CHEFSKIT LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1EQ

Company number 07996310
Status Active
Incorporation Date 19 March 2012
Company Type Private Limited Company
Address C/O COX COSTELLO LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1EQ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 100 . The most likely internet sites of CHEFSKIT LIMITED are www.chefskit.co.uk, and www.chefskit.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Chefskit Limited is a Private Limited Company. The company registration number is 07996310. Chefskit Limited has been working since 19 March 2012. The present status of the company is Active. The registered address of Chefskit Limited is C O Cox Costello Langwood House 63 81 High Street Rickmansworth Hertfordshire Wd3 1eq. . PARKHOUSE, Paul Ian is a Director of the company. SUTCLIFFE, William is a Director of the company. Secretary LEE, Anthony has been resigned. Secretary LEE, Marilyn has been resigned. Director JOHANSSON, Gote David has been resigned. Director LEE, Antony Walter has been resigned. Director LEE, Antony Walter has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
PARKHOUSE, Paul Ian
Appointed Date: 17 September 2014
52 years old

Director
SUTCLIFFE, William
Appointed Date: 17 September 2014
59 years old

Resigned Directors

Secretary
LEE, Anthony
Resigned: 09 September 2013
Appointed Date: 19 March 2012

Secretary
LEE, Marilyn
Resigned: 17 September 2014
Appointed Date: 09 September 2013

Director
JOHANSSON, Gote David
Resigned: 09 September 2013
Appointed Date: 19 March 2012
82 years old

Director
LEE, Antony Walter
Resigned: 17 September 2014
Appointed Date: 09 September 2013
79 years old

Director
LEE, Antony Walter
Resigned: 20 March 2012
Appointed Date: 19 March 2012
79 years old

Persons With Significant Control

Harlequin Estates Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

CHEFSKIT LIMITED Events

22 Mar 2017
Confirmation statement made on 19 March 2017 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
24 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
07 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100

...
... and 19 more events
14 Mar 2013
Appointment of Mr Anthony Lee as a secretary
08 Feb 2013
Appointment of Mr Gote David Johansson as a director
10 Jan 2013
Previous accounting period shortened from 31 March 2013 to 31 December 2012
06 May 2012
Registered office address changed from Sahlford Dairy Wasing Estate Aldermaston Reading Berkshire RG7 4NB United Kingdom on 6 May 2012
19 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CHEFSKIT LIMITED Charges

3 March 2014
Charge code 0799 6310 0001
Delivered: 10 March 2014
Status: Outstanding
Persons entitled: Harlequin Brickwork Limited (07534951)
Description: By way of first fixed charge all properties acquired by the…