Chartwell Controls Limited

General information

Name:

Chartwell Controls Ltd

Office Address:

75 Springfield Road CM2 6JB Chelmsford

Number: 06895100

Incorporation date: 2009-05-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

06895100 is a registration number of Chartwell Controls Limited. It was registered as a Private Limited Company on Tuesday 5th May 2009. It has been actively competing on the market for the last fifteen years. This business could be found at 75 Springfield Road in Chelmsford. The post code assigned is CM2 6JB. This company's classified under the NACE and SIC code 43210 and their NACE code stands for Electrical installation. 2022-03-31 is the last time the accounts were filed.

Due to the enterprise's size, it became unavoidable to find new executives, among others: Larry W., Ian M., Phil R. who have been working together since 2023 to exercise independent judgement of this specific limited company.

The companies with significant control over this firm include: Albireo Energy International Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Edenbridge at Hever Road, TN8 5EA and was registered as a PSC under the reg no 13350872.

Financial data based on annual reports

Company staff

Larry W.

Role: Director

Appointed: 15 May 2023

Latest update: 24 March 2024

Ian M.

Role: Director

Appointed: 26 April 2021

Latest update: 24 March 2024

Phil R.

Role: Director

Appointed: 26 April 2021

Latest update: 24 March 2024

Alan K.

Role: Director

Appointed: 26 April 2021

Latest update: 24 March 2024

Paul C.

Role: Director

Appointed: 05 May 2009

Latest update: 24 March 2024

People with significant control

Albireo Energy International Limited
Address: Unit 7 Hever Road, Edenbridge, TN8 5EA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 13350872
Notified on 26 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Caroline C.
Notified on 3 June 2016
Ceased on 26 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul C.
Notified on 3 June 2016
Ceased on 26 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 June 2024
Confirmation statement last made up date 02 June 2023
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 December 2014
Annual Accounts 20 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 October 2015
Annual Accounts 11 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 6 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 6 November 2012
Annual Accounts 13 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2nd June 2023 (CS01)
filed on: 2nd, June 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
14
Company Age

Similar companies nearby

Closest companies