P.r. Chadwick Ltd

General information

Name:

P.r. Chadwick Limited

Office Address:

Langley House Park Road East Finchley N2 8EY London

Number: 05409343

Incorporation date: 2005-03-31

Dissolution date: 2020-06-03

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

P.r. Chadwick came into being in 2005 as a company enlisted under no 05409343, located at N2 8EY London at Langley House Park Road. The company's last known status was dissolved. P.r. Chadwick had been operating in this business field for at least fifteen years.

Elizabeth C. and Peter C. were listed as enterprise's directors and were managing the company for fifteen years.

Executives who had significant control over the firm were: Elizabeth C. had substantial control or influence over the company owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Peter C. had substantial control or influence over the company owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Elizabeth C.

Role: Secretary

Appointed: 01 April 2005

Latest update: 24 September 2023

Elizabeth C.

Role: Director

Appointed: 01 April 2005

Latest update: 24 September 2023

Peter C.

Role: Director

Appointed: 01 April 2005

Latest update: 24 September 2023

People with significant control

Elizabeth C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors
Peter C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
right to manage directors
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 March 2019
Confirmation statement next due date 22 August 2019
Confirmation statement last made up date 08 August 2018
Annual Accounts 18 September 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 18 September 2013
Annual Accounts 21 August 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 21 August 2014
Annual Accounts 11 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 11 November 2015
Annual Accounts 2 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 2 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, June 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Ironmaster House 37 Wyle Cop

Post code:

SY1 1XF

City / Town:

Shrewsbury

HQ address,
2016

Address:

Ironmaster House 37 Wyle Cop

Post code:

SY1 1XF

City / Town:

Shrewsbury

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
15
Company Age

Closest Companies - by postcode