Company number 04716831
Status Active
Incorporation Date 31 March 2003
Company Type Private Limited Company
Address LARCH HOUSE, PARKLANDS BUSINESS PARK, DENMEAD, HAMPSHIRE, PO7 6XP
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
GBP 100
. The most likely internet sites of CHIVES LIMITED are www.chives.co.uk, and www.chives.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Chives Limited is a Private Limited Company.
The company registration number is 04716831. Chives Limited has been working since 31 March 2003.
The present status of the company is Active. The registered address of Chives Limited is Larch House Parklands Business Park Denmead Hampshire Po7 6xp. The company`s financial liabilities are £1.27k. It is £0.38k against last year. The cash in hand is £3.26k. It is £2.62k against last year. And the total assets are £17.77k, which is £0.75k against last year. CAMPBELL, Alison Jane is a Secretary of the company. CAMPBELL, Alison Jane is a Director of the company. COLLINS, Gary is a Director of the company. Secretary BANKS, Soulla has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director BANKS, Mark Hugh has been resigned. Director BANKS, Soulla has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Event catering activities".
chives Key Finiance
LIABILITIES
£1.27k
+42%
CASH
£3.26k
+413%
TOTAL ASSETS
£17.77k
+4%
All Financial Figures
Current Directors
Resigned Directors
Secretary
BANKS, Soulla
Resigned: 16 July 2004
Appointed Date: 31 March 2003
Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 03 April 2003
Appointed Date: 31 March 2003
Director
BANKS, Mark Hugh
Resigned: 16 July 2004
Appointed Date: 31 March 2003
61 years old
Director
BANKS, Soulla
Resigned: 16 July 2004
Appointed Date: 31 March 2003
56 years old
Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 03 April 2003
Appointed Date: 31 March 2003
Persons With Significant Control
Ms Alison Jane Campbell
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Gary Lawrence Collins
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CHIVES LIMITED Events
05 Apr 2017
Confirmation statement made on 31 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
...
... and 35 more events
22 Apr 2003
New secretary appointed;new director appointed
22 Apr 2003
Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100
03 Apr 2003
Secretary resigned
03 Apr 2003
Director resigned
31 Mar 2003
Incorporation