CHANDOS GROUP LIMITED
BRISTOL CHANDOS FOODS LIMITED

Hellopages » Bristol » Bristol, City of » BS8 2PL

Company number 03958540
Status Active
Incorporation Date 28 March 2000
Company Type Private Limited Company
Address 121 WHITELADIES ROAD, CLIFTON, BRISTOL, BS8 2PL
Home Country United Kingdom
Nature of Business 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Micro company accounts made up to 30 April 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of CHANDOS GROUP LIMITED are www.chandosgroup.co.uk, and www.chandos-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Chandos Group Limited is a Private Limited Company. The company registration number is 03958540. Chandos Group Limited has been working since 28 March 2000. The present status of the company is Active. The registered address of Chandos Group Limited is 121 Whiteladies Road Clifton Bristol Bs8 2pl. The company`s financial liabilities are £8.34k. It is £0k against last year. And the total assets are £0.25k, which is £0k against last year. PENNINGTON, Walter Ian Sinclair is a Secretary of the company. KEITH-SMITH, Iain is a Director of the company. Secretary WANKLYN, John Alan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WANKLYN, John Alan has been resigned. The company operates in "Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores".


chandos group Key Finiance

LIABILITIES £8.34k
CASH n/a
TOTAL ASSETS £0.25k
All Financial Figures

Current Directors

Secretary
PENNINGTON, Walter Ian Sinclair
Appointed Date: 28 February 2005

Director
KEITH-SMITH, Iain
Appointed Date: 28 March 2000
61 years old

Resigned Directors

Secretary
WANKLYN, John Alan
Resigned: 28 February 2005
Appointed Date: 28 March 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 March 2000
Appointed Date: 28 March 2000

Director
WANKLYN, John Alan
Resigned: 28 February 2005
Appointed Date: 28 March 2000
63 years old

Persons With Significant Control

Mr Iain Keith-Smith
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

CHANDOS GROUP LIMITED Events

28 Mar 2017
Confirmation statement made on 28 March 2017 with updates
23 Dec 2016
Micro company accounts made up to 30 April 2016
29 Mar 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

23 Dec 2015
Accounts for a dormant company made up to 30 April 2015
30 Mar 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100

...
... and 38 more events
16 Mar 2001
Accounting reference date extended from 31/03/01 to 30/04/01
16 Mar 2001
Registered office changed on 16/03/01 from: 88 henleaze road bristol avon BS9 4JY
14 Apr 2000
Ad 06/04/00--------- £ si 99@1=99 £ ic 1/100
29 Mar 2000
Secretary resigned
28 Mar 2000
Incorporation