UKBizDB.co.uk

CHANNE HOLDINGS LIMITED

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

This company is commonly known as Channe Holdings Limited. The company was founded 20 years ago and was given the registration number 04990224. The firm's registered office is in ST ALBANS. You can find them at Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CHANNE HOLDINGS LIMITED
Company Number:04990224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2003
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, England, AL2 1HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA

Secretary01 February 2011Active
Wellington House, 273-275 High Street, London Colney, St Albans, England, AL2 1HA

Director27 December 2016Active
Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA

Director09 June 2018Active
Waveney Cottage, Hudnall Lane, Little Gaddesden, Berkhamsted, HP4 1QE

Secretary09 December 2003Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary09 December 2003Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director09 December 2003Active
Wellington House, 273-275 High Street, London Colney, St Albans, England, AL2 1HA

Director27 December 2016Active
9 Alconbury, Welwyn Garden City, AL7 2QL

Director09 December 2003Active
19 Mayflower Road, Park Street, St Albans, AL2 2QP

Director09 December 2003Active
Waveney Cottage, Hudnall Lane, Little Gaddesden, Berkhamsted, HP4 1QE

Director09 December 2003Active

People with Significant Control

Mr Peter John Flowers
Notified on:09 February 2022
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:34 Belham Road, Kings Langley, England, WD4 8BY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Fiona Read
Notified on:09 February 2022
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Fiona Read
Notified on:13 May 2020
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:10 Ickfield Close, St Albans, United Kingdom, AL3 4NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Michelle Tara King
Notified on:13 May 2020
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Viper Ventures Limited
Notified on:06 May 2020
Status:Active
Country of residence:United Kingdom
Address:Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter John Flowers
Notified on:01 April 2018
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Wellington House, 273-275 High Street, St Albans, England, AL2 1HA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Adam Flack
Notified on:21 March 2018
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:Wellington House, 273-275 High Street, St Albans, England, AL2 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julie Flack
Notified on:28 December 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Riverside House, 14 Prospect Place, Welwyn, England, AL6 9EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam Flack
Notified on:28 December 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:Riverside House, 14 Prospect Place, Welwyn, England, AL6 9EN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Charles Stuart George Marriott
Notified on:07 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:Riverside House, 14 Prospect Place, Welwyn, England, AL6 9EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Victor Flack
Notified on:07 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Riverside House, 14 Prospect Place, Welwyn, England, AL6 9EN
Nature of control:
  • Ownership of shares 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 (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
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-17Dissolution

Dissolution application strike off company.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Persons with significant control

Notification of a person with significant control.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Persons with significant control

Change to a person with significant control.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.