General information

Name:

Chana Bros Limited

Office Address:

35 Broadstrood IG10 2SB Loughton

Number: 03551226

Incorporation date: 1998-04-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Chana Bros Ltd, a Private Limited Company, registered in 35 Broadstrood, Loughton. The office's post code is IG10 2SB. This firm has been operating since 1998. The Companies House Reg No. is 03551226. This firm's SIC code is 68209 - Other letting and operating of own or leased real estate. The most recent accounts were submitted for the period up to 2022-12-31 and the most current confirmation statement was submitted on 2023-04-23.

81 transactions have been registered in 2012 with a sum total of £68,101. In 2011 there were less transactions (exactly 71) that added up to £65,716. The Council conducted 79 transactions in 2010, this added up to £69,257. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 231 transactions and issued invoices for £203,074.

From the data we have, the following limited company was formed in Thu, 23rd Apr 1998 and has been managed by five directors, out of whom four (Parminder C., Rajinder C., Bhupinder C. and Amrik C.) are still active. What is more, the director's duties are constantly assisted with by a secretary - Bhupinder C., who was chosen by this limited company 26 years ago.

Financial data based on annual reports

Company staff

Parminder C.

Role: Director

Appointed: 16 March 2003

Latest update: 3 April 2024

Rajinder C.

Role: Director

Appointed: 16 March 2003

Latest update: 3 April 2024

Bhupinder C.

Role: Director

Appointed: 16 March 2003

Latest update: 3 April 2024

Bhupinder C.

Role: Secretary

Appointed: 24 April 1998

Latest update: 3 April 2024

Amrik C.

Role: Director

Appointed: 23 April 1998

Latest update: 3 April 2024

People with significant control

Amrik C. is the individual who has control over this firm, owns 1/2 or less of company shares.

Amrik C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 May 2024
Confirmation statement last made up date 23 April 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 19 December 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

15 - Eastwood Road Goodmayes

Post code:

IG3 8AT

City / Town:

Ilford

HQ address,
2013

Address:

15 - Eastwood Road Goodmayes

Post code:

IG3 8AT

City / Town:

Ilford

HQ address,
2014

Address:

88 High Road

Post code:

IG7 6PJ

City / Town:

Chigwell

HQ address,
2015

Address:

88 High Road

Post code:

IG7 6PJ

City / Town:

Chigwell

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Redbridge 81 £ 68 101.32
2012-09-12 90355855 £ 4 129.46 Third Party Payments / Voluntary Associations
2012-08-14 90349500 £ 2 162.60 Third Party Payments / Voluntary Associations
2012-05-22 90329699 £ 2 162.60 Third Party Payments / Voluntary Associations
2011 Redbridge 71 £ 65 715.86
2011-04-27 90229202 £ 3 747.10 Third Party Payments / Voluntary Associations
2011-04-27 90229201 £ 3 745.21 Third Party Payments / Voluntary Associations
2011-04-27 90229203 £ 3 322.90 Third Party Payments / Voluntary Associations
2010 Redbridge 79 £ 69 257.00
2010-04-28 90116129 £ 3 747.00 Third Party Payments / Voluntary Associations
2010-04-28 90116130 £ 3 745.00 Third Party Payments / Voluntary Associations
2010-04-28 90116128 £ 3 708.00 Third Party Payments / Voluntary Associations

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
26
Company Age

Closest Companies - by postcode