Background WavePink WaveYellow Wave

CHPK SERVICES ENGINEERING LIMITED (14541034)

CHPK SERVICES ENGINEERING LIMITED (14541034) is an active UK company. incorporated on 14 December 2022. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. CHPK SERVICES ENGINEERING LIMITED has been registered for 3 years. Current directors include BONTHRON, Gillian, MORIARTY, Thomas Francis, PARRINGTON, Simon Christopher and 1 others.

Company Number
14541034
Status
active
Type
ltd
Incorporated
14 December 2022
Age
3 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BONTHRON, Gillian, MORIARTY, Thomas Francis, PARRINGTON, Simon Christopher, TUFF-LACEY, Gavin Andrew
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHPK SERVICES ENGINEERING LIMITED

CHPK SERVICES ENGINEERING LIMITED is an active company incorporated on 14 December 2022 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. CHPK SERVICES ENGINEERING LIMITED was registered 3 years ago.(SIC: 71129)

Status

active

Active since 3 years ago

Company No

14541034

LTD Company

Age

3 Years

Incorporated 14 December 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 4 July 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 February 2024 - 4 July 2024(7 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 5 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

53 New Broad Street London EC2M 1JJ United Kingdom
From: 14 December 2022To: 24 July 2024
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Dec 22
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Joined
Jul 24
Director Joined
Jul 24
Loan Secured
Aug 24
Loan Secured
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BONTHRON, Gillian

Active
ManchesterM2 3DE
Born May 1977
Director
Appointed 27 Oct 2025

MORIARTY, Thomas Francis

Active
LondonEC2M 1JJ
Born January 1966
Director
Appointed 14 Dec 2022

PARRINGTON, Simon Christopher

Active
ManchesterM2 3DE
Born October 1970
Director
Appointed 05 Jul 2024

TUFF-LACEY, Gavin Andrew

Active
LondonEC2M 1JJ
Born March 1982
Director
Appointed 14 Dec 2022

CAWLEY, Fergal Cathal

Resigned
ManchesterM2 3DE
Born August 1977
Director
Appointed 05 Jul 2024
Resigned 27 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
St. Peter's Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2023

Mr Gavin Andrew Tuff-Lacey

Ceased
LondonEC2M 1JJ
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2022
Ceased 07 Nov 2023

Mr Thomas Francis Moriarty

Ceased
LondonEC2M 1JJ
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2022
Ceased 07 Nov 2023
Fundings
Financials
Latest Activities

Filing History

24

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 October 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Resolution
29 July 2024
RESOLUTIONSResolutions
Memorandum Articles
29 July 2024
MAMA
Change To A Person With Significant Control
24 July 2024
PSC05Notification that PSC Information has been Withdrawn
Statement Of Companys Objects
24 July 2024
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 November 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
9 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2023
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
14 December 2022
NEWINCIncorporation