Check the

CHILLI GRAPHICS LIMITED

Company
CHILLI GRAPHICS LIMITED (04145645)

CHILLI GRAPHICS

Phone: 01273 858 763
A⁺ rating

KEY FINANCES

Year
2016
Assets
£50.32k ▲ £4.16k (9.02 %)
Cash
£37.41k ▲ £3.64k (10.79 %)
Liabilities
£10.78k ▼ £-9.6k (-47.09 %)
Net Worth
£39.54k ▲ £13.76k (53.37 %)

REGISTRATION INFO

Company name
CHILLI GRAPHICS LIMITED
Company number
04145645
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Jan 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
chilligraphics.co.uk
Phones
01273 858 763
07852 306 690
Registered Address
DAIRY FARMHOUSE WICK STREET,
FIRLE,
LEWES,
EAST SUSSEX,
ENGLAND,
BN8 6NB

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

29 Mar 2017
Appointment of Miss Luisa Frances Di-Lella as a director on 20 March 2017
24 Jan 2017
Confirmation statement made on 22 January 2017 with updates
08 Mar 2016
Total exemption small company accounts made up to 31 December 2015

See Also


Last update 2018

CHILLI GRAPHICS LIMITED DIRECTORS

Luisa Frances Di Lella

  Acting
Appointed
20 March 2017
Occupation
Graphic Designer
Role
Director
Age
53
Nationality
British
Address
Dairy Farmhouse, Wick Street, Firle, Lewes, East Sussex, England, BN8 6NB
Country Of Residence
England
Name
DI-LELLA, Luisa Frances

Michael Francis Hole

  Acting PSC
Appointed
01 April 2011
Occupation
Signwriter
Role
Director
Age
45
Nationality
British
Address
Dairy Farmhouse, Wick Street, Firle, Near Lewes, East Sussex, Uk, BN8 6NB
Country Of Residence
England Sussex
Name
HOLE, Michael Francis
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Degenaar Richard De Jager

  Resigned
Appointed
25 January 2001
Resigned
30 November 2001
Role
Secretary
Address
10 Britannia Court, Brighton Marina, Brighton, East Sussex, BN2 5SE
Name
DE JAGER, Degenaar Richard

William David Hole

  Resigned
Appointed
01 November 2001
Resigned
01 April 2011
Role
Secretary
Address
Dairy Farmhouse, Firle, Lewes, E. Sussex, BN8 6NB
Name
HOLE, William David

BRIGHTON SECRETARY LIMITED

  Resigned
Appointed
11 January 2001
Resigned
25 January 2001
Role
Nominee Secretary
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON SECRETARY LIMITED

Justin Higgs

  Resigned
Appointed
01 November 2001
Resigned
01 January 2010
Occupation
Sign Writer
Role
Director
Age
51
Nationality
British
Address
38 Harold Drive, Eastbourne, East Sussex, BN23 6TH
Name
HIGGS, Justin

William David Hole

  Resigned
Appointed
25 January 2001
Resigned
01 April 2011
Occupation
Agriculture
Role
Director
Age
75
Nationality
British
Address
Dairy Farmhouse, Firle, Lewes, E. Sussex, BN8 6NB
Country Of Residence
United Kingdom
Name
HOLE, William David

BRIGHTON DIRECTOR LIMITED

  Resigned
Appointed
11 January 2001
Resigned
25 January 2001
Role
Nominee Director
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON DIRECTOR LIMITED

REVIEWS


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