Chieftain Fabrications Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2023)original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2023-09-30
Employees £10 0%
Total assets £190,329 -12.70%
CHIEFTAIN FABRICATIONS LIMITED
Company type
Private Limited Company , Active
Company Number
10988020
Universal Entity Code 7003-5526-4465-4516
Record last updated
Thursday, September 5, 2024 11:23:24 PM UTC
Official Address
51 Church Lane Newcastle Upon Tyne United Kingdom Ne31ar East Gosforth
There are 5 companies registered at this street
Locality
East Gosforth
Region
England
Postal Code
NE31AR
Sector
Manufacture of other fabricated metal products n.e.c.
Visits
CHIEFTAIN FABRICATIONS LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-12 0 1
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Jun 10, 2024
Appointment of a woman
Registry
Jun 10, 2024
Resignation of one Trustee Of a Trust With Right To Appoint And Remove Directors, one Shareholder (Above 75%), one Member Of a Firm With More Than 75% Of Voting Rights, one Trustee Of a Trust With Significant Influence Or Control, one Shareholder (Above 75%) As a Trustee Of a Trust, one Individual Or Entity With More Than 75% Of Voting Rights, one Shareholder (Above 75%) As a Member Of a Firm and one Trustee Of a Trust With More Than 75% Of Voting Rights
Registry
May 16, 2022
Appointment of a woman
Registry
Sep 29, 2017
Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Member Of a Firm With More Than 75% Of Voting Rights, Trustee Of a Trust With Right To Appoint And Remove Directors, Trustee Of a Trust With More Than 75% Of Voting Rights, Shareholder (Above 75%), Trustee Of a Trust With Significant Influence Or Control, Shareholder (Above 75%) As a Member Of a Firm and Shareholder (Above 75%) As a Trustee Of a Trust
Financials
Jun 18, 2013
Annual accounts
Registry
Apr 11, 2013
Annual return
Registry
Apr 8, 2013
Resignation of one Director
Registry
Mar 11, 2013
Section 175 comp act 06 08
Registry
Dec 14, 2012
Resignation of one Director
Registry
Dec 14, 2012
Appointment of a man as Director
Registry
Nov 19, 2012
Appointment of a man as Director 1800...
Registry
Nov 16, 2012
Resignation of one Director
Financials
Jun 29, 2012
Annual accounts
Registry
Apr 10, 2012
Annual return
Registry
Apr 10, 2012
Change of registered office address
Registry
Feb 29, 2012
Resignation of one Director
Registry
Feb 29, 2012
Appointment of a person as Director
Registry
Jun 14, 2011
Statement of satisfaction in full or in part of mortgage or charge
Registry
Apr 18, 2011
Annual return
Registry
Apr 5, 2011
Resignation of one Director
Registry
Apr 4, 2011
Auditor's letter of resignation
Financials
Mar 7, 2011
Annual accounts
Registry
Feb 16, 2011
Section 175 comp act 06 08
Registry
Jan 28, 2011
Particulars of a mortgage or charge
Registry
Nov 12, 2010
Resignation of one Director
Registry
Oct 26, 2010
Appointment of a man as Director
Registry
Jul 1, 2010
Resignation of one Director
Registry
Apr 9, 2010
Annual return
Registry
Apr 9, 2010
Change of particulars for director
Registry
Apr 9, 2010
Change of particulars for director 1800...
Financials
Mar 11, 2010
Annual accounts
Registry
Mar 8, 2010
Change of accounting reference date
Registry
Jan 7, 2010
Company name change
Registry
Jan 7, 2010
Change of name certificate
Registry
Jan 7, 2010
Notice of change of name nm01 - resolution
Registry
Dec 31, 2009
Change of name 10
Registry
Dec 31, 2009
Notice of change of name nm01 - resolution
Financials
Oct 27, 2009
Annual accounts
Registry
Oct 9, 2009
Resignation of one Director
Registry
Aug 25, 2009
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Aug 25, 2009
Declaration of satisfaction in full or in part of a mortgage or charge 1800...
Registry
Aug 25, 2009
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Aug 25, 2009
Declaration of satisfaction in full or in part of a mortgage or charge 1800...
Registry
Aug 25, 2009
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jun 30, 2009
Appointment of a man as Director
Registry
Jun 25, 2009
Appointment of a man as Director 1800...
Registry
Jun 23, 2009
Resignation of a director
Registry
Jun 23, 2009
Resignation of a director 1800...
Registry
May 9, 2009
Particulars of a mortgage or charge
Registry
Apr 30, 2009
Annual return
Registry
Apr 4, 2009
Section 175 comp act 06 08
Registry
Feb 12, 2009
Resignation of a director
Registry
Dec 19, 2008
Resignation of a director 1800...
Registry
Dec 3, 2008
Appointment of a man as Director
Registry
Dec 3, 2008
Appointment of a man as Director 1800...
Registry
Dec 3, 2008
Appointment of a man as Director
Registry
Dec 3, 2008
Appointment of a man as Director 1800...
Registry
Dec 3, 2008
Appointment of a man as Director
Registry
Dec 3, 2008
Appointment of a man as Director 1800...
Registry
Dec 3, 2008
Resignation of a secretary
Financials
Oct 15, 2008
Annual accounts
Registry
Apr 9, 2008
Annual return
Financials
Sep 20, 2007
Annual accounts
Registry
Apr 19, 2007
Annual return
Financials
Oct 18, 2006
Annual accounts