Chesterford Construction Limited (Companies House Registration Number 12358832) is a private limited company legally formed on 2019-12-11 originating in England. This firm is located at 302 Stradbroke Grove, Ilford IG5 0DE. Chesterford Construction Limited is operating under SIC: 41100 that means "development of building projects", SIC: 41202 - "construction of domestic buildings".
Company details
Name
Chesterford Construction Limited
Number
12358832
Date of Incorporation:
2019/12/11
End of financial year:
31 March
Address:
302 Stradbroke Grove, Ilford, IG5 0DE
SIC code:
41100 - Development of building projects
41202 - Construction of domestic buildings
Moving on to the 1 managing director that can be found in the company, we can name: Thirth B. (appointed on 11 December 2019). The official register lists 2 persons of significant control, namely: Thirth B. owns 1/2 or less of shares, 1/2 or less of voting rights, Jasbinder V. owns 1/2 or less of shares, 1/2 or less of voting rights.
Directors
Accounts data
Date of Accounts
2021-03-31
Current Assets
124,328
Total Assets Less Current Liabilities
59,392
People with significant control
Thirth B.
11 December 2019
Nature of control:
25-50% voting rights
25-50% shares
Jasbinder V.
11 December 2019 - 17 May 2022
Nature of control:
25-50% voting rights
25-50% shares
Filings
Categories:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2024
| gazette
Free Download
(1 page)
Download filing
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2024
| gazette
Free Download
(1 page)
(PSC07) Cessation of a person with significant control 17th May 2022
filed on: 29th, February 2024
| persons with significant control
Free Download
(1 page)
(CS01) Confirmation statement with updates 10th December 2022
filed on: 29th, February 2024
| confirmation statement
Free Download
(5 pages)
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
Free Download
(1 page)
(AD01) Address change date: 17th May 2022. New Address: 302 Stradbroke Grove Ilford IG5 0DE. Previous address: 18 Faraday Drive Shenley Lodge Milton Keynes MK5 7DA England
filed on: 17th, May 2022
| address
Free Download
(1 page)
(AD01) Address change date: 17th May 2022. New Address: 302 Stradbroke Grove Ilford IG5 0DE. Previous address: 302 Stradbroke Grove Ilford IG5 0DE England
filed on: 17th, May 2022
| address
Free Download
(1 page)
(AD01) Address change date: 1st April 2022. New Address: 18 Faraday Drive Shenley Lodge Milton Keynes MK5 7DA. Previous address: 1 the Crossways Hounslow TW5 0JL England
filed on: 1st, April 2022
| address
Free Download
(1 page)
(TM01) 1st April 2022 - the day director's appointment was terminated
filed on: 1st, April 2022
| officers
Free Download
(1 page)
(AD01) Address change date: 28th March 2022. New Address: 1 the Crossways Hounslow TW5 0JL. Previous address: Onyx Court 195a Kenton Road Harrow Middlesex HA3 0HD United Kingdom
filed on: 28th, March 2022
| address
Free Download
(1 page)
(CS01) Confirmation statement with no updates 10th December 2021
filed on: 22nd, December 2021
| confirmation statement
Free Download
(3 pages)
(AA) Micro company accounts made up to 31st March 2021
filed on: 11th, December 2021
| accounts
Free Download
(3 pages)
(AA01) Accounting reference date changed from 31st December 2020 to 31st March 2021
filed on: 5th, July 2021
| accounts
Free Download
(1 page)
(CS01) Confirmation statement with no updates 10th December 2020
filed on: 26th, January 2021
| confirmation statement
Free Download
(3 pages)
(NEWINC) Incorporation
filed on: 11th, December 2019
| incorporation