Company Information for CHATTELL LIMITED
6 EDWARD STREET, BIRMINGHAM, B1 2RX,
|
Company Registration Number
06227428
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CHATTELL LIMITED | |
Legal Registered Office | |
6 EDWARD STREET BIRMINGHAM B1 2RX Other companies in MK40 | |
Company Number | 06227428 | |
---|---|---|
Company ID Number | 06227428 | |
Date formed | 2007-04-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 26/04/2016 | |
Return next due | 24/05/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID | GB915727609 GB312228838 |
Last Datalog update: | 2020-11-05 20:23:40 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHATTELL DEVELOPMENTS LIMITED | 4 ST. JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9NP | Active | Company formed on the 2014-06-05 | |
CHATTELL ESTATES LTD | 4 ST. JOHNS ROAD TUNBRIDGE WELLS TN4 9NP | Active | Company formed on the 2005-05-04 | |
CHATTELL HOLDINGS LIMITED | 4 ST. JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9NP | Active | Company formed on the 1994-01-25 | |
CHATTELL PROPERTIES LIMITED | GARTH GOGOF FARM RHYD Y FOEL ABERGELE LL22 8DU | Active | Company formed on the 2016-03-22 | |
CHATTELL'S I.T. SERVICES LIMITED | 7 Gatcombe Close Bishops Cleeve Cheltenham GLOUCESTERSHIRE GL52 8TF | Active - Proposal to Strike off | Company formed on the 2007-03-06 | |
CHATTELL'S CONSULTANCY LTD | 3rd Floor, 86-90 Paul Street PAUL STREET London ENGLAND EC2A 4NE | Active - Proposal to Strike off | Company formed on the 2023-11-27 | |
CHATTELLANE LLC | North Carolina | Unknown | ||
CHATTELLE ESTATES LIMITED | CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ | Active | Company formed on the 2005-10-26 | |
CHATTELLE FURNITURE LIMITED | HOMELEA HOUSE FAITH AVENUE, QUARRIERS VILLAGE BRIDGE OF WEIR RENFREWSHIRE PA11 3SX | Dissolved | Company formed on the 2005-11-04 | |
CHATTELLE HAMILTON LIMITED | HOMELEA HOUSE, FAITH AVENUE QUARRIERS VILLAGE QUARRIERS VILLAGE BRIDGE OF WEIR PA11 3SX | Dissolved | Company formed on the 2007-10-24 | |
CHATTELLE LTD. | CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ | Active - Proposal to Strike off | Company formed on the 2005-08-12 | |
CHATTELLE PARTNERSHIP LLP | CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ | Active | Company formed on the 2011-11-01 | |
CHATTELLE ROSEBANK LIMITED | CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ | Active | Company formed on the 2010-06-07 | |
Chattelle Brothers Construction, LLC | 850 SMITHFIELD AVENUE LINCOLN RI 02865 | Active | Company formed on the 2016-12-09 | |
Chattelle Love Concrete LLC | 51 MALLORY COURT CRANSTON RI 02910 | Active | Company formed on the 2017-02-17 | |
Chattelle Properties LLC | 1312 17th St Suite 531 Denver CO 80202 | Good Standing | Company formed on the 2018-03-28 |
Officer | Role | Date Appointed |
---|---|---|
SUSAN ANN MINTRAM-CHATTELL |
||
DAVID JAMES CHATTELL |
||
SUSAN ANN MINTRAM-CHATTELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JAMES CHATTELL |
Company Secretary | ||
RWL REGISTRARS LIMITED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CH01 | Director's details changed for Susan Ann Mintram-Chattell on 2019-02-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/19 FROM Argent House 5 Goldington Road Bedford MK40 3JY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 03/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/07/16 TO 31/05/16 | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/04/16 TO 31/07/16 | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/04/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN ANN MINTRAM-CHATTELL on 2016-03-17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN MINTRAM-CHATTELL / 17/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CHATTELL / 17/03/2016 | |
TM02 | Termination of appointment of David James Chattell on 2013-04-27 | |
AP03 | SECRETARY APPOINTED MRS SUSAN ANN MINTRAM-CHATTELL | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS SUSAN ANN MINTRAM-CHATTELL | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/04/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID JAMES CHATTELL on 2013-04-27 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN MINTRAM-CHATTELL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CHATTELL / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/05/07--------- £ SI 99@1=99 £ IC 1/100 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
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 | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2013-04-30 | £ 27,400 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 25,321 |
Creditors Due Within One Year | 2012-04-30 | £ 25,321 |
Creditors Due Within One Year | 2011-04-30 | £ 24,249 |
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 CHATTELL LIMITED
Cash Bank In Hand | 2013-04-30 | £ 2,675 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 4,680 |
Cash Bank In Hand | 2012-04-30 | £ 4,680 |
Cash Bank In Hand | 2011-04-30 | £ 10,757 |
Current Assets | 2013-04-30 | £ 30,078 |
Current Assets | 2012-04-30 | £ 26,451 |
Current Assets | 2012-04-30 | £ 26,451 |
Current Assets | 2011-04-30 | £ 23,342 |
Debtors | 2013-04-30 | £ 27,403 |
Debtors | 2012-04-30 | £ 21,771 |
Debtors | 2012-04-30 | £ 21,771 |
Debtors | 2011-04-30 | £ 12,585 |
Shareholder Funds | 2013-04-30 | £ 4,475 |
Shareholder Funds | 2012-04-30 | £ 2,585 |
Shareholder Funds | 2012-04-30 | £ 2,585 |
Tangible Fixed Assets | 2013-04-30 | £ 2,094 |
Tangible Fixed Assets | 2012-04-30 | £ 1,632 |
Tangible Fixed Assets | 2012-04-30 | £ 1,632 |
Tangible Fixed Assets | 2011-04-30 | £ 1,141 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CHATTELL 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. |