General information

Name:

Chordal Green Limited

Office Address:

Unit 1 Housham Hall Harlow Road Matching Tye CM17 0PB Harlow

Number: 05707329

Incorporation date: 2006-02-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is based in Harlow registered with number: 05707329. This firm was set up in the year 2006. The office of this company is situated at Unit 1 Housham Hall Harlow Road Matching Tye. The post code for this location is CM17 0PB. It currently known as Chordal Green Ltd, was previously listed as The Workshop (m & V). The change has taken place in Friday 17th August 2007. The enterprise's registered with SIC code 31020, that means Manufacture of kitchen furniture. 2022-03-31 is the last time company accounts were reported.

Kathryn R. and Mark R. are listed as enterprise's directors and have been doing everything they can to make sure everything is working correctly since Friday 20th February 2015. Furthermore, the managing director's assignments are often backed by a secretary - Mark R., who was selected by the following company on Monday 13th February 2006.

Mark R. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Chordal Green Ltd 2007-08-17
  • The Workshop (m & V) Ltd 2006-02-13

Financial data based on annual reports

Company staff

Kathryn R.

Role: Director

Appointed: 20 February 2015

Latest update: 13 February 2024

Mark R.

Role: Secretary

Appointed: 13 February 2006

Latest update: 13 February 2024

Mark R.

Role: Director

Appointed: 13 February 2006

Latest update: 13 February 2024

People with significant control

Mark R.
Notified on 18 April 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 May 2024
Confirmation statement last made up date 17 April 2023
Annual Accounts 20 January 2013
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 20 January 2013
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 November 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 2018
End Date For Period Covered By Report 31 March 2019
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 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
On 2024-03-18 director's details were changed (CH01)
filed on: 19th, March 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 31020 : Manufacture of kitchen furniture
18
Company Age

Similar companies nearby

Closest companies