UKBizDB.co.uk

CHARDS INTERIORS LIMITED

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

This company is commonly known as Chards Interiors Limited. The company was founded 17 years ago and was given the registration number 05904717. The firm's registered office is in PRESTON. You can find them at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CHARDS INTERIORS LIMITED
Company Number:05904717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 August 2006
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, PR5 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

Director14 August 2006Active
Richard House, 9 Winckley Square, Preston, United Kingdom, PR1 3HP

Secretary14 August 2006Active
Preesall Park Garage, Hallgate Lane Preesall, Poulton Le Fylde, FY6 0PJ

Director14 August 2006Active
5 St Bernards Road, Knott End Of Sea, Poulton Le Fylde, FY6 0AW

Director14 August 2006Active
Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

Director14 August 2006Active
6 Thornbank, Normoss, Blackpool, FY3 8QE

Director30 October 2006Active

People with Significant Control

Stewart Henry Edge
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:20 Roundhouse Court, South Rings Business Park, Preston, PR5 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Susan Jean Edge
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:20 Roundhouse Court, South Rings Business Park, Preston, PR5 6DA
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
2022-08-18Gazette

Gazette dissolved liquidation.

Download
2022-05-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-01-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-11Insolvency

Liquidation disclaimer notice.

Download
2019-12-04Address

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

Download
2019-12-03Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-03Resolution

Resolution.

Download
2019-08-28Officers

Change person director company with change date.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Accounts

Change account reference date company previous shortened.

Download
2018-10-31Gazette

Gazette filings brought up to date.

Download
2018-10-30Gazette

Gazette notice compulsory.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2018-06-05Officers

Termination secretary company with name termination date.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-03-29Accounts

Change account reference date company previous shortened.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Officers

Change person director company with change date.

Download
2016-08-18Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.