
filed on: 11th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 47410 : Retail sale of computers, peripheral units and software in specialised stores
10
Company Age

Similar companies nearby

Closest companies