Chesterton Engineering Limited

General information

Name:

Chesterton Engineering Ltd

Office Address:

3rd Floor Westfield House 60 Charter Row S1 3FZ Sheffield

Number: 01439073

Incorporation date: 1979-07-23

Dissolution date: 2020-02-13

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1979 signifies the founding of Chesterton Engineering Limited, the company which was located at 3rd Floor Westfield House, 60 Charter Row, Sheffield. The company was established on 1979-07-23. Its Companies House Registration Number was 01439073 and the zip code was S1 3FZ. The firm had existed in this business for about fourty one years up until 2020-02-13.

Glenn C., Mark C. and Antoni S. were registered as the company's directors and were managing the company for twelve years.

Executives who had control over this firm were as follows: Glenn C. had substantial control or influence over the company. Antoni S. had substantial control or influence over the company. Mark C. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Glenn C.

Role: Secretary

Appointed: 31 March 2008

Latest update: 27 August 2023

Glenn C.

Role: Director

Appointed: 31 March 2008

Latest update: 27 August 2023

Mark C.

Role: Director

Appointed: 31 March 2008

Latest update: 27 August 2023

Antoni S.

Role: Director

Appointed: 31 March 2008

Latest update: 27 August 2023

People with significant control

Glenn C.
Notified on 21 July 2016
Nature of control:
substantial control or influence
Antoni S.
Notified on 21 July 2016
Nature of control:
substantial control or influence
Mark C.
Notified on 21 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 February 2018
Account last made up date 31 May 2016
Confirmation statement next due date 04 August 2018
Confirmation statement last made up date 21 July 2017
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2016 (AA)
filed on: 24th, February 2017
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2016

Address:

Unit B Toledo Works Neepsend Lane

Post code:

S3 8AW

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 25620 : Machining
40
Company Age

Closest Companies - by postcode