Chilfen Export Packaging Limited

DataGardener
chilfen export packaging limited
live
Micro

Chilfen Export Packaging Limited

07393741Private Limited With Share Capital

Unit 1 Flint Road, Letchworth Garden City, Hertfordshire, SG61HJ
Incorporated

01/10/2010

Company Age

15 years

Directors

2

Employees

2

SIC Code

16240

Risk

low risk

Company Overview

Registration, classification & business activity

Chilfen Export Packaging Limited (07393741) is a private limited with share capital incorporated on 01/10/2010 (15 years old) and registered in hertfordshire, SG61HJ. The company operates under SIC code 16240 - manufacture of wooden containers.

Operating under chilfen group, chilfen export packaging are a leading packaging specialist in design, manufacture and delivery of plywood & timber cases, removal containers, and specialised pallets, working with businesses across a multitude of industries in the uk.from automotive and industrial to ...

Private Limited With Share Capital
SIC: 16240
Micro
Incorporated 01/10/2010
SG61HJ
2 employees

Financial Overview

Total Assets

£894.5K

Liabilities

£771.7K

Net Assets

£122.8K

Cash

£4.7K

Key Metrics

2

Employees

2

Directors

4

Shareholders

1

PSCs

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

74
Accounts With Accounts Type Small
Category:Accounts
Date:07-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2025
Accounts With Accounts Type Small
Category:Accounts
Date:28-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2024
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:23-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2022
Memorandum Articles
Category:Incorporation
Date:15-09-2022
Resolution
Category:Resolution
Date:08-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2022
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:12-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-02-2022
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:24-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2020
Accounts With Accounts Type Small
Category:Accounts
Date:30-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:17-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2019
Accounts With Accounts Type Small
Category:Accounts
Date:29-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2017
Accounts With Accounts Type Small
Category:Accounts
Date:27-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:17-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2016
Accounts With Accounts Type Small
Category:Accounts
Date:01-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2012
Resolution
Category:Resolution
Date:07-09-2012
Capital Name Of Class Of Shares
Category:Capital
Date:07-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2011
Capital Allotment Shares
Category:Capital
Date:23-03-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:01-10-2010
Incorporation Company
Category:Incorporation
Date:01-10-2010

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date30/11/2026
Filing Date05/11/2025
Latest Accounts28/02/2025

Trading Addresses

Unit 1 Flint Road, Letchworth Garden Ci, Hertfordshire, SG61HJRegistered

Contact

01462705390
trafalgarcases.co.uk
Unit 1 Flint Road, Letchworth Garden City, Hertfordshire, SG61HJ