Chetty & Das Limited

General information

Name:

Chetty & Das Ltd

Office Address:

4 Brandling Park NE2 4QA Newcastle Upon Tyne

Number: 07210636

Incorporation date: 2010-03-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is based in Newcastle Upon Tyne under the following Company Registration No.: 07210636. The firm was started in the year 2010. The main office of the company is situated at 4 Brandling Park . The post code for this location is NE2 4QA. This business's classified under the NACE and SIC code 86900 meaning Other human health activities. Chetty & Das Ltd filed its latest accounts for the financial year up to 2022-03-31. The firm's latest annual confirmation statement was submitted on 2023-03-31.

Right now, this specific company is managed by a single managing director: Helena H., who was arranged to perform management duties in 2022. Since 2010-03-31 Anita D., had been functioning as a director for this specific company till the resignation two years ago. What is more a different director, namely Navin C. gave up the position in 2022.

Vik K. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Helena H.

Role: Director

Appointed: 29 September 2022

Latest update: 24 December 2023

People with significant control

Vik K.
Notified on 29 September 2022
Nature of control:
over 3/4 of shares
Navin C.
Notified on 6 April 2016
Ceased on 29 September 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anita D.
Notified on 6 April 2016
Ceased on 29 September 2022
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 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 12 October 2016
Start Date For Period Covered By Report 1 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 October 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 12th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
14
Company Age

Closest Companies - by postcode