Check the

CHIMFLUE LIMITED

Company
CHIMFLUE LIMITED (02271512)

CHIMFLUE

Phone: +44 (0)1264 332 878
A rating

ABOUT CHIMFLUE LIMITED

Chimflue are specialists in the design, supply and installation of flue, chimney and exhaust systems for all types of appliances from heating boilers, water heaters and generators to pizza ovens, fireplaces and stoves. With more than 30 years of experience in the industry we are able to provide chimneys, flues and exhausts to serve gas, oil, solid fuel or dual fuel appliances.

We can specify from a range of suppliers to ensure the right solution for each individual installation including twin wall flues, flexible and composite flue liners as well as chimney top and inline fans. We are the largest UK distributor of

Technology Centre status which allows us to size and specify chimney top fan systems for all types of applications. We are also fully trained

Composite Liner installers allowing us to design, supply and install this impressive system where required. In addition to these key partners we also regularly use products from other top manufacturers such as

Unit 10, Alpha Business Pk

KEY FINANCES

Year
2016
Assets
£886.97k ▲ £35.1k (4.12 %)
Cash
£1.59k ▼ £-0.54k (-25.48 %)
Liabilities
£780.22k ▲ £54.91k (7.57 %)
Net Worth
£106.76k ▼ £-19.81k (-15.65 %)

REGISTRATION INFO

Company name
CHIMFLUE LIMITED
Company number
02271512
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Jun 1988
Age - 36 years
Home Country
United Kingdom

CONTACTS

Website
www.chimflue.co.uk
Phones
+44 (0)1264 332 878
+44 (0)1707 266 244
+44 (0)1618 540 973
01264 332 878
01707 266 244
01618 540 973
+44 (0)1172 980 677
+44 (0)1217 360 373
01172 980 677
01217 360 373
Registered Address
UNIT 5 VISCOUNT COURT,
SOUTH WAY,
WALWORTH INDUSTRIAL ESTATE,
ANDOVER HAMPSHIRE,
SP10 5NW

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.
43290
Other construction installation

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

08 May 2017
Termination of appointment of Paul Edward Smith Kennedy as a director on 14 April 2017
03 Apr 2017
Total exemption small company accounts made up to 31 July 2016
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates

CHARGES

5 February 2016
Status
Outstanding
Delivered
11 February 2016
Persons entitled
Barclays Bank PLC
Description
Unit 6 viscount court walworth industrial estate andover…

18 February 2014
Status
Outstanding
Delivered
19 February 2014
Persons entitled
Barclays Bank PLC
Description
L/H at unit 5 viscount court south way walworth industrial…

18 February 2014
Status
Outstanding
Delivered
19 February 2014
Persons entitled
Barclays Bank PLC
Description
L/H at unit 3 viscount court south way walworth industrial…

20 November 2006
Status
Satisfied on 5 September 2014
Delivered
28 November 2006
Persons entitled
Barclays Bank PLC
Description
Barclays bank PLC re chimflue limited barclays premium…

19 May 2003
Status
Outstanding
Delivered
5 June 2003
Persons entitled
Barclays Bank PLC
Description
L/H property unit 4 viscount court walworth industrial…

31 October 1988
Status
Outstanding
Delivered
4 November 1988
Persons entitled
Barclays Bank PLC
Description
(Including trade fixtures). Fixed and floating charges over…

See Also


Last update 2018

CHIMFLUE LIMITED DIRECTORS

Lucja Anna Brown

  Acting
Appointed
11 December 2008
Role
Secretary
Address
Unit 5 Viscount Court, South Way, Walworth Industrial Estate, Andover Hampshire, SP10 5NW
Name
BROWN, Lucja Anna

Lucja Anna Brown

  Acting
Appointed
01 May 2012
Occupation
Financial Director
Role
Director
Age
59
Nationality
British
Address
Unit 4-5 Viscount Court, South Way, Walworth Ind Estate, Andover, Hants, SP10 5NW
Country Of Residence
England
Name
BROWN, Lucja Anna

Brian Eric Elliott

  Acting
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
Unit 5 Viscount Court, South Way, Walworth Industrial Estate, Andover Hampshire, SP10 5NW
Country Of Residence
United Kingdom
Name
ELLIOTT, Brian Eric

Christopher Ford

  Acting PSC
Occupation
Chairman
Role
Director
Age
77
Nationality
British
Address
Unit 5 Viscount Court, South Way, Walworth Industrial Estate, Andover Hampshire, SP10 5NW
Country Of Residence
United Kingdom
Name
FORD, Christopher
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Samuel James Ford

  Acting PSC
Appointed
22 April 2007
Occupation
Managing Director
Role
Director
Age
41
Nationality
British
Address
Unit 5 Viscount Court, South Way, Walworth Industrial Estate, Andover Hampshire, SP10 5NW
Country Of Residence
United Kingdom
Name
FORD, Samuel James
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Susan Olive Ford

  Acting
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
Unit 5 Viscount Court, South Way, Walworth Industrial Estate, Andover Hampshire, SP10 5NW
Country Of Residence
United Kingdom
Name
FORD, Susan Olive

Susan Olive Ford

  Resigned PSC
Resigned
11 December 2008
Role
Secretary
Nationality
British
Address
1 Meadow Drive, Goodworth Clatford, Andover, Hampshire, SP11 7RX
Name
FORD, Susan Olive
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Paul Edward Smith Kennedy

  Resigned
Appointed
27 January 2011
Resigned
14 April 2017
Occupation
Operations Director
Role
Director
Age
57
Nationality
British
Address
Unit 5, Viscount Court, South Way Walworth Industrial Estate, Andover, Hampshire, SP10 5NW
Country Of Residence
England
Name
SMITH KENNEDY, Paul Edward

REVIEWS


Check The Company
Excellent according to the company’s financial health.