UKBizDB.co.uk

CHANNACK ROSS LIMITED

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

This company is commonly known as Channack Ross Limited. The company was founded 34 years ago and was given the registration number 02451148. The firm's registered office is in NOTTINGHAM. You can find them at 1 The Triangle, Ng 2 Business Park, Nottingham, Notts. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:CHANNACK ROSS LIMITED
Company Number:02451148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1989
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:1 The Triangle, Ng 2 Business Park, Nottingham, Notts, NG2 1AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, Tower Square, Leeds, United Kingdom, LS1 4DL

Director12 April 2022Active
1a, Tower Square, Leeds, United Kingdom, LS1 4DL

Director12 April 2022Active
13 Druid Stoke Avenue, Stoke Bishop, Bristol, BS9 1DB

Secretary01 June 2000Active
1, The Triangle, Nottingham, England, NG2 1AE

Secretary31 January 2018Active
34 Swallow Walk, Hathern, Loughborough, LE12 5JF

Secretary24 March 2004Active
Pear Tree House 5 Wharf Lane, Radcliffe On Trent, Nottingham, NG12 2AN

Secretary-Active
1a, Tower Square, Leeds, United Kingdom, LS1 4DL

Director12 April 2022Active
Bracken Hill 13 Druid Stoke Avenue, Stoke Bishop, Bristol, BS9 1DB

Director-Active
5 Ives Close, West Bridgford, NG2 7LU

Director22 March 1996Active
1a, Tower Square, Leeds, United Kingdom, LS1 4DL

Director01 February 2012Active
6 Malvern Crescent, West Bridgford, Nottingham, NG2 7BG

Director01 September 2006Active
7 Melbourne Avenue, Dronfield Woodhouse, Dronfield, S18 8YW

Director01 September 2006Active
25 Chaceley Way, Wilford, Nottingham, NG11 7EG

Director01 September 2006Active
Pear Tree House 5 Wharf Lane, Radcliffe On Trent, Nottingham, NG12 2AN

Director-Active
Penrhyn House Clumber Road East, The Park, Nottingham, NG7 1BD

Director25 July 1994Active
Crow Holt Farm, Main Street, Laneham, Retford, DN22 0NA

Director01 September 2006Active
Lindum House Gravelly Lane, Fiskerton, Nottingham,

Director-Active

People with Significant Control

Russell Ulyatt Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1a, Tower Square, Leeds, United Kingdom, LS1 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-07-20Mortgage

Mortgage satisfy charge full.

Download
2022-07-20Mortgage

Mortgage satisfy charge part.

Download
2022-06-28Persons with significant control

Change to a person with significant control.

Download
2022-05-31Accounts

Change account reference date company current shortened.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Mortgage

Mortgage satisfy charge full.

Download
2022-04-13Officers

Termination secretary company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Address

Change registered office address company with date old address new address.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.