General information

Name:

Chord Engineering Limited

Office Address:

Hermitage Court Hermitage Lane ME16 9NT Maidstone

Number: 04662740

Incorporation date: 2003-02-11

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

2003 signifies the founding of Chord Engineering Ltd, a company that is situated at Hermitage Court, Hermitage Lane, Maidstone. That would make twenty one years Chord Engineering has prospered in the United Kingdom, as the company was established on Tuesday 11th February 2003. The Companies House Registration Number is 04662740 and its zip code is ME16 9NT. The listed name switch from Powerswift to Chord Engineering Ltd came on Monday 9th June 2003. This firm's SIC and NACE codes are 43210 which means Electrical installation. Chord Engineering Limited filed its account information for the financial period up to 2022-06-30. The company's most recent annual confirmation statement was released on 2022-11-28.

Regarding to this particular limited company, many of director's responsibilities up till now have been fulfilled by Thomas H., Simon W. and Julia W.. When it comes to these three individuals, Simon W. has supervised limited company the longest, having become a vital addition to the Management Board on 2003. In order to help the directors in their tasks, this specific limited company has been using the skills of Julia W. as a secretary since May 2003.

  • Previous company's names
  • Chord Engineering Ltd 2003-06-09
  • Powerswift Limited 2003-02-11

Financial data based on annual reports

Company staff

Thomas H.

Role: Director

Appointed: 29 March 2023

Latest update: 23 February 2024

Simon W.

Role: Director

Appointed: 28 May 2003

Latest update: 23 February 2024

Julia W.

Role: Director

Appointed: 28 May 2003

Latest update: 23 February 2024

Julia W.

Role: Secretary

Appointed: 28 May 2003

Latest update: 23 February 2024

People with significant control

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

Julia W.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon W.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 12 December 2023
Confirmation statement last made up date 28 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 19th March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 19th March 2015
Annual Accounts 29th February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29th February 2016
Annual Accounts 20th January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 20th January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts 17th March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 17th March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022 (AA)
filed on: 13th, March 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

74 College Road

Post code:

ME15 6SL

City / Town:

Maidstone

HQ address,
2014

Address:

74 College Road

Post code:

ME15 6SL

City / Town:

Maidstone

HQ address,
2015

Address:

74 College Road

Post code:

ME15 6SL

City / Town:

Maidstone

HQ address,
2016

Address:

74 College Road

Post code:

ME15 6SL

City / Town:

Maidstone

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
21
Company Age

Similar companies nearby

Closest companies