Chequers Contract Services Limited

DataGardener
chequers contract services limited
live
Medium

Chequers Contract Services Limited

05134135Private Limited With Share Capital

Cedar House Parkland Square, 750A Capability Green, Luton, LU13LU
Incorporated

20/05/2004

Company Age

21 years

Directors

4

Employees

652

SIC Code

81100

Risk

very low risk

Company Overview

Registration, classification & business activity

Chequers Contract Services Limited (05134135) is a private limited with share capital incorporated on 20/05/2004 (21 years old) and registered in luton, LU13LU. The company operates under SIC code 81100 - combined facilities support activities.

We are a family run company with 30 years of experience in delivering service excellence across all forms of cleaning, grounds, electrical and building maintenance and support services. with over 750 staff members and a fleet of nearly 200 vehicles, we provide a quality, comprehensive service right ...

Private Limited With Share Capital
SIC: 81100
Medium
Incorporated 20/05/2004
LU13LU
652 employees

Financial Overview

Total Assets

£11.33M

Liabilities

£5.09M

Net Assets

£6.23M

Turnover

£21.69M

Cash

£2.03M

Key Metrics

652

Employees

4

Directors

2

Shareholders

4

CCJs

Board of Directors

4

Charges

11

Registered

2

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:12-02-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:01-12-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2020
Resolution
Category:Resolution
Date:24-04-2020
Memorandum Articles
Category:Incorporation
Date:24-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-03-2020
Capital Cancellation Shares
Category:Capital
Date:28-02-2020
Capital Return Purchase Own Shares
Category:Capital
Date:17-02-2020
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2020
Annual Return Company With Made Up Date Changes To Shareholders
Category:Annual Return
Date:12-02-2020
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2020
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2020
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:23-01-2020
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:23-01-2020
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:23-01-2020
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:23-01-2020
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:23-01-2020
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:23-01-2020
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:23-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2020
Capital Allotment Shares
Category:Capital
Date:10-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2020
Legacy
Category:Miscellaneous
Date:16-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2019
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:16-12-2019
Resolution
Category:Resolution
Date:15-12-2019
Statement Of Companys Objects
Category:Change Of Constitution
Date:15-12-2019
Resolution
Category:Resolution
Date:15-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2019
Accounts With Accounts Type Group
Category:Accounts
Date:29-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2019
Accounts With Accounts Type Group
Category:Accounts
Date:05-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2018
Accounts With Accounts Type Group
Category:Accounts
Date:16-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:08-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2018
Capital Cancellation Shares
Category:Capital
Date:28-03-2018
Capital Return Purchase Own Shares
Category:Capital
Date:28-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2017
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:14-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2016
Accounts With Accounts Type Small
Category:Accounts
Date:21-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2014
Memorandum Articles
Category:Incorporation
Date:11-09-2014
Resolution
Category:Resolution
Date:11-09-2014
Capital Allotment Shares
Category:Capital
Date:11-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:05-12-2013

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date31/03/2027
Filing Date12/12/2025
Latest Accounts30/06/2025

Trading Addresses

Cedar House Parkland Square, 750A Capability Green, Luton, Bedfordshire Lu1 3Lu, LU13LURegistered
Old Hill Farm, Old Hill, Orpington, Kent, BR66BN

Contact