UKBizDB.co.uk

CHALLIS MARITIME SECURITIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Challis Maritime Securities Limited. The company was founded 10 years ago and was given the registration number 08701953. The firm's registered office is in MAIDENHEAD. You can find them at Europower House Lower Road, Cookham, Maidenhead, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:CHALLIS MARITIME SECURITIES LIMITED
Company Number:08701953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Europower House Lower Road, Cookham, Maidenhead, England, SL6 9EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europower House, Lower Road, Cookham, Maidenhead, England, SL6 9EH

Secretary31 March 2023Active
Europower House, Lower Road, Cookham, Maidenhead, England, SL6 9EH

Secretary31 March 2023Active
Europower House, Lower Road, Cookham, Maidenhead, England, SL6 9EH

Director23 September 2013Active
Wake Robin, Terrys Lane, Cookham, Maidenhead, England, SL6 9RT

Director16 October 2017Active
West Lodge, Maidenhead Road, Cookham, Maidenhead, England, SL6 9DA

Director16 October 2017Active

People with Significant Control

Fiona Jo Challis
Notified on:31 March 2023
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:Europower House, Lower Road, Cookham, United Kingdom, SL6 9EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Magnus Balfour Challis
Notified on:16 October 2017
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:West Lodge, Maidenhead Road, Maidenhead, England, SL6 9DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Russell Johnson Challis
Notified on:16 October 2017
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Wake Robin, Terrys Lane, Maidenhead, England, SL6 9RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Peter John Challis
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Bilberry Cottage, Hearthstone Lane, Matlock, England, DE4 5JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-11Capital

Capital alter shares subdivision.

Download
2023-10-17Officers

Appoint person secretary company with name date.

Download
2023-10-17Officers

Appoint person secretary company with name date.

Download
2023-10-11Persons with significant control

Notification of a person with significant control.

Download
2023-10-09Resolution

Resolution.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Accounts

Change account reference date company previous shortened.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type small.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Accounts

Change account reference date company current shortened.

Download
2018-10-26Persons with significant control

Change to a person with significant control.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Officers

Change person director company with change date.

Download
2018-10-26Persons with significant control

Notification of a person with significant control.

Download
2018-10-26Persons with significant control

Notification of a person with significant control.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-10-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.