Chef Leasing Limited BRISTOL


Founded in 2004, Chef Leasing, classified under reg no. 05161550 is an active company. Currently registered at Nisbets Limited BS11 8TB, Bristol the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2012/11/26 Chef Leasing Limited is no longer carrying the name Aberna Food Service Equipment.

Currently there are 2 directors in the the firm, namely Andrew W. and Robin W.. In addition one secretary - Seng C. - is with the company. 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.

Chef Leasing Limited Address / Contact

Office Address Nisbets Limited
Office Address2 Fourth Way
Town Bristol
Post code BS11 8TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05161550
Date of Incorporation Wed, 23rd Jun 2004
Industry Non-specialised wholesale trade
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Andrew W.

Position: Director

Appointed: 13 December 2021

Robin W.

Position: Director

Appointed: 13 December 2021

Seng C.

Position: Secretary

Appointed: 24 November 2016

Klaus G.

Position: Director

Appointed: 31 August 2017

Resigned: 30 April 2020

Timothy C.

Position: Director

Appointed: 02 March 2015

Resigned: 27 April 2018

Timothy C.

Position: Secretary

Appointed: 02 March 2015

Resigned: 24 November 2016

Richard C.

Position: Director

Appointed: 16 December 2013

Resigned: 13 December 2021

Paul M.

Position: Director

Appointed: 30 November 2004

Resigned: 31 August 2017

Andrew N.

Position: Director

Appointed: 30 November 2004

Resigned: 13 December 2021

Jamie P.

Position: Secretary

Appointed: 30 November 2004

Resigned: 02 March 2015

Jamie P.

Position: Director

Appointed: 30 November 2004

Resigned: 02 March 2015

Tlt Secretaries Limited

Position: Corporate Secretary

Appointed: 23 June 2004

Resigned: 30 November 2004

Tlt Directors Limited

Position: Corporate Director

Appointed: 23 June 2004

Resigned: 30 November 2004

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Key West (Holdings) Limited from Bristol, England. The abovementioned PSC is classified as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Nisbets Limited that put Bristol, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Key West (Holdings) Limited

22 Clifton Road, Bristol, BS8 1AQ, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Register Of Companies In England & Wales
Registration number 08963631
Notified on 31 August 2023
Nature of control: 75,01-100% shares

Nisbets Limited

- Fourth Way, Bristol, BS11 8TB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 31 August 2023
Nature of control: 75,01-100% shares

Company previous names

Aberna Food Service Equipment November 26, 2012
Acraman (373) September 7, 2004

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Other Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 12th, October 2023
Free Download (17 pages)

Company search