Chilham's Future Delivery Board Limited CHILHAM


Chilham's Future Delivery Board started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06212253. The Chilham's Future Delivery Board company has been functioning successfully for seventeen years now and its status is active - proposal to strike off. The firm's office is based in Chilham at Vergers Lodge. Postal code: CT4 8BZ.

Chilham's Future Delivery Board Limited Address / Contact

Office Address Vergers Lodge
Office Address2 Taylors Hill
Town Chilham
Post code CT4 8BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06212253
Date of Incorporation Fri, 13th Apr 2007
Industry General public administration activities
End of financial Year 30th March
Company age 17 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Thu, 27th Apr 2023 (2023-04-27)
Last confirmation statement dated Wed, 13th Apr 2022

Company staff

David H.

Position: Secretary

Appointed: 14 September 2023

Paul L.

Position: Director

Appointed: 21 December 2017

Nicholas L.

Position: Director

Appointed: 21 December 2017

Andrew M.

Position: Director

Appointed: 21 December 2017

Alistair R.

Position: Director

Appointed: 21 December 2017

Ben G.

Position: Director

Appointed: 31 December 2010

David H.

Position: Director

Appointed: 31 December 2010

Peter H.

Position: Director

Appointed: 31 December 2010

Douglas M.

Position: Director

Appointed: 21 December 2017

Resigned: 10 April 2018

Tessa W.

Position: Director

Appointed: 31 July 2013

Resigned: 18 December 2016

Aimee B.

Position: Director

Appointed: 31 May 2012

Resigned: 29 February 2016

Alison R.

Position: Director

Appointed: 31 May 2012

Resigned: 10 April 2018

Servesmart Ltd

Position: Corporate Secretary

Appointed: 10 June 2011

Resigned: 14 September 2023

Ernest T.

Position: Secretary

Appointed: 13 April 2007

Resigned: 09 June 2011

Ernest T.

Position: Director

Appointed: 13 April 2007

Resigned: 09 June 2011

Robert B.

Position: Director

Appointed: 13 April 2007

Resigned: 31 July 2013

Helen K.

Position: Director

Appointed: 13 April 2007

Resigned: 04 January 2022

Temple Secretaries Limited

Position: Corporate Secretary

Appointed: 13 April 2007

Resigned: 13 April 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-302022-03-302023-03-302024-03-30
Net Worth1 6101 5101 510        
Balance Sheet
Cash Bank On Hand  1 5234 4974 4154 3291 104    
Current Assets      1 1041 1041 1041 1041 104
Net Assets Liabilities      2 2682 6012 6012 6012 601
Cash Bank In Hand1 6231 5231 523        
Reserves/Capital
Profit Loss Account Reserve1 6101 5101 510        
Shareholder Funds1 6101 5101 510        
Other
Average Number Employees During Period  761088    
Creditors  13  6123 3723 7053 7053 7053 705
Net Current Assets Liabilities  1 5104 4974 4153 7172 2682 6012 6012 6012 601
Other Creditors  13  6123 372    
Total Assets Less Current Liabilities1 6101 5101 510   2 2682 6012 6012 6012 601
Creditors Due Within One Year131313        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/30
filed on: 26th, March 2024
Free Download (3 pages)

Company search