Chex Construction Limited

General information

Name:

Chex Construction Ltd

Office Address:

Islington House Lisvane Road Lisvane CF14 0SG Cardiff

Number: 04956161

Incorporation date: 2003-11-06

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Chex Construction came into being in 2003 as a company enlisted under no 04956161, located at CF14 0SG Cardiff at Islington House Lisvane Road. The firm has been in business for 21 years and its current state is active. This company's registered with SIC code 41100 - Development of building projects. Wednesday 30th November 2022 is the last time the company accounts were reported.

Lee M. is the enterprise's only director, that was formally appointed in 2003 in November. In order to find professional help with legal documentation, the business has been utilizing the skills of Dawn M. as a secretary since the appointment on 2003-11-06.

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

Financial data based on annual reports

Company staff

Dawn M.

Role: Secretary

Appointed: 06 November 2003

Latest update: 19 February 2024

Lee M.

Role: Director

Appointed: 06 November 2003

Latest update: 19 February 2024

People with significant control

Lee M.
Notified on 6 November 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts 27 August 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 27 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 December 2014
Date Approval Accounts 31 August 2016
Annual Accounts 20 December 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 20 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2015
Annual Accounts 27 August 2015
Date Approval Accounts 27 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Wednesday 30th November 2022 (AA)
filed on: 30th, August 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

53 Nicholson Webb Close Danescourt

Post code:

CF5 2RL

City / Town:

Cardiff

HQ address,
2014

Address:

53 Nicholson Webb Close Danescourt

Post code:

CF5 2RL

City / Town:

Cardiff

HQ address,
2015

Address:

53 Nicholson Webb Close Danescourt

Post code:

CF5 2RL

City / Town:

Cardiff

HQ address,
2016

Address:

53 Nicholson Webb Close Danescourt

Post code:

CF5 2RL

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
20
Company Age

Closest Companies - by postcode