Company NameChameleon Purchasing And Technical Services Ltd
DirectorGeraint Cooper Davies
Company StatusActive
Company Number08711688
CategoryPrivate Limited Company
Incorporation Date30 September 2013(10 years, 7 months ago)
Previous NamesSterling One Million Limited and Imaging Chemicals Sales And Technical Consulting Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Geraint Cooper Davies
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(1 year after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Broomfield Lane
Hale
Altrincham
WA15 9AQ
Director NameMr Kenneth Lee Michael Noble
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank Chambers 27 Lincoln Croft
Shenstone
Lichfield
Staffordshire
WS14 0ND

Location

Registered Address26 Ollerbarrow Road
Hale
Altrincham
WA15 9PP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Geraint Davies
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

8 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (10 pages)
8 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 June 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
7 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
4 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
12 November 2015Company name changed imaging chemicals sales and technical consulting LTD\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
12 November 2015Company name changed imaging chemicals sales and technical consulting LTD\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
7 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 2
(3 pages)
7 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 2
(3 pages)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
1 April 2015Termination of appointment of Kenneth Lee Michael Noble as a director on 1 October 2014 (1 page)
1 April 2015Registered office address changed from The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0ND to 4 Winton Road Bowdon Altrincham Cheshire WA14 2PG on 1 April 2015 (1 page)
1 April 2015Registered office address changed from The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0ND to 4 Winton Road Bowdon Altrincham Cheshire WA14 2PG on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Kenneth Lee Michael Noble as a director on 1 October 2014 (1 page)
1 April 2015Registered office address changed from The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0ND to 4 Winton Road Bowdon Altrincham Cheshire WA14 2PG on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Kenneth Lee Michael Noble as a director on 1 October 2014 (1 page)
27 March 2015Company name changed sterling one million LIMITED\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
(3 pages)
27 March 2015Appointment of Mr Geraint Cooper Davies as a director on 1 October 2014 (2 pages)
27 March 2015Appointment of Mr Geraint Cooper Davies as a director on 1 October 2014 (2 pages)
27 March 2015Appointment of Mr Geraint Cooper Davies as a director on 1 October 2014 (2 pages)
27 March 2015Company name changed sterling one million LIMITED\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
(3 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
30 September 2013Incorporation
Statement of capital on 2013-09-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 September 2013Incorporation
Statement of capital on 2013-09-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)