UKBizDB.co.uk

CHARFLEETS PROMOTIONS LIMITED

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

This company is commonly known as Charfleets Promotions Limited. The company was founded 31 years ago and was given the registration number 02738408. The firm's registered office is in RAYLEIGH. You can find them at Rayleigh Lanes, 89 High Street, Rayleigh, Essex. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:CHARFLEETS PROMOTIONS LIMITED
Company Number:02738408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1992
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Rayleigh Lanes, 89 High Street, Rayleigh, Essex, SS6 7EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89 High Street, Rayleigh, SS6 7EJ

Secretary07 August 1993Active
Rayleigh Lanes, 89 High Street, Rayleigh, United Kingdom, SS6 7EJ

Director02 January 2018Active
89 High Street, Rayleigh, SS6 7EJ

Director07 August 1993Active
Rayleigh Lanes, 89 High Street, Rayleigh, United Kingdom, SS6 7EJ

Director07 August 1993Active
Rayleigh Lanes, 89 High Street, Rayleigh, United Kingdom, SS6 7EJ

Director02 January 2018Active
45 Kyle Crescent, Whitchurch, Cardiff, CF4 1ST

Secretary07 August 1992Active
5 St James Gardens, Westcliff-On-Sea, SS0 0BU

Director29 June 1994Active
2 Lime Avenue, Upminster, RM14 2HY

Director27 June 1994Active
45 Kyle Crescent, Whitchurch, Cardiff, CF4 1ST

Director07 August 1992Active

People with Significant Control

Mr Francis Blaise Ambrose Nash
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:Rayleigh Lanes, 89 High Street, Rayleigh, United Kingdom, SS6 7EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Kelly
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:Rayleigh Lanes, 89 High Street, Rayleigh, United Kingdom, SS6 7EJ
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 (6 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
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Officers

Change person director company with change date.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-10-14Persons with significant control

Notification of a person with significant control statement.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Mortgage

Mortgage satisfy charge full.

Download
2021-02-09Capital

Capital name of class of shares.

Download
2021-02-09Resolution

Resolution.

Download
2021-01-28Mortgage

Mortgage satisfy charge full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-10-08Mortgage

Mortgage satisfy charge full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Officers

Appoint person director company with name date.

Download
2018-01-15Officers

Appoint person director company with name date.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.