ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CHPK Facade Design Ltd

CHPK Facade Design Ltd is an active company incorporated on 3 June 2024 with the registered office located in Manchester, Greater Manchester. CHPK Facade Design Ltd was registered 1 year 3 months ago.
Status
Active
Active since incorporation
Company No
15758369
Private limited company
Age
1 year 3 months
Incorporated 3 June 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 June 2025 (3 months ago)
Next confirmation dated 2 June 2026
Due by 16 June 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 3 Jun4 Jul 2024 (1 month)
Accounts type is Total Exemption Full
Next accounts for period 4 July 2025
Due by 4 April 2026 (6 months remaining)
Contact
Address
One St Peter's Square
Manchester
M2 3DE
United Kingdom
Address changed on 31 Jul 2024 (1 year 1 month ago)
Previous address was 46-54 High Street Ingatestone CM4 9DW United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Building Surveyor • British • Lives in UK • Born in Jan 1966
Director • Irish • Lives in England • Born in Aug 1977
Director • British • Lives in England • Born in Oct 1970
Director • Chartered Surveyor • British • Lives in UK • Born in Mar 1982
Lacmor Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lakemor Limited
Simon Christopher Parrington, Fergal Cathal Cawley, and 2 more are mutual people.
Active
CHPK Fire Engineering Limited
Simon Christopher Parrington, Fergal Cathal Cawley, and 2 more are mutual people.
Active
CHPK Services Engineering Limited
Simon Christopher Parrington, Fergal Cathal Cawley, and 2 more are mutual people.
Active
CHPK Limited
Simon Christopher Parrington, Fergal Cathal Cawley, and 1 more are mutual people.
Active
Lacmor Limited
Simon Christopher Parrington, Fergal Cathal Cawley, and 1 more are mutual people.
Active
Ground Investigation & Piling Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
Vintec Laboratories Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
Assurity Consulting Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
4 Jul 2024
For period 4 Jul4 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
4
Total Assets
£100
Total Liabilities
-£80
Net Assets
£20
Debt Ratio (%)
80%
Latest Activity
Confirmation Submitted
3 Months Ago on 2 Jun 2025
Full Accounts Submitted
4 Months Ago on 8 May 2025
Accounting Period Shortened
6 Months Ago on 14 Feb 2025
Accounting Period Extended
9 Months Ago on 20 Nov 2024
New Charge Registered
1 Year 1 Month Ago on 2 Aug 2024
Mr Fergal Cathal Cawley Appointed
1 Year 1 Month Ago on 31 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 31 Jul 2024
Mr Simon Christopher Parrington Appointed
1 Year 1 Month Ago on 31 Jul 2024
Lacmor Ltd (PSC) Details Changed
1 Year 2 Months Ago on 5 Jul 2024
Gavin Andrew Tuff-Lacey (PSC) Resigned
1 Year 3 Months Ago on 5 Jun 2024
Get Credit Report
Discover CHPK Facade Design Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 June 2025 with updates
Submitted on 2 Jun 2025
Total exemption full accounts made up to 4 July 2024
Submitted on 8 May 2025
Previous accounting period shortened from 30 June 2025 to 4 July 2024
Submitted on 14 Feb 2025
Memorandum and Articles of Association
Submitted on 29 Nov 2024
Resolutions
Submitted on 29 Nov 2024
Current accounting period extended from 31 January 2025 to 30 June 2025
Submitted on 20 Nov 2024
Registration of charge 157583690001, created on 2 August 2024
Submitted on 6 Aug 2024
Appointment of Mr Simon Christopher Parrington as a director on 31 July 2024
Submitted on 31 Jul 2024
Registered office address changed from 46-54 High Street Ingatestone CM4 9DW United Kingdom to One St Peter's Square Manchester M2 3DE on 31 July 2024
Submitted on 31 Jul 2024
Appointment of Mr Fergal Cathal Cawley as a director on 31 July 2024
Submitted on 31 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year