UKBizDB.co.uk

CHANNOIL CONSULTING LIMITED

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

This company is commonly known as Channoil Consulting Limited. The company was founded 24 years ago and was given the registration number 03997302. The firm's registered office is in MARLOW. You can find them at Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CHANNOIL CONSULTING LIMITED
Company Number:03997302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mercury House, 19-21 Chapel Street, Marlow, SL7 3HN

Corporate Secretary19 May 2000Active
Chilworth Cottage, 2 Brokes Road, Reigate, RH2 9LP

Director19 May 2000Active
Mercury House, 19-21 Chapel Street, Marlow, United Kingdom, SL7 3HN

Director02 January 2020Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary19 May 2000Active
44 Kingsmead Road, Singapore City, Singapore, 267 992

Director19 May 2000Active
50 Stanley Road, East Sheen, England, SW14 7DZ

Director01 September 2014Active
50 Stanley Road, East Sheen, United Kingdom, SW14 7DZ

Director01 July 2018Active
Chilworth Cottage, 2 Brokes Road, Reigate, United Kingdom, RH2 9LP

Director22 May 2015Active
4 Westminster Close, Fleet, GU51 4NR

Director10 May 2005Active
74, Grand Drive, London, SW20 9DY

Director19 May 2000Active
18 Chalkwell Avenue, Westcliff On Sea, SS0 8NA

Director10 May 2005Active

People with Significant Control

Mr Charles Lawrence Daly
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:United Kingdom
Address:Chilworth Cottage, 2 Brokes Road, Surrey, United Kingdom, RH2 9LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Suzanne Verity Daly
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:United Kingdom
Address:Chilworth Cottage, 2 Brokes Road, Reigate, United Kingdom, RH2 9LP
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Capital

Capital variation of rights attached to shares.

Download
2023-02-14Capital

Capital allotment shares.

Download
2023-02-14Resolution

Resolution.

Download
2023-02-14Capital

Capital name of class of shares.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-13Resolution

Resolution.

Download
2021-06-13Incorporation

Memorandum articles.

Download
2021-06-12Capital

Capital allotment shares.

Download
2021-06-12Resolution

Resolution.

Download
2021-06-11Capital

Capital cancellation shares.

Download
2021-06-11Capital

Capital return purchase own shares.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.