Background WavePink WaveYellow Wave

CHEFLINE LIMITED (07547352)

CHEFLINE LIMITED (07547352) is an active UK company. incorporated on 1 March 2011. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). CHEFLINE LIMITED has been registered for 15 years. Current directors include BEGHAL, Manjit, SINGH, Ravinder.

Company Number
07547352
Status
active
Type
ltd
Incorporated
1 March 2011
Age
15 years
Address
Unit W Austin Way, Birmingham, B42 1DU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
BEGHAL, Manjit, SINGH, Ravinder
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEFLINE LIMITED

CHEFLINE LIMITED is an active company incorporated on 1 March 2011 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). CHEFLINE LIMITED was registered 15 years ago.(SIC: 46499)

Status

active

Active since 15 years ago

Company No

07547352

LTD Company

Age

15 Years

Incorporated 1 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Unit W Austin Way Hamstead Industrial Estate Birmingham, B42 1DU,

Previous Addresses

Unit W Hamstead Industrial Estate Austin Way Birmingham West Midlands England
From: 4 October 2022To: 4 October 2022
Unit W Austin Way Hamstead Industrial Estate Birmingham B42 1DU England
From: 4 October 2022To: 4 October 2022
115 Soho Road Birmingham B21 9st
From: 25 April 2014To: 4 October 2022
Cashs Business Centre 1St Floor 228 Widdrington Road Coventry West Midlands CV1 4PB United Kingdom
From: 2 November 2012To: 25 April 2014
1a Station Street East Foleshill Coventry West Midlands CV6 5FL United Kingdom
From: 1 March 2011To: 2 November 2012
Timeline

5 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Owner Exit
Nov 24
New Owner
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BEGHAL, Manjit

Active
Hamstead Industrial Estate, BirminghamB42 1DU
Born November 1969
Director
Appointed 19 Nov 2024

SINGH, Ravinder

Active
Austin Way, BirminghamB42 1DU
Born February 1968
Director
Appointed 01 Mar 2011

SINGH, Gurmit

Resigned
Austin Way, BirminghamB42 1DU
Born October 1964
Director
Appointed 01 Mar 2011
Resigned 19 Nov 2024

Persons with significant control

3

2 Active
1 Ceased

Mrs Manjit Beghal

Active
Hamstead Industrial Estate, BirminghamB42 1DU
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Nov 2024

Mr Gurmeet Singh

Ceased
Austin Way, BirminghamB42 1DU
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Nov 2024

Mr Ravinder Singh

Active
Austin Way, BirminghamB42 1DU
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 January 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
5 December 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
26 September 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
25 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
22 January 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
13 April 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Incorporation Company
1 March 2011
NEWINCIncorporation