Warning: file_put_contents(c/d554aa6688f988c6e3e5c037abd9c7a8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Chargit Holdings Limited, LE16 7TB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHARGIT HOLDINGS LIMITED

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

This company is commonly known as Chargit Holdings Limited. The company was founded 7 years ago and was given the registration number 10352803. The firm's registered office is in EAST LANGTON. You can find them at Astley Grange Farm, Back Lane, East Langton, Leicestershire. This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:CHARGIT HOLDINGS LIMITED
Company Number:10352803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Astley Grange Farm, Back Lane, East Langton, Leicestershire, England, LE16 7TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Hall Farm, Hose Lane, Long Clawson, United Kingdom, LE14 4NQ

Director31 August 2016Active
Summerfield House, Fortune Lane, Elstree, Borehamwood, England, WD6 3RY

Director11 February 2017Active
Oakview, 56a Watford Road, Radlett, England, WD7 8LR

Director07 February 2017Active
Field House, Tallington Road, Barholm, England, PE9 4RE

Director31 August 2016Active

People with Significant Control

Mr Richard Spencer Frank
Notified on:11 February 2017
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Summerfield House, Fortune Lane, Borehamwood, England, WD6 3RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hayley Freedman
Notified on:04 January 2017
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Oakview, 56a Watford Road, Radlett, England, WD7 8LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Evans
Notified on:31 August 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Field House, Tallington Road, Barholm, England, PE9 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony James Best
Notified on:31 August 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:Old Hall Farm, Hose Lane, Long Clawson, United Kingdom, LE14 4NQ
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
2024-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Capital

Capital allotment shares.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type micro entity.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Accounts

Accounts with accounts type micro entity.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Capital

Capital allotment shares.

Download
2018-01-18Capital

Capital allotment shares.

Download
2018-01-18Capital

Capital allotment shares.

Download
2017-05-17Capital

Capital allotment shares.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Resolution

Resolution.

Download
2017-03-09Capital

Capital allotment shares.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Officers

Appoint person director company with name date.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.