Company Information for CHESS VALLEY CONSTRUCTION LIMITED
C/O PARKER CAVENDISH, 28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR,
|
Company Registration Number
02957276
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CHESS VALLEY CONSTRUCTION LIMITED | |
Legal Registered Office | |
C/O PARKER CAVENDISH 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR Other companies in HA7 | |
Company Number | 02957276 | |
---|---|---|
Company ID Number | 02957276 | |
Date formed | 1994-08-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2019 | |
Account next due | 31/05/2021 | |
Latest return | 10/08/2015 | |
Return next due | 07/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-11-05 14:53:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN MOXOM |
||
STEPHEN PETER MOXOM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN PETER MOXOM |
Company Secretary | ||
PETER LLOYD HURST |
Director | ||
NICHOLAS BRUCE SITTON |
Director | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Peter Moxom on 2010-08-10 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 10/08/09; full list of members | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 10/08/08; full list of members | |
AA | 31/08/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363a | RETURN MADE UP TO 10/08/04; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363a | RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
363a | RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 | |
287 | REGISTERED OFFICE CHANGED ON 22/04/98 FROM: 32A HIGH STREET PINNER MIDDLESEX HA5 5PW | |
363s | RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/01/96 FROM: 32A HIGH STREET PINNER MIDDLESEX HA5 5PW | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/10/95 FROM: 75 LANGLEY WAY WATFORD HERTFORDSHIRE WD1 3EB | |
AA | FULL ACCOUNTS MADE UP TO 31/08/95 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 | |
88(2)R | AD 01/09/94--------- £ SI 100@1=100 £ IC 2/102 | |
287 | REGISTERED OFFICE CHANGED ON 13/09/94 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ | |
288 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
Creditors Due After One Year | 2013-08-31 | £ 5,849 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 9,193 |
Creditors Due After One Year | 2012-08-31 | £ 9,193 |
Creditors Due Within One Year | 2013-08-31 | £ 50,114 |
Creditors Due Within One Year | 2012-08-31 | £ 40,631 |
Creditors Due Within One Year | 2012-08-31 | £ 40,633 |
Creditors Due Within One Year | 2011-08-31 | £ 39,632 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHESS VALLEY CONSTRUCTION LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 23,953 |
Cash Bank In Hand | 2012-08-31 | £ 10,919 |
Cash Bank In Hand | 2012-08-31 | £ 10,919 |
Cash Bank In Hand | 2011-08-31 | £ 24,438 |
Current Assets | 2013-08-31 | £ 32,657 |
Current Assets | 2012-08-31 | £ 27,730 |
Current Assets | 2012-08-31 | £ 27,732 |
Current Assets | 2011-08-31 | £ 30,105 |
Debtors | 2013-08-31 | £ 0 |
Debtors | 2012-08-31 | £ 11,811 |
Debtors | 2012-08-31 | £ 11,813 |
Debtors | 2011-08-31 | £ 4,167 |
Stocks Inventory | 2013-08-31 | £ 8,000 |
Stocks Inventory | 2012-08-31 | £ 5,000 |
Stocks Inventory | 2012-08-31 | £ 5,000 |
Stocks Inventory | 2011-08-31 | £ 1,500 |
Tangible Fixed Assets | 2013-08-31 | £ 12,969 |
Tangible Fixed Assets | 2012-08-31 | £ 16,828 |
Tangible Fixed Assets | 2012-08-31 | £ 16,828 |
Tangible Fixed Assets | 2011-08-31 | £ 3,269 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as CHESS VALLEY CONSTRUCTION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |