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.
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 | : |
|
Registered Address | : | Rayleigh Lanes, 89 High Street, Rayleigh, Essex, SS6 7EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
89 High Street, Rayleigh, SS6 7EJ | Secretary | 07 August 1993 | Active |
Rayleigh Lanes, 89 High Street, Rayleigh, United Kingdom, SS6 7EJ | Director | 02 January 2018 | Active |
89 High Street, Rayleigh, SS6 7EJ | Director | 07 August 1993 | Active |
Rayleigh Lanes, 89 High Street, Rayleigh, United Kingdom, SS6 7EJ | Director | 07 August 1993 | Active |
Rayleigh Lanes, 89 High Street, Rayleigh, United Kingdom, SS6 7EJ | Director | 02 January 2018 | Active |
45 Kyle Crescent, Whitchurch, Cardiff, CF4 1ST | Secretary | 07 August 1992 | Active |
5 St James Gardens, Westcliff-On-Sea, SS0 0BU | Director | 29 June 1994 | Active |
2 Lime Avenue, Upminster, RM14 2HY | Director | 27 June 1994 | Active |
45 Kyle Crescent, Whitchurch, Cardiff, CF4 1ST | Director | 07 August 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Officers | Change person director company with change date. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-09 | Capital | Capital name of class of shares. | Download |
2021-02-09 | Resolution | Resolution. | Download |
2021-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Officers | Appoint person director company with name date. | Download |
2018-01-15 | Officers | Appoint person director company with name date. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.