Background WavePink WaveYellow Wave

CHPK FACADE DESIGN LTD (15758369)

CHPK FACADE DESIGN LTD (15758369) is an active UK company. incorporated on 3 June 2024. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. CHPK FACADE DESIGN LTD has been registered for 1 year. Current directors include BONTHRON, Gillian, MORIARTY, Thomas Francis, PARRINGTON, Simon Christopher and 1 others.

Company Number
15758369
Status
active
Type
ltd
Incorporated
3 June 2024
Age
1 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
BONTHRON, Gillian, MORIARTY, Thomas Francis, PARRINGTON, Simon Christopher, TUFF-LACEY, Gavin Andrew
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHPK FACADE DESIGN LTD

CHPK FACADE DESIGN LTD is an active company incorporated on 3 June 2024 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. CHPK FACADE DESIGN LTD was registered 1 year ago.(SIC: 74100)

Status

active

Active since 1 years ago

Company No

15758369

LTD Company

Age

1 Years

Incorporated 3 June 2024

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: 3 June 2024 - 4 July 2024(2 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

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

Previous Addresses

46-54 High Street Ingatestone CM4 9DW United Kingdom
From: 3 June 2024To: 31 July 2024
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Owner Exit
Jul 24
Owner Exit
Jul 24
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
IngatestoneCM4 9DW
Born January 1966
Director
Appointed 03 Jun 2024

PARRINGTON, Simon Christopher

Active
ManchesterM2 3DE
Born October 1970
Director
Appointed 31 Jul 2024

TUFF-LACEY, Gavin Andrew

Active
IngatestoneCM4 9DW
Born March 1982
Director
Appointed 03 Jun 2024

CAWLEY, Fergal Cathal

Resigned
ManchesterM2 3DE
Born August 1977
Director
Appointed 31 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 05 Jun 2024

Mr Thomas Francis Moriarty

Ceased
IngatestoneCM4 9DW
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jun 2024
Ceased 05 Jun 2024

Mr Gavin Andrew Tuff-Lacey

Ceased
IngatestoneCM4 9DW
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jun 2024
Ceased 05 Jun 2024
Fundings
Financials
Latest Activities

Filing History

20

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
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
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
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
Resolution
29 November 2024
RESOLUTIONSResolutions
Memorandum Articles
29 November 2024
MAMA
Change Account Reference Date Company Current Extended
20 November 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Change To A Person With Significant Control
24 July 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
24 June 2024
AA01Change of Accounting Reference Date
Incorporation Company
3 June 2024
NEWINCIncorporation