Chirton Indispensable Ltd SLOUGH


Founded in 2015, Chirton Indispensable, classified under reg no. 09712150 is an active company. Currently registered at The Three Lions SL1 6AB, Slough the company has been in the business for nine years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

The company has one director. Michael M., appointed on 19 May 2021. There are currently no secretaries appointed. As of 13 May 2024, there were 10 ex directors - Nicolo M., Christopher L. and others listed below. There were no ex secretaries.

Chirton Indispensable Ltd Address / Contact

Office Address The Three Lions
Office Address2 595 Bath Road
Town Slough
Post code SL1 6AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09712150
Date of Incorporation Fri, 31st Jul 2015
Industry Other food services
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (13 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Michael M.

Position: Director

Appointed: 19 May 2021

Nicolo M.

Position: Director

Appointed: 19 November 2020

Resigned: 19 May 2021

Christopher L.

Position: Director

Appointed: 23 September 2020

Resigned: 19 November 2020

James K.

Position: Director

Appointed: 30 April 2020

Resigned: 23 September 2020

Gemma L.

Position: Director

Appointed: 04 December 2019

Resigned: 30 April 2020

Mark H.

Position: Director

Appointed: 07 June 2019

Resigned: 04 December 2019

Douglas W.

Position: Director

Appointed: 08 January 2019

Resigned: 07 June 2019

Joao B.

Position: Director

Appointed: 28 September 2017

Resigned: 08 January 2019

John L.

Position: Director

Appointed: 11 April 2016

Resigned: 28 September 2017

Matthew C.

Position: Director

Appointed: 04 September 2015

Resigned: 11 April 2016

Terence D.

Position: Director

Appointed: 31 July 2015

Resigned: 04 September 2015

People with significant control

The register of persons with significant control who own or have control over the company is made up of 10 names. As BizStats discovered, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Michael M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Nicolo M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 15 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael M.

Notified on 19 May 2021
Ceased on 15 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicolo M.

Notified on 19 November 2020
Ceased on 19 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher L.

Notified on 23 September 2020
Ceased on 19 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James K.

Notified on 30 April 2020
Ceased on 23 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gemma L.

Notified on 4 December 2019
Ceased on 30 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark H.

Notified on 7 June 2019
Ceased on 4 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Douglas W.

Notified on 8 January 2019
Ceased on 7 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joao B.

Notified on 28 September 2017
Ceased on 8 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John L.

Notified on 30 June 2016
Ceased on 28 September 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1       
Balance Sheet
Current Assets1 54411133111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors1 543   32   
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Creditors Due Within One Year1 543       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-07-31
filed on: 25th, January 2023
Free Download (5 pages)

Company search