Warning: file_put_contents(c/c891dad3337b50fc9313bc96d6b75fa2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Chargemarker Limited, NE21 6DD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHARGEMARKER LIMITED

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

This company is commonly known as Chargemarker Limited. The company was founded 26 years ago and was given the registration number 03513555. The firm's registered office is in BLAYDON-ON-TYNE. You can find them at 32a The Garth, Front Street, Winlaton, Blaydon-on-tyne, Tyne & Wear. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:CHARGEMARKER LIMITED
Company Number:03513555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:32a The Garth, Front Street, Winlaton, Blaydon-on-tyne, Tyne & Wear, England, NE21 6DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32a, The Garth, Front Street, Winlaton, Blaydon-On-Tyne, England, NE21 6DD

Secretary28 April 1999Active
32a, The Garth, Front Street, Winlaton, Blaydon-On-Tyne, England, NE21 6DD

Director11 March 1998Active
32a, The Garth, Front Street, Winlaton, Blaydon-On-Tyne, England, NE21 6DD

Director01 March 2007Active
9 St Bartholomews Close, Cresswell, Morpeth, NE61 5JX

Secretary11 March 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 February 1998Active
366 Idle Road, Five Lane Ends, Bradford, BD2 2AW

Director28 April 1999Active
9 St Bartholomews Close, Cresswell, Morpeth, NE61 5JX

Director11 March 1998Active
66 Fatfield Park, Washington, NE38 8BP

Director11 March 1998Active
20 Rock Farm Lane, Sandford On Thames, Oxford, OX4 4YL

Director05 April 2004Active
143 Monks Wood, North Shields, NE30 2UE

Director01 May 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 February 1998Active

People with Significant Control

Mr Keith Michael Robinson
Notified on:01 August 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:32a, The Garth, Front Street, Blaydon-On-Tyne, England, NE21 6DD
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-09-10Officers

Change person secretary company with change date.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Address

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

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Officers

Change corporate secretary company with change date.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-03Officers

Termination director company with name termination date.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-02-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.