Chiltern Surveys Limited

General information

Name:

Chiltern Surveys Ltd

Office Address:

Spurway Mill Farm Oakford EX16 9EU Tiverton

Number: 03882930

Incorporation date: 1999-11-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact date this firm was established is 25th November 1999. Established under no. 03882930, it operates as a Private Limited Company. You may find the office of the company during office times under the following location: Spurway Mill Farm Oakford, EX16 9EU Tiverton. It 's been twenty two years since This firm's business name is Chiltern Surveys Limited, but until 2002 the business name was Trimagic and up to that point, until 16th November 2000 this firm was known as Magic Ant. It means this company used three different names. This enterprise's declared SIC number is 43999 which means Other specialised construction activities not elsewhere classified. 31st March 2022 is the last time when company accounts were reported.

In order to satisfy the customer base, this specific company is constantly overseen by a number of two directors who are Louise C. and John W.. Their mutual commitment has been of cardinal use to this company for twenty two years.

  • Previous company's names
  • Chiltern Surveys Limited 2002-02-12
  • Trimagic Limited 2000-11-16
  • Magic Ant Limited 1999-11-25

Financial data based on annual reports

Company staff

Louise C.

Role: Director

Appointed: 15 February 2002

Latest update: 20 March 2024

John W.

Role: Director

Appointed: 15 February 2002

Latest update: 20 March 2024

Louise C.

Role: Secretary

Appointed: 15 February 2002

Latest update: 20 March 2024

People with significant control

Executives with significant control over the firm are: John W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Louise C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

John W.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Louise C.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
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 05 December 2023
Confirmation statement last made up date 21 November 2022
Annual Accounts 12th November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12th November 2014
Annual Accounts 23rd November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23rd November 2015
Annual Accounts 5th September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 28th November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 28th November 2012
Annual Accounts 1st July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1st July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 29th, November 2023
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Quantulus Ltd

Address:

Spen Cottage Coombe Lane Hughenden Valley

Post code:

HP14 4NX

City / Town:

High Wycombe

Accountant/Auditor,
2015

Name:

Quantulus Ltd

Address:

Spen Cottage Coombe Lane

Post code:

HP14 4NX

City / Town:

Hughenden Valley

Accountant/Auditor,
2016

Name:

Quantulus Limited

Address:

Spen Cottage Coombe Lane

Post code:

HP14 4NX

City / Town:

Hughenden Valley

Accountant/Auditor,
2014

Name:

Quantulus Ltd

Address:

Spen Cottage Coombe Lane

Post code:

HP14 4NX

City / Town:

Hughenden Valley

Accountant/Auditor,
2012

Name:

Quantulus Ltd

Address:

Spen Cottage Coombe Lane Hughenden Valley

Post code:

HP14 4NX

City / Town:

High Wycombe

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
24
Company Age

Similar companies nearby