Chorley Interchange Limited LANCASHIRE


Founded in 1988, Chorley Interchange, classified under reg no. 02284774 is an active company. Currently registered at Town Hall PR7 1DP, Lancashire the company has been in the business for thirty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2003/04/17 Chorley Interchange Limited is no longer carrying the name Validfierce.

The firm has one director. Christopher S., appointed on 1 January 2023. There are currently no secretaries appointed. 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.

Chorley Interchange Limited Address / Contact

Office Address Town Hall
Office Address2 Chorley
Town Lancashire
Post code PR7 1DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02284774
Date of Incorporation Fri, 5th Aug 1988
Industry Development of building projects
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Christopher S.

Position: Director

Appointed: 01 January 2023

Gary H.

Position: Director

Appointed: 05 August 2011

Resigned: 31 December 2022

Donna H.

Position: Director

Appointed: 19 May 2009

Resigned: 05 August 2011

Rosemary L.

Position: Secretary

Appointed: 15 April 2004

Resigned: 31 March 2006

Barrie S.

Position: Secretary

Appointed: 15 August 2003

Resigned: 15 April 2004

Richard T.

Position: Secretary

Appointed: 30 March 1993

Resigned: 15 August 2003

Jeffrey D.

Position: Director

Appointed: 15 April 1991

Resigned: 23 January 2006

Jeanette R.

Position: Director

Appointed: 15 April 1991

Resigned: 24 June 1991

Anthony M.

Position: Secretary

Appointed: 15 April 1991

Resigned: 30 March 1993

Dennis E.

Position: Director

Appointed: 15 April 1991

Resigned: 19 May 2009

Kenneth B.

Position: Director

Appointed: 15 April 1991

Resigned: 17 August 1996

James M.

Position: Director

Appointed: 15 April 1991

Resigned: 01 July 1993

Richard M.

Position: Director

Appointed: 15 April 1991

Resigned: 01 September 1997

Elizabeth R.

Position: Director

Appointed: 15 April 1991

Resigned: 23 December 1996

Geoffrey S.

Position: Director

Appointed: 15 April 1991

Resigned: 12 December 1996

Anthony W.

Position: Director

Appointed: 15 April 1991

Resigned: 10 June 1996

John W.

Position: Director

Appointed: 15 April 1991

Resigned: 18 June 2007

Lindsay H.

Position: Director

Appointed: 15 April 1991

Resigned: 23 April 1998

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats identified, there is Christopher S. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Jeffrey D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Gary H., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Christopher S.

Notified on 1 January 2023
Nature of control: significiant influence or control

Jeffrey D.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Gary H.

Notified on 30 June 2016
Ceased on 31 December 2022
Nature of control: significiant influence or control

Company previous names

Validfierce April 17, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth3333      
Balance Sheet
Net Assets Liabilities   3333333
Net Assets Liabilities Including Pension Asset Liability3333      
Reserves/Capital
Shareholder Funds3333      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset3333333333
Number Shares Allotted 333333333
Par Value Share 111111111
Share Capital Allotted Called Up Paid3333      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 3rd, April 2023
Free Download (2 pages)

Company search

Advertisements