Background WavePink WaveYellow Wave

CHAN COMMERCIAL LTD (02262832)

CHAN COMMERCIAL LTD (02262832) is an active UK company. incorporated on 27 May 1988. with registered office in Stockton-On-Tees. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 2 other business activities. CHAN COMMERCIAL LTD has been registered for 37 years. Current directors include GHURA, Apinder Singh, GHURA, Khushninder Singh.

Company Number
02262832
Status
active
Type
ltd
Incorporated
27 May 1988
Age
37 years
Address
1 Norton Court, Stockton-On-Tees, TS20 2BL
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
GHURA, Apinder Singh, GHURA, Khushninder Singh
SIC Codes
46420, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAN COMMERCIAL LTD

CHAN COMMERCIAL LTD is an active company incorporated on 27 May 1988 with the registered office located in Stockton-On-Tees. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 2 other business activities. CHAN COMMERCIAL LTD was registered 37 years ago.(SIC: 46420, 68100, 68209)

Status

active

Active since 37 years ago

Company No

02262832

LTD Company

Age

37 Years

Incorporated 27 May 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 28 February 2026 (2 months ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

CHAN CASUALS LIMITED
From: 27 May 1988To: 6 February 2017
Contact
Address

1 Norton Court Norton Road Stockton-On-Tees, TS20 2BL,

Previous Addresses

Suite 4 Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX
From: 4 June 2013To: 12 June 2018
the Chan Building Comet Row George Stephenson Industrial Estate Killingworth Newcastle upon Tyne NE12 6DS England
From: 27 May 1988To: 4 June 2013
Timeline

2 key events • 1988 - 2017

Funding Officers Ownership
Company Founded
May 88
Director Left
Jan 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GHURA, Apinder Singh

Active
Norton Road, Stockton-On-TeesTS20 2BL
Born August 1963
Director
Appointed N/A

GHURA, Khushninder Singh

Active
Norton Road, Stockton-On-TeesTS20 2BL
Born September 1967
Director
Appointed N/A

BENGSTON, Malcolm

Resigned
Spaceworks, Newcastle Upon TyneNE7 7LX
Secretary
Appointed 10 Apr 2008
Resigned 27 Aug 2013

GHURA, Apinder Singh

Resigned
4 Montagu Avenue, Newcastle Upon TyneNE3 4HX
Secretary
Appointed 31 Dec 2001
Resigned 10 Apr 2008

GHURA, Inderpreet Kaur

Resigned
Inglewood, Newcastle Upon TyneNE3 2DT
Secretary
Appointed 01 Jun 1992
Resigned 31 Dec 2001

GHURA, Khushninder Singh

Resigned
4 Lindisfarne Road, JesmondNE2 2HE
Secretary
Appointed 31 Dec 2001
Resigned 10 Apr 2008

GHURA, Khushninder Singh

Resigned
4 Lindisfarne Road, JesmondNE2 2HE
Secretary
Appointed N/A
Resigned 05 Dec 1992

GHURA, Prabhjot Kaur

Resigned
Inglewood, Newcastle Upon TyneNE3 2DT
Secretary
Appointed 05 Dec 1992
Resigned 31 Dec 2001

GHURA, Inderpreet Kaur

Resigned
Inglewood, Newcastle Upon TyneNE3 2DT
Born February 1968
Director
Appointed 01 Jan 2000
Resigned 31 May 2003

GHURA, Prahbjot Kaur

Resigned
70 Eastern Way, Darras Hall, Newcastle Upon TyneNE20 9RE
Born December 1972
Director
Appointed 01 Jan 2000
Resigned 31 May 2003

GHURA, Surinder Kaur

Resigned
Spaceworks, Newcastle Upon TyneNE7 7LX
Born February 1941
Director
Appointed N/A
Resigned 05 Apr 2016

Persons with significant control

1

Benton Park Road, Newcastle Upon TyneNE7 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
28 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
5 January 2021
MR05Certification of Charge
Accounts With Accounts Type Micro Entity
13 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Resolution
6 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
27 August 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
28 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Gazette Filings Brought Up To Date
4 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
29 June 2012
DISS16(SOAS)DISS16(SOAS)
Legacy
16 March 2012
MG01MG01
Legacy
16 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Legacy
15 December 2010
MG02MG02
Legacy
22 November 2010
MG02MG02
Accounts With Accounts Type Medium
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Medium
1 May 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2009
190190
Legacy
29 January 2009
353353
Legacy
28 January 2009
287Change of Registered Office
Legacy
28 January 2009
288cChange of Particulars
Legacy
28 January 2009
288cChange of Particulars
Accounts With Accounts Type Medium
28 April 2008
AAAnnual Accounts
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
10 July 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 May 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
8 January 2004
225Change of Accounting Reference Date
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 October 2003
AAAnnual Accounts
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 September 2002
AAAnnual Accounts
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 July 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 October 2000
AAAnnual Accounts
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 October 1999
AAAnnual Accounts
Legacy
16 September 1999
403aParticulars of Charge Subject to s859A
Legacy
12 April 1999
287Change of Registered Office
Legacy
6 January 1999
363sAnnual Return (shuttle)
Legacy
7 May 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
21 April 1998
AAAnnual Accounts
Accounts With Accounts Type Medium
3 February 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Legacy
27 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1996
AAAnnual Accounts
Legacy
27 July 1996
395Particulars of Mortgage or Charge
Resolution
15 May 1996
RESOLUTIONSResolutions
Legacy
15 May 1996
88(2)R88(2)R
Legacy
15 May 1996
123Notice of Increase in Nominal Capital
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1995
AAAnnual Accounts
Legacy
21 July 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1994
AAAnnual Accounts
Legacy
11 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Legacy
10 December 1992
288288
Legacy
6 August 1992
225(1)225(1)
Legacy
25 June 1992
288288
Legacy
12 March 1992
363aAnnual Return
Accounts With Accounts Type Small
25 November 1991
AAAnnual Accounts
Accounts With Accounts Type Small
6 March 1991
AAAnnual Accounts
Legacy
6 March 1991
363363
Legacy
6 March 1991
225(1)225(1)
Accounts With Accounts Type Small
4 June 1990
AAAnnual Accounts
Legacy
4 June 1990
363363
Legacy
16 May 1990
395Particulars of Mortgage or Charge
Legacy
16 November 1988
224224
Legacy
15 November 1988
PUC 2PUC 2
Resolution
22 June 1988
RESOLUTIONSResolutions
Legacy
14 June 1988
288288
Legacy
14 June 1988
288288
Miscellaneous
27 May 1988
MISCMISC
Incorporation Company
27 May 1988
NEWINCIncorporation