-
EDEN PROPERTIES CHESTERFIELD LIMITED - Pronto Industrial Paints Ltd Stainsby Close, Holmewood Industrial Estate, Holmewood, Chesterfield, S42 5UG, United Kingdom
Company Information
- Company registration number
- 08699316
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Pronto Industrial Paints Ltd Stainsby Close
- Holmewood Industrial Estate, Holmewood
- Chesterfield
- S42 5UG
- England Pronto Industrial Paints Ltd Stainsby Close, Holmewood Industrial Estate, Holmewood, Chesterfield, S42 5UG, England UK
Management
- Managing Directors
- BECKFORD, David Matthew
- HARRIS, James Alexander Gordon
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-09-20
- Age Of Company 2013-09-20 10 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- -
- Mr James Alexander Gordon Harris
- Pronto Industrial Paints Limited
- Mr David Matthew Beckford
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-11-30
- Last Date: 2023-02-28
- Annual Return
- Due Date: 2024-10-04
- Last Date: 2023-09-20
-
EDEN PROPERTIES CHESTERFIELD LIMITED Company Description
- EDEN PROPERTIES CHESTERFIELD LIMITED is a ltd registered in United Kingdom with the Company reg no 08699316. Its current trading status is "live". It was registered 2013-09-20. It has declared SIC or NACE codes as "68209". It has 2 directors The latest accounts are filed up to 2023-02-28.It can be contacted at Pronto Industrial Paints Ltd Stainsby Close .
Get EDEN PROPERTIES CHESTERFIELD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Eden Properties Chesterfield Limited - Pronto Industrial Paints Ltd Stainsby Close, Holmewood Industrial Estate, Holmewood, Chesterfield, S42 5UG, United Kingdom
- 2013-09-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EDEN PROPERTIES CHESTERFIELD LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-11-27) - AA
-
confirmation-statement-with-no-updates (2023-09-25) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-09-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-11-25) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-11-09) - AA
-
confirmation-statement-with-no-updates (2021-09-21) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-21) - AA
-
confirmation-statement-with-no-updates (2020-09-21) - CS01
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-05-02) - PSC07
-
notification-of-a-person-with-significant-control (2019-05-02) - PSC01
-
notification-of-a-person-with-significant-control (2019-05-02) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-03) - MR01
-
change-account-reference-date-company-previous-extended (2019-05-14) - AA01
-
mortgage-satisfy-charge-full (2019-05-13) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-22) - AD01
-
confirmation-statement-with-updates (2019-09-24) - CS01
-
mortgage-satisfy-charge-full (2019-05-09) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-05-17) - AA
-
termination-director-company-with-name-termination-date (2019-05-02) - TM01
-
appoint-person-director-company-with-name-date (2019-05-02) - AP01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-12) - MR01
-
termination-secretary-company-with-name-termination-date (2018-12-07) - TM02
-
confirmation-statement-with-no-updates (2018-10-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-30) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-15) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-06-02) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-12) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-29) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-16) - AR01
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-shortened (2014-03-20) - AA01
-
appoint-person-secretary-company-with-name (2014-03-20) - AP03
-
termination-director-company-with-name (2014-03-20) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-31) - AR01
keyboard_arrow_right 2013
-
termination-secretary-company-with-name (2013-12-03) - TM02
-
mortgage-create-with-deed-with-charge-number (2013-11-14) - MR01
-
appoint-person-secretary-company-with-name (2013-10-17) - AP03
-
incorporation-company (2013-09-20) - NEWINC