Chilcorn Global Imports Limited

General information

Name:

Chilcorn Global Imports Ltd

Office Address:

Unit 1A Nightingale Farm Units Lower West Hatch TA3 5RH Taunton

Number: 10581416

Incorporation date: 2017-01-24

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Unit 1A Nightingale Farm Units, Taunton TA3 5RH Chilcorn Global Imports Limited is a Private Limited Company with 10581416 Companies House Reg No. This company was set up on 2017-01-24. Although currently it is referred to as Chilcorn Global Imports Limited, it previously was known under a different name. This firm was known under the name Chilcorn Global Imports until 2020-02-11, at which point the company name got changed to Bridge Vapes. The last transformation took place on 2021-03-26. The enterprise's declared SIC number is 46900 and has the NACE code: Non-specialised wholesale trade. Chilcorn Global Imports Ltd reported its latest accounts for the period up to 2023-01-31. The firm's most recent confirmation statement was released on 2023-02-17.

At the moment, the following business is overseen by a single director: Benjamin C., who was selected to lead the company 7 years ago. For one year Ian D., had fulfilled assigned duties for the following business until the resignation 3 years ago. Furthermore another director, including William S. gave up the position on 2021-03-22.

  • Previous company's names
  • Chilcorn Global Imports Limited 2021-03-26
  • Bridge Vapes Limited 2020-02-11
  • Chilcorn Global Imports Limited 2017-01-24

Financial data based on annual report

Company staff

Benjamin C.

Role: Director

Appointed: 24 January 2017

Latest update: 28 July 2024

People with significant control

Executives with significant control over the firm are: Benjamin C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Stephanie C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Benjamin C.
Notified on 24 January 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Stephanie C.
Notified on 24 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicola J.
Notified on 9 August 2017
Ceased on 19 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 02 March 2024
Confirmation statement last made up date 17 February 2023
Annual Accounts
Start Date For Period Covered By Report 1 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 1 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 1 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 1 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 1 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts
Start Date For Period Covered By Report 1 February 2023
End Date For Period Covered By Report 31 January 2024
Annual Accounts
End Date For Period Covered By Report 2018-01-31

Company filings

Filing category

Hide filing type
Accounts Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on January 31, 2024 (AA)
filed on: 7th, March 2024
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
7
Company Age

Similar companies nearby

Closest companies