UKBizDB.co.uk

CHARCO 2010 LIMITED

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

This company is commonly known as Charco 2010 Limited. The company was founded 17 years ago and was given the registration number 05991959. The firm's registered office is in CROSSWAYS DARTFORD. You can find them at Unit 40 Charles Park, Claire Causeway, Crossways Dartford, Kent. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CHARCO 2010 LIMITED
Company Number:05991959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit 40 Charles Park, Claire Causeway, Crossways Dartford, Kent, DA2 6QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY

Director30 September 2022Active
2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY

Director30 September 2022Active
Unit 40 Charles Park, Claire Causeway, Crossways Dartford, DA2 6QA

Director30 November 2006Active
Unit 40 Charles Park, Claire Causeway, Crossways Dartford, DA2 6QA

Director30 September 2022Active
Unit 40 Charles Park, Claire Causeway, Crossways Dartford, DA2 6QA

Secretary16 September 2020Active
Unit 40 Charles Park, Claire Causeway, Crossways Dartford, DA2 6QA

Secretary30 November 2006Active
Unit 40 Charles Park, Claire Causeway, Crossways Dartford, DA2 6QA

Secretary09 March 2018Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary08 November 2006Active
Unit 40 Charles Park, Claire Causeway, Crossways Dartford, DA2 6QA

Director03 November 2017Active
Unit 40 Charles Park, Claire Causeway, Crossways Dartford, DA2 6QA

Director19 February 2016Active
Unit 40 Charles Park, Claire Causeway, Crossways Dartford, DA2 6QA

Director30 September 2022Active
2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY

Director30 September 2022Active
Unit 40 Charles Park, Claire Causeway, Crossways Dartford, DA2 6QA

Director30 November 2006Active
Unit 40 Charles Park, Claire Causeway, Crossways Dartford, DA2 6QA

Director02 November 2017Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Director08 November 2006Active

People with Significant Control

Cph Holdco Limited
Notified on:30 September 2022
Status:Active
Country of residence:United Kingdom
Address:2, Kingmaker Court, Warwick, United Kingdom, CV34 6DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Michael Ohle
Notified on:30 June 2016
Status:Active
Date of birth:September 1957
Nationality:Irish
Address:Unit 40 Charles Park, Crossways Dartford, DA2 6QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Richard Hugh Reynolds
Notified on:30 June 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:Unit 40 Charles Park, Crossways Dartford, DA2 6QA
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Capital

Second filing capital allotment shares.

Download
2024-02-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Termination secretary company with name termination date.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Accounts

Accounts with accounts type group.

Download
2022-10-12Incorporation

Memorandum articles.

Download
2022-10-12Resolution

Resolution.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Persons with significant control

Notification of a person with significant control.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-04Capital

Capital allotment shares.

Download
2022-09-16Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Accounts

Accounts with accounts type group.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.