General information

Name:

Chilled Ltd

Office Address:

Hedgerow The Hyde Purton SN5 4DY Swindon

Number: 05438738

Incorporation date: 2005-04-28

Dissolution date: 2022-01-04

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was located in Swindon registered with number: 05438738. This company was started in 2005. The office of the company was located at Hedgerow The Hyde Purton. The area code for this place is SN5 4DY. This company was formally closed in 2022, which means it had been active for 17 years. Its listed name transformation from Chilled Design to Chilled Limited occurred on 2007-08-14.

Christopher G. was the following company's managing director, chosen to lead the company on 2005-04-28.

Christopher G. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Chilled Limited 2007-08-14
  • Chilled Design Limited 2005-04-28

Financial data based on annual reports

Company staff

Terence G.

Role: Secretary

Appointed: 28 April 2005

Latest update: 6 September 2023

Christopher G.

Role: Director

Appointed: 28 April 2005

Latest update: 6 September 2023

People with significant control

Christopher G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 12 May 2022
Confirmation statement last made up date 28 April 2021
Annual Accounts 24 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 24 January 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts 27 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 27 January 2013
Annual Accounts 31 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 31 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 27th, July 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Brockstead Studio Huxley Court Off Station Road South Cerney

Post code:

GL7 5XF

City / Town:

Cirencester

Accountant/Auditor,
2014

Name:

Sterling Rees Limited

Address:

G5 The Business Centre Cardiff House Cardiff Road

Post code:

CF63 2AW

City / Town:

Barry

Accountant/Auditor,
2013

Name:

Sterling Rees Limited

Address:

F25 The Business Centre Cardiff House Cardiff Road

Post code:

CF63 2AW

City / Town:

Barry

Accountant/Auditor,
2016 - 2015

Name:

Sterling Rees Limited

Address:

G5 The Business Centre Cardiff House Cardiff Road

Post code:

CF63 2AW

City / Town:

Barry

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies