Company NameCHOK Lom Fluids Services Limited
DirectorAndrew Nicholas Dines
Company StatusActive
Company Number07089516
CategoryPrivate Limited Company
Incorporation Date27 November 2009(14 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Andrew Nicholas Dines
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address68 Stamford Park Road
Hale
Altrincham
WA15 9ER
Director NameMs Gladys Fredelina Yong
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleScientist
Country of ResidenceGB
Correspondence Address6 Chapel Mews
Chapel Street
Cheadle
Cheshire
SK8 1BR
Secretary NameMs Gladys Fredelina Yong
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address25 Saint Davids Gardens
Dalkeith
Midlothian
EH22 3FE
Scotland

Location

Registered Address68 Stamford Park Road
Hale
Altrincham
WA15 9ER
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

2 at £1Andrews Nicholas Dines
66.67%
Ordinary A
1 at £1Gladys Yong
33.33%
Ordinary B

Financials

Year2014
Net Worth£58,565
Cash£72,350
Current Liabilities£13,849

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 December 2023 (4 months, 2 weeks ago)
Next Return Due13 January 2025 (8 months from now)

Filing History

22 January 2021Confirmation statement made on 21 November 2020 with updates (3 pages)
8 April 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
29 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
11 December 2018Confirmation statement made on 21 November 2018 with updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
22 March 2017Registered office address changed from 36 Ashley Road Altrincham Cheshire WA14 2DW England to 68 Stamford Park Road Hale Altrincham WA15 9ER on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 36 Ashley Road Altrincham Cheshire WA14 2DW England to 68 Stamford Park Road Hale Altrincham WA15 9ER on 22 March 2017 (1 page)
22 March 2017Director's details changed for Mr Andrew Nicholas Dines on 2 March 2017 (2 pages)
22 March 2017Director's details changed for Mr Andrew Nicholas Dines on 2 March 2017 (2 pages)
11 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
11 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
12 July 2016Director's details changed for Mr Andrew Nicholas Dines on 1 July 2016 (2 pages)
12 July 2016Registered office address changed from Flat 1 Gaskell House Barrington Road Altrincham Cheshire WA14 1HY to 36 Ashley Road Altrincham Cheshire WA14 2DW on 12 July 2016 (1 page)
12 July 2016Registered office address changed from Flat 1 Gaskell House Barrington Road Altrincham Cheshire WA14 1HY to 36 Ashley Road Altrincham Cheshire WA14 2DW on 12 July 2016 (1 page)
12 July 2016Director's details changed for Mr Andrew Nicholas Dines on 1 July 2016 (2 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 December 2015Register inspection address has been changed to Tussies Limited, 31 Wilmslow Road Cheadle Cheshire SK8 1DR (1 page)
18 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 3
(4 pages)
18 December 2015Register inspection address has been changed to Tussies Limited, 31 Wilmslow Road Cheadle Cheshire SK8 1DR (1 page)
18 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 3
(4 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 3
(4 pages)
23 January 2015Registered office address changed from Flat 1 Gaskell House 54 Barrington Road Altrincham Cheshire WA14 1HY England to Flat 1 Gaskell House Barrington Road Altrincham Cheshire WA14 1HY on 23 January 2015 (1 page)
23 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 3
(4 pages)
23 January 2015Registered office address changed from 31 Wilmslow Road Cheadle Cheshire SK8 1DR England to Flat 1 Gaskell House Barrington Road Altrincham Cheshire WA14 1HY on 23 January 2015 (1 page)
23 January 2015Registered office address changed from 31 Wilmslow Road Cheadle Cheshire SK8 1DR England to Flat 1 Gaskell House Barrington Road Altrincham Cheshire WA14 1HY on 23 January 2015 (1 page)
23 January 2015Registered office address changed from Flat 1 Gaskell House 54 Barrington Road Altrincham Cheshire WA14 1HY England to Flat 1 Gaskell House Barrington Road Altrincham Cheshire WA14 1HY on 23 January 2015 (1 page)
11 October 2014Termination of appointment of Gladys Fredelina Yong as a secretary on 8 August 2014 (1 page)
11 October 2014Termination of appointment of Gladys Fredelina Yong as a secretary on 8 August 2014 (1 page)
11 October 2014Termination of appointment of Gladys Fredelina Yong as a secretary on 8 August 2014 (1 page)
2 September 2014Secretary's details changed for Ms Gladys Fredelina Yong on 8 August 2014 (1 page)
2 September 2014Secretary's details changed for Ms Gladys Fredelina Yong on 8 August 2014 (1 page)
2 September 2014Secretary's details changed for Ms Gladys Fredelina Yong on 8 August 2014 (1 page)
28 August 2014Registered office address changed from 20 Corvedale Walk West Bridgford Nottingham NG2 6TY England to 31 Wilmslow Road Cheadle Cheshire SK8 1DR on 28 August 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Registered office address changed from 20 Corvedale Walk West Bridgford Nottingham NG2 6TY England to 31 Wilmslow Road Cheadle Cheshire SK8 1DR on 28 August 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 February 2014Registered office address changed from 20 Corvedale Walk the Square West Bridgford Nottingham NG2 5GP England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 20 Corvedale Walk the Square West Bridgford Nottingham NG2 5GP England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 20 Corvedale Walk the Square West Bridgford Nottingham NG2 5GP England on 6 February 2014 (1 page)
5 February 2014Registered office address changed from 15 Edward Court Edward Road West Bridgford Nottingham NG2 5GP on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 15 Edward Court Edward Road West Bridgford Nottingham NG2 5GP on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 15 Edward Court Edward Road West Bridgford Nottingham NG2 5GP on 5 February 2014 (1 page)
9 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 3
(4 pages)
9 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 3
(4 pages)
15 August 2013Secretary's details changed for Ms Gladys Fredelina Yong on 9 August 2013 (2 pages)
15 August 2013Registered office address changed from 6 Chapel Mews Chapel Street Cheadle Cheshire SK8 1BR England on 15 August 2013 (1 page)
15 August 2013Secretary's details changed for Ms Gladys Fredelina Yong on 9 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Andrew Nicholas Dines on 9 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Andrew Nicholas Dines on 9 August 2013 (2 pages)
15 August 2013Registered office address changed from 6 Chapel Mews Chapel Street Cheadle Cheshire SK8 1BR England on 15 August 2013 (1 page)
15 August 2013Director's details changed for Mr Andrew Nicholas Dines on 9 August 2013 (2 pages)
15 August 2013Secretary's details changed for Ms Gladys Fredelina Yong on 9 August 2013 (2 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 May 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
31 May 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
18 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
21 December 2011Termination of appointment of Gladys Yong as a director (1 page)
21 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
21 December 2011Termination of appointment of Gladys Yong as a director (1 page)
24 October 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 2
(8 pages)
24 October 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 2
(8 pages)
23 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 30 November 2010 (4 pages)
27 November 2009Incorporation (24 pages)
27 November 2009Incorporation (24 pages)