General information

Name:

Chaircabinet Ltd

Office Address:

15 Staindrop Road West Auckland DL14 9JU Bishop Auckland

Number: 07723598

Incorporation date: 2011-08-01

End of financial year: 30 March

Category: Private Limited Company

Description

Data updated on:

Started with Reg No. 07723598 thirteen years ago, Chaircabinet Limited is categorised as a Private Limited Company. The business present mailing address is 15 Staindrop Road, West Auckland Bishop Auckland. This company has been on the market under three previous names. The company's first registered name, Chaircabinet, was changed on 2015-06-22 to Hewitt Specialist Envelope Contractors. The current name, used since 2018, is Chaircabinet Limited. The firm's Standard Industrial Classification Code is 25990 and has the NACE code: Manufacture of other fabricated metal products n.e.c.. 31st March 2018 is the last time when the accounts were filed.

According to the latest update, there’s only one director in the company: Michael H. (since 2018-08-31). Since January 2012 Jordan H., had performed the duties for this business until the resignation on 2018-08-31. What is more a different director, specifically Michael H. quit in January 2012. To find professional help with legal documentation, the business has been utilizing the skills of David S. as a secretary for the last seven years.

  • Previous company's names
  • Chaircabinet Limited 2018-09-01
  • Hewitt Specialist Envelope Contractors Limited 2015-06-22
  • Chaircabinet Ltd 2011-08-01

Financial data based on annual reports

Company staff

Michael H.

Role: Director

Appointed: 31 August 2018

Latest update: 24 April 2024

David S.

Role: Secretary

Appointed: 01 March 2017

Latest update: 24 April 2024

People with significant control

Jordan H. is the individual who controls this firm, owns over 3/4 of company shares.

Jordan H.
Notified on 1 January 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 06 April 2020
Confirmation statement last made up date 23 March 2019
Annual Accounts 21 May 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 21 May 2013
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 30 September 2016
Annual Accounts 9 March 2017
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 9 March 2017
Annual Accounts 24 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 24 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 16 November 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 16 November 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 25th, February 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

14 Marston Walk Whickham

Post code:

NE16 5BS

City / Town:

Newcastle On Tyne

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
12
Company Age

Similar companies nearby

Closest companies