Company NameChill 050 Limited
Company StatusActive
Company Number06211222
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Anthony Andrew
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Cottage
Puddington Lane Burton
Wirral
CH64 5SF
Wales
Director NameDerek Alan Charlton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Farr Hall Drive
Heswall
Wirral
Merseyside
CH60 4SF
Wales
Director NameMr Carl Victor Hulme
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Earle Drive
Parkgate
South Wirral
CH64 6RZ
Wales
Secretary NamePaul Anthony Andrew
NationalityBritish
StatusCurrent
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Cottage
Puddington Lane Burton
Wirral
CH64 5SF
Wales

Contact

Websiteofficespacewirral.co.uk
Telephone0151 2141050
Telephone regionLiverpool

Location

Registered AddressOak Tree Business Park
Mill Lane
Ness
Wirral
CH64 8TP
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardLittle Neston and Burton

Shareholders

50 at £1Paul Anthony Andrew
50.00%
Ordinary
25 at £1Derek Alan Charlton
25.00%
Ordinary
25 at £1Mr Carl Victor Hulme
25.00%
Ordinary

Financials

Year2014
Net Worth£147,297
Current Liabilities£41,356

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return12 April 2024 (2 weeks, 1 day ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

22 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
15 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 30 April 2019 (3 pages)
25 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
1 November 2018Micro company accounts made up to 30 April 2018 (3 pages)
18 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
28 December 2017Micro company accounts made up to 30 April 2017 (3 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(6 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(6 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(6 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(6 pages)
24 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(6 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(6 pages)
30 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
23 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
23 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
29 November 2011Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 29 November 2011 (1 page)
29 November 2011Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 29 November 2011 (1 page)
10 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 April 2010Director's details changed for Derek Alan Charlton on 12 April 2010 (2 pages)
19 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Derek Alan Charlton on 12 April 2010 (2 pages)
17 April 2010Director's details changed for Mr Carl Victor Hulme on 12 April 2010 (2 pages)
17 April 2010Director's details changed for Paul Anthony Andrew on 12 April 2010 (2 pages)
17 April 2010Director's details changed for Paul Anthony Andrew on 12 April 2010 (2 pages)
17 April 2010Director's details changed for Mr Carl Victor Hulme on 12 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 June 2009Return made up to 12/04/09; full list of members (4 pages)
10 June 2009Return made up to 12/04/09; full list of members (4 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 September 2008Return made up to 12/04/08; full list of members (4 pages)
10 September 2008Return made up to 12/04/08; full list of members (4 pages)
6 June 2008Registered office changed on 06/06/2008 from oak tree house mill lane ness wirral CH64 8TP (2 pages)
6 June 2008Registered office changed on 06/06/2008 from oak tree house mill lane ness wirral CH64 8TP (2 pages)
12 April 2007Incorporation (22 pages)
12 April 2007Incorporation (22 pages)