Chrysalis Sales Limited

DataGardener
in administration
Micro

Chrysalis Sales Limited

06374857Private Limited With Share Capital

Suite 5 2Nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE33LS
Incorporated

18/09/2007

Company Age

18 years

Directors

2

Employees

9

SIC Code

47730

Risk

not scored

Company Overview

Registration, classification & business activity

Chrysalis Sales Limited (06374857) is a private limited with share capital incorporated on 18/09/2007 (18 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 47730 - dispensing chemist in specialised stores.

Private Limited With Share Capital
SIC: 47730
Micro
Incorporated 18/09/2007
NE33LS
9 employees

Financial Overview

Total Assets

£956.1K

Liabilities

£629.1K

Net Assets

£327.1K

Cash

£5.9K

Key Metrics

9

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

12

Registered

4

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

76
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-03-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-09-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:04-08-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-09-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:15-07-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-03-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:27-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:11-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-08-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:22-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2013
Legacy
Category:Mortgage
Date:22-01-2013
Legacy
Category:Mortgage
Date:17-01-2013
Legacy
Category:Mortgage
Date:16-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2010
Legacy
Category:Annual Return
Date:21-09-2009
Legacy
Category:Address
Date:21-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2009
Legacy
Category:Accounts
Date:31-12-2008
Legacy
Category:Annual Return
Date:15-10-2008
Legacy
Category:Mortgage
Date:24-12-2007
Legacy
Category:Mortgage
Date:05-12-2007
Incorporation Company
Category:Incorporation
Date:18-09-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/02/2024
Filing Date16/12/2022
Latest Accounts31/05/2022

Trading Addresses

Fifteen Rosehill Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, CA12RW
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered

Contact

01246291265
Suite 5 2Nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE33LS