Company Information for CSS CHILL CHAIN LIMITED
UNIT 3 CROMPTON WAY, SEGENSWORTH WEST, FAREHAM, HAMPSHIRE, PO15 5SS,
|
Company Registration Number
03936084
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
CSS CHILL CHAIN LIMITED | ||||
Legal Registered Office | ||||
UNIT 3 CROMPTON WAY SEGENSWORTH WEST FAREHAM HAMPSHIRE PO15 5SS Other companies in PO20 | ||||
Previous Names | ||||
|
Company Number | 03936084 | |
---|---|---|
Company ID Number | 03936084 | |
Date formed | 2000-02-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2019 | |
Account next due | 31/07/2021 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-12-07 06:18:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL WILLIAM HILDER |
||
PAUL WILLIAM HILDER |
||
DAVID JONATHAN WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BOBBIE ROBERTA ARGENT |
Director | ||
DAVID GUDGIN |
Company Secretary | ||
JANE WALTERS |
Company Secretary | ||
ZOE RACHEL BROOMHEAD |
Director | ||
ZOE RACHEL BROOMHEAD |
Company Secretary | ||
IAN DYKES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CSS GROUP LIMITED | Company Secretary | 2008-02-14 | CURRENT | 2006-12-20 | Active | |
COMPASS SUPPLY SOLUTIONS LIMITED | Company Secretary | 2008-02-14 | CURRENT | 1996-03-21 | Active | |
CSS ON-TRADE LIMITED | Director | 2015-08-05 | CURRENT | 2008-03-01 | Active | |
CHICHESTER BOND LIMITED | Director | 2009-06-23 | CURRENT | 2006-07-25 | Active | |
CSS GROUP LIMITED | Director | 2008-09-22 | CURRENT | 2006-12-20 | Active | |
COMPASS SUPPLY SOLUTIONS LIMITED | Director | 2008-09-22 | CURRENT | 1996-03-21 | Active | |
CSS ON-TRADE LIMITED | Director | 2015-08-05 | CURRENT | 2008-03-01 | Active | |
CSS GROUP LIMITED | Director | 2013-07-29 | CURRENT | 2006-12-20 | Active | |
COMPASS SUPPLY SOLUTIONS LIMITED | Director | 2013-07-29 | CURRENT | 1996-03-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/20 FROM Units 6-8 Birdham Business Park Birdham Road Chichester West Sussex PO20 7BT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR FRANK RENE WELKERLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN WOOD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/18 | |
AA01 | Previous accounting period extended from 30/06/18 TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
PSC02 | Notification of Sharville Investments Ltd. as a person with significant control on 2018-08-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Paul William Hilder on 2016-10-01 | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID JONATHAN WOOD | |
RES15 | CHANGE OF NAME 24/08/2015 | |
CERTNM | Company name changed css wholesale and distribution LTD\certificate issued on 25/08/15 | |
AA01 | Previous accounting period shortened from 31/07/15 TO 30/06/15 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL WILLIAM HILDER on 2014-01-01 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/12 FROM Avenue House Southgate Chichester West Sussex PO19 1ES | |
RES15 | CHANGE OF NAME 01/11/2011 | |
CERTNM | Company name changed boozy-woozy.com LIMITED\certificate issued on 04/11/11 | |
AR01 | 28/02/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BOBBIE ARGENT | |
AP01 | DIRECTOR APPOINTED MR PAUL WILLIAM HILDER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
AR01 | 28/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BOBBIE ROBERTA ARGENT / 01/10/2009 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
288a | SECRETARY APPOINTED PAUL WILLIAM HILDER | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID GUDGIN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3TH | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
287 | REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 12 ACORN BUSINESS CENTRE NORTHARBOUR ROAD PORTSMOUTH HAMPSHIRE PO6 3TH | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01 | |
363a | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 46390 - Non-specialised wholesale of food, beverages and tobacco
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CSS CHILL CHAIN LIMITED
Called Up Share Capital | 2012-08-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 1 |
Current Assets | 2012-08-01 | £ 1 |
Current Assets | 2011-08-01 | £ 1 |
Debtors | 2012-08-01 | £ 1 |
Debtors | 2011-08-01 | £ 1 |
Shareholder Funds | 2012-08-01 | £ 1 |
Shareholder Funds | 2011-08-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46390 - Non-specialised wholesale of food, beverages and tobacco) as CSS CHILL CHAIN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |