CHINGFORD MANUFACTURING CO. LTD
HARROW

Hellopages » Greater London » Harrow » HA1 1BE

Company number 01719710
Status Active
Incorporation Date 3 May 1983
Company Type Private Limited Company
Address FIRST FLOOR, 4-10 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BE
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CHINGFORD MANUFACTURING CO. LTD are www.chingfordmanufacturingco.co.uk, and www.chingford-manufacturing-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Chingford Manufacturing Co Ltd is a Private Limited Company. The company registration number is 01719710. Chingford Manufacturing Co Ltd has been working since 03 May 1983. The present status of the company is Active. The registered address of Chingford Manufacturing Co Ltd is First Floor 4 10 College Road Harrow Middlesex Ha1 1be. The company`s financial liabilities are £0.04k. It is £-10.24k against last year. The cash in hand is £22.88k. It is £1.31k against last year. And the total assets are £32.33k, which is £10.76k against last year. BHAURA, Ikbaljit is a Secretary of the company. BHAURA, Kulbir Singh is a Director of the company. Secretary NICOL, David has been resigned. Director BENNETT, Roy Winston has been resigned. Director KARBY, Anthony Alfred has been resigned. Director NICOL, David has been resigned. Director QUINTON, Christopher Alfred has been resigned. The company operates in "Manufacture of sports goods".


chingford manufacturing co. Key Finiance

LIABILITIES £0.04k
-100%
CASH £22.88k
+6%
TOTAL ASSETS £32.33k
+49%
All Financial Figures

Current Directors

Secretary
BHAURA, Ikbaljit
Appointed Date: 27 November 2002

Director
BHAURA, Kulbir Singh
Appointed Date: 27 November 2002
70 years old

Resigned Directors

Secretary
NICOL, David
Resigned: 28 November 2002

Director
BENNETT, Roy Winston
Resigned: 28 November 2002
85 years old

Director
KARBY, Anthony Alfred
Resigned: 28 November 2002
88 years old

Director
NICOL, David
Resigned: 28 November 2002
85 years old

Director
QUINTON, Christopher Alfred
Resigned: 28 November 2002
91 years old

Persons With Significant Control

Mr Kulbir Singh Bhaura
Notified on: 18 July 2016
70 years old
Nature of control: Ownership of shares – 75% or more

CHINGFORD MANUFACTURING CO. LTD Events

25 Apr 2017
Total exemption small company accounts made up to 31 October 2016
20 Jul 2016
Confirmation statement made on 4 July 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 October 2015
11 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-11
  • GBP 2,000

30 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 78 more events
24 Nov 1987
Return made up to 13/08/87; full list of members

24 May 1986
Full accounts made up to 31 October 1985

24 May 1986
Return made up to 21/03/86; full list of members

18 May 1983
Company name changed\certificate issued on 18/05/83
03 May 1983
Incorporation

CHINGFORD MANUFACTURING CO. LTD Charges

19 February 2014
Charge code 0171 9710 0005
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H units 32,34 & 36 knowl piece wilbury meadows wilbury…
21 February 2005
Legal charge
Delivered: 25 February 2005
Status: Satisfied on 13 March 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 39, milmead industrial centre, mill mead road…
14 February 2005
Debenture
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 2002
Debenture
Delivered: 11 December 2002
Status: Satisfied on 19 August 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 1984
Debenture
Delivered: 25 May 1984
Status: Satisfied on 12 May 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…