CHAIRS LIMITED
ACCRINGTON

Hellopages » Lancashire » Hyndburn » BB5 5SS

Company number 02714841
Status Active
Incorporation Date 14 May 1992
Company Type Private Limited Company
Address METCALFE DRIVE, ALTHAM INDUSTRIAL ESTATE ALTHAM, ACCRINGTON, LANCASHIRE, BB5 5SS
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Satisfaction of charge 6 in full; Full accounts made up to 30 September 2015. The most likely internet sites of CHAIRS LIMITED are www.chairs.co.uk, and www.chairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Chairs Limited is a Private Limited Company. The company registration number is 02714841. Chairs Limited has been working since 14 May 1992. The present status of the company is Active. The registered address of Chairs Limited is Metcalfe Drive Altham Industrial Estate Altham Accrington Lancashire Bb5 5ss. . GUNN, Sandra is a Secretary of the company. BOVINGDON, David is a Director of the company. BOVINGDON, Diane Wendy is a Director of the company. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
GUNN, Sandra
Appointed Date: 18 May 1992

Director
BOVINGDON, David
Appointed Date: 18 May 1992
79 years old

Director
BOVINGDON, Diane Wendy
Appointed Date: 18 May 1992
70 years old

Persons With Significant Control

Simonstone Estate Limited
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CHAIRS LIMITED Events

17 May 2017
Confirmation statement made on 30 April 2017 with updates
11 Jan 2017
Satisfaction of charge 6 in full
01 Jul 2016
Full accounts made up to 30 September 2015
03 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

11 Aug 2015
Director's details changed for Mrs Diane Wendy Bovingdon on 24 July 2015
...
... and 75 more events
04 Jun 1992
Registered office changed on 04/06/92 from: 16 st. John st london EC1M 4AY

04 Jun 1992
Nc inc already adjusted 18/05/92

04 Jun 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

02 Jun 1992
Company name changed macfill LIMITED\certificate issued on 03/06/92
14 May 1992
Incorporation

CHAIRS LIMITED Charges

1 March 2010
Debenture
Delivered: 3 March 2010
Status: Outstanding
Persons entitled: Diane Wendy Rhodes Bovingdon & David Bovingdon
Description: South side of metcalf drive and west side of altham lane…
1 March 2010
Debenture
Delivered: 3 March 2010
Status: Satisfied on 11 January 2017
Persons entitled: The Trustees of the Chairs Limited Directors Pension Scheme
Description: South side of metcalf drive and west side of altham lane…
24 February 2010
Chattel mortgage
Delivered: 2 March 2010
Status: Satisfied on 31 July 2015
Persons entitled: The Trustees of the Chairs Limited Directors Pension Scheme
Description: The chattels, mezzanine floor 6873SQM warehouse 1…
5 April 2006
Legal charge
Delivered: 18 April 2006
Status: Satisfied on 28 May 2011
Persons entitled: David Bovingdon and Diane Wendy Bovingdon and Barnett Waddingham Trustees Limited
Description: Land and buildings on the south side of metcalf drive and…
13 August 2004
Legal charge
Delivered: 28 August 2004
Status: Satisfied on 5 April 2011
Persons entitled: David Bovingdon and Diane Wendy Bovingdon and Barnett Waddingham Trustees Limited
Description: Land and buildings on the south side of metcalf drive and…
30 April 2004
Legal mortgage
Delivered: 6 May 2004
Status: Satisfied on 12 August 2014
Persons entitled: Yorkshire Bank PLC
Description: Land on the south side of metcalfe drive altham and land on…
1 October 1992
Legal charge
Delivered: 15 October 1992
Status: Satisfied on 28 October 2005
Persons entitled: Yorkshire Bank PLC
Description: Grove mills norfolk street colne lancashire with fixtures &…
16 September 1992
Debenture
Delivered: 23 September 1992
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…