CHIEL CONSTRUCTION LTD
COVENTRY

Hellopages » West Midlands » Coventry » CV4 8AW

Company number 04840215
Status Active
Incorporation Date 21 July 2003
Company Type Private Limited Company
Address BAILEY HOUSE CURRIERS CLOSE, CHARTER AVENUE INDUSTRIAL ESTATE, COVENTRY, WEST MIDLANDS, CV4 8AW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Current accounting period extended from 31 July 2017 to 31 January 2018; Confirmation statement made on 21 July 2016 with updates. The most likely internet sites of CHIEL CONSTRUCTION LTD are www.chielconstruction.co.uk, and www.chiel-construction.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-two years and three months. Chiel Construction Ltd is a Private Limited Company. The company registration number is 04840215. Chiel Construction Ltd has been working since 21 July 2003. The present status of the company is Active. The registered address of Chiel Construction Ltd is Bailey House Curriers Close Charter Avenue Industrial Estate Coventry West Midlands Cv4 8aw. The company`s financial liabilities are £208.2k. It is £46.31k against last year. And the total assets are £1409.85k, which is £648.27k against last year. RUSH, Martin Campbell is a Secretary of the company. RUSH, Martin Campbell is a Director of the company. WRIGHT, Dale Robert is a Director of the company. Secretary BARNETT, Susan Ann has been resigned. Director BARNETT, Susan Ann has been resigned. The company operates in "Development of building projects".


chiel construction Key Finiance

LIABILITIES £208.2k
+28%
CASH n/a
TOTAL ASSETS £1409.85k
+85%
All Financial Figures

Current Directors

Secretary
RUSH, Martin Campbell
Appointed Date: 02 June 2010

Director
RUSH, Martin Campbell
Appointed Date: 21 July 2003
53 years old

Director
WRIGHT, Dale Robert
Appointed Date: 21 July 2003
57 years old

Resigned Directors

Secretary
BARNETT, Susan Ann
Resigned: 02 June 2010
Appointed Date: 21 July 2003

Director
BARNETT, Susan Ann
Resigned: 02 June 2010
Appointed Date: 21 July 2003
78 years old

Persons With Significant Control

Mr Martin Campbell Rush
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dale Robert Wright
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHIEL CONSTRUCTION LTD Events

08 Mar 2017
Total exemption full accounts made up to 31 July 2016
26 Jan 2017
Current accounting period extended from 31 July 2017 to 31 January 2018
03 Aug 2016
Confirmation statement made on 21 July 2016 with updates
14 Jan 2016
Total exemption small company accounts made up to 31 July 2015
10 Aug 2015
Statement of capital following an allotment of shares on 28 July 2015
  • GBP 4.0

...
... and 33 more events
14 Mar 2006
Total exemption small company accounts made up to 31 July 2005
21 Jul 2005
Return made up to 21/07/05; full list of members
15 Apr 2005
Total exemption small company accounts made up to 31 July 2004
10 Sep 2004
Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed

21 Jul 2003
Incorporation

CHIEL CONSTRUCTION LTD Charges

18 October 2013
Charge code 0484 0215 0002
Delivered: 22 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
12 January 2011
Debenture
Delivered: 21 January 2011
Status: Satisfied on 21 January 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…