Chinook Super Green Fuels Holdings Limited
Private Limited Company
Chinook Super Green Fuels Holdings Limited
No 1 Nottingham Science Park
Jesse Boot Ave, University Boulevard
Nottingham
NG7 2RU
Company Name | Chinook Super Green Fuels Holdings Limited |
---|
Company Status | Active |
---|
Company Number | 10539903 |
---|
Incorporation Date | 28 December 2016 (7 years, 4 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Chinook Sciences Holdings Limited |
---|
Current Directors | Fanli Meng and Rifat Al Chalabi |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Ovens, Furnaces and Furnace Burners |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|
Next Accounts Due | 31 March 2025 (11 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 30 June |
---|
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|
Next Return Due | 28 February 2025 (10 months from now) |
---|
Registered Address | No 1 Nottingham Science Park Jesse Boot Ave, University Boulevard Nottingham NG7 2RU |
Shared Address | This company shares its address with 2 other companies |
Constituency | Nottingham South |
---|
Region | East Midlands |
---|
County | Nottinghamshire |
---|
Built Up Area | Nottingham |
---|
Accounts Year End | 30 June |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|
Next Accounts Due | 31 March 2025 (11 months from now) |
---|
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|
Next Return Due | 28 February 2025 (10 months from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2921) | Manufacture of furnaces & furnace burners |
---|
SIC 2007 (28210) | Manufacture of ovens, furnaces and furnace burners |
---|
28 December 2023 | Company name changed chinook sciences holdings LIMITED\certificate issued on 28/12/23 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2023-12-19
| 3 pages |
---|
7 July 2023 | Termination of appointment of Ophneil Henry Perry as a director on 6 June 2023 | 1 page |
---|
15 May 2023 | Termination of appointment of Gregory Thomas Karachuk as a director on 5 May 2023 | 1 page |
---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 | 11 pages |
---|
7 March 2023 | Confirmation statement made on 14 February 2023 with updates | 4 pages |
---|
Mortgage charges satisfied
1
Mortgage charges part satisfied
—
Mortgage charges outstanding
1