Chillgro One Limited BIRMINGHAM


Chillgro One Limited is a private limited company registered at Lifford Hall Lifford Lane, Kings Norton, Birmingham B30 3JN. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2019-02-21, this 5-year-old company is run by 3 directors.
Director Alexander F., appointed on 05 July 2022. Director Thomas W., appointed on 09 April 2019. Director Alexander G., appointed on 21 February 2019.
The company is officially classified as "activities of other holding companies n.e.c." (Standard Industrial Classification code: 64209).
The last confirmation statement was sent on 2022-09-01 and the date for the next filing is 2023-09-15. What is more, the statutory accounts were filed on 31 October 2022 and the next filing is due on 31 July 2024.

Chillgro One Limited Address / Contact

Office Address Lifford Hall Lifford Lane
Office Address2 Kings Norton
Town Birmingham
Post code B30 3JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 11840359
Date of Incorporation Thu, 21st Feb 2019
Industry Activities of other holding companies n.e.c.
End of financial Year 31st October
Company age 5 years old
Account next due date Wed, 31st Jul 2024 (69 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 15th Sep 2023 (2023-09-15)
Last confirmation statement dated Thu, 1st Sep 2022

Company staff

Alexander F.

Position: Director

Appointed: 05 July 2022

Thomas W.

Position: Director

Appointed: 09 April 2019

Alexander G.

Position: Director

Appointed: 21 February 2019

Justin H.

Position: Director

Appointed: 09 April 2019

Resigned: 20 January 2022

Michael S.

Position: Director

Appointed: 09 April 2019

Resigned: 05 July 2022

People with significant control

The register of PSCs who own or control the company includes 5 names. As BizStats found, there is Opura Ltd from Birmingham, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Alexander G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Thomas W., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Opura Ltd

Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11619428
Notified on 18 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alexander G.

Notified on 21 February 2019
Ceased on 26 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Thomas W.

Notified on 9 April 2019
Ceased on 26 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Onyx Capital Limited

31/F. Chinachem Century Tower, 178 Gloucester Road, Wanchai, Hong Kong

Legal authority Companies Ordinance (Cap. 622)
Legal form Limited Company
Country registered Hong Kong
Place registered Hong Kong Companies Registry
Registration number 2951521
Notified on 20 January 2022
Ceased on 18 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Justin H.

Notified on 9 April 2019
Ceased on 20 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand8888
Current Assets67 60248 28928 97728 977
Debtors67 59448 28128 96928 969
Net Assets Liabilities1 341 2631 911 1671 832 8121 832 812
Other Debtors67 59448 28128 969 
Other
Accrued Liabilities Deferred Income92 42516 85728 488 
Amounts Owed To Group Undertakings848 369922 6421 395 054 
Average Number Employees During Period443 
Bank Borrowings Overdrafts1 762 5001 243 7501 243 750 
Creditors4 062 5003 543 7501 998 5421 998 542
Investments  6 921 1276 921 127
Investments Fixed Assets6 921 1276 921 1276 921 1276 921 127
Investments In Group Undertakings Participating Interests6 921 1276 921 1276 921 127 
Issue Equity Instruments10   
Net Current Assets Liabilities-1 517 364-1 466 210-5 088 315-1 969 565
Nominal Value Allotted Share Capital31010 
Number Shares Issued Fully Paid1 0001 0001 000 
Other Creditors2 300 0002 300 0002 450 000 
Par Value Share 11 
Profit Loss-158 745569 904  
Total Assets Less Current Liabilities5 403 7635 454 9171 832 8124 951 562

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2023
Free Download (1 page)

Company search