This company is commonly known as Charisma Ltd. The company was founded 18 years ago and was given the registration number 05602261. The firm's registered office is in WAKEFIELD. You can find them at 11 Thornesgate Mew, , Wakefield, West Yorkshire. This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | CHARISMA LTD |
---|---|---|
Company Number | : | 05602261 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 2005 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Thornesgate Mew, Wakefield, West Yorkshire, England, WF2 8FJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ | Director | 01 December 2013 | Active |
Forward Mills, Goulbourne Street, Keighley, United Kingdom, BD21 1PG | Director | 01 July 2016 | Active |
16/18, Devonshire Street, Keighley, United Kingdom, BD21 2DG | Corporate Secretary | 03 April 2009 | Active |
Suite B, 29 Harley Street, London, W1G 9QR | Corporate Nominee Secretary | 25 October 2005 | Active |
Forward Mills, Goulbourne Street, Keighley, BD21 1PG | Director | 30 January 2009 | Active |
Forward Mills, Goulbourne Street, Keighley, United Kingdom, BD21 1PG | Director | 01 July 2016 | Active |
Forward Mills, Goulbourne Street, Keighley, United Kingdom, BD21 1PG | Director | 01 July 2016 | Active |
Forward Mills, Goulbourne Street, Keighley, United Kingdom, BD21 1PG | Director | 01 October 2013 | Active |
Suite B, 29 Harley Street, London, W1G 9QR | Corporate Nominee Director | 25 October 2005 | Active |
Mr Andrew Jeremy Harrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 1, Aireside House, Keighley, England, BD21 4BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-12 | Capital | Capital allotment shares. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Address | Change registered office address company with date old address new address. | Download |
2020-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-02 | Officers | Change person director company with change date. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Officers | Appoint person director company with name date. | Download |
2016-11-16 | Officers | Termination secretary company with name termination date. | Download |
2016-08-11 | Officers | Termination director company with name termination date. | Download |
2016-08-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.