Chase (rickmansworth) Limited WELWYN GARDEN CITY


Founded in 2014, Chase (rickmansworth), classified under reg no. 09173261 is an active company. Currently registered at Jasmine House AL8 6HG, Welwyn Garden City the company has been in the business for ten years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31.

The firm has 3 directors, namely Paul W., Charlie W. and Gary B.. Of them, Charlie W., Gary B. have been with the company the longest, being appointed on 13 August 2014 and Paul W. has been with the company for the least time - from 21 April 2015. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chase (rickmansworth) Limited Address / Contact

Office Address Jasmine House
Office Address2 8 Parkway
Town Welwyn Garden City
Post code AL8 6HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09173261
Date of Incorporation Wed, 13th Aug 2014
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Paul W.

Position: Director

Appointed: 21 April 2015

Charlie W.

Position: Director

Appointed: 13 August 2014

Gary B.

Position: Director

Appointed: 13 August 2014

Ami W.

Position: Director

Appointed: 21 February 2017

Resigned: 15 January 2022

Ami W.

Position: Secretary

Appointed: 21 February 2017

Resigned: 15 January 2022

Nicolas W.

Position: Director

Appointed: 21 April 2015

Resigned: 21 February 2017

Richard L.

Position: Director

Appointed: 21 April 2015

Resigned: 21 February 2017

Philip B.

Position: Secretary

Appointed: 13 August 2014

Resigned: 21 February 2017

Paul W.

Position: Director

Appointed: 13 August 2014

Resigned: 15 August 2014

Anthony C.

Position: Director

Appointed: 13 August 2014

Resigned: 21 February 2017

Philip B.

Position: Director

Appointed: 13 August 2014

Resigned: 21 February 2017

Lawrence M.

Position: Director

Appointed: 13 August 2014

Resigned: 19 September 2014

Nicolas W.

Position: Director

Appointed: 13 August 2014

Resigned: 15 August 2014

Richard L.

Position: Director

Appointed: 13 August 2014

Resigned: 15 August 2014

People with significant control

The register of PSCs who own or control the company includes 2 names. As we researched, there is Wpl Investments No. 2 Limited from Welwyn Garden City, England. This PSC is categorised as "a limited liability 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 Wilson Properties (London) Ltd that entered Potters Bar, England as the official address. This PSC has a legal form of "a limited liability company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Wpl Investments No. 2 Limited

Jasmine House 8 Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Companies House
Registration number 10600295
Notified on 21 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wilson Properties (London) Ltd

4th Floor Orchard House Mutton Lane, Potters Bar, EN6 3AX, England

Legal authority Companies Act
Legal form Limited Liability Company
Notified on 30 June 2016
Ceased on 21 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
On 2023/10/27 director's details were changed
filed on: 15th, February 2024
Free Download (2 pages)

Company search

Advertisements