This company is commonly known as Chark (lee) Co. Limited. The company was founded 61 years ago and was given the registration number 00727476. The firm's registered office is in GOSPORT. You can find them at 21a Ashburton Road, , Gosport, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CHARK (LEE) CO. LIMITED |
---|---|---|
Company Number | : | 00727476 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1962 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21a Ashburton Road, Gosport, England, PO12 2LH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21a, Ashburton Road, Gosport, England, PO12 2LH | Secretary | 02 April 2019 | Active |
21a, Ashburton Road,, Gosport, England, PO12 2LH | Director | 13 November 2014 | Active |
21a, Ashburton Road, Gosport, England, PO12 2LH | Director | 10 November 2011 | Active |
21a, Ashburton Road, Gosport, England, PO12 2LH | Director | 13 November 2014 | Active |
26 Osborne View Road, Fareham, PO14 3JN | Director | 25 June 1997 | Active |
One, Church View, Turkey Island, Shedfield, England, SO32 2JE | Director | - | Active |
26 Osborne View Road, Fareham, PO14 3JN | Secretary | 24 April 1992 | Active |
Beechers Peak Drive, Fareham, PO14 1RL | Secretary | - | Active |
3 Court Barn Close, Lee On The Solent, PO13 9PD | Director | 24 April 1992 | Active |
10 Beatty Drive, Gosport, PO12 2JZ | Director | 24 April 1992 | Active |
15 Beech Grove, Gosport, PO12 2EJ | Director | 15 June 1999 | Active |
19 Plantation Way, Whitehill, Bordon, GU35 9HD | Director | - | Active |
21a, Ashburton Road, Gosport, England, PO12 2LH | Director | 13 November 2014 | Active |
10 Bramley Gardens, Gosport, PO12 2DW | Director | - | Active |
Mill House Forest Lane, Fareham, PO17 5BS | Director | 24 April 1992 | Active |
67 Long Drive, Rowner, Gosport, PO13 0QX | Director | - | Active |
10 Wykeham Croft, The Square, Wickham, | Director | - | Active |
6 Bramley Gardens, Gosport, PO12 2DW | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Resolution | Resolution. | Download |
2022-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Address | Change registered office address company with date old address new address. | Download |
2019-04-02 | Officers | Termination secretary company with name termination date. | Download |
2019-04-02 | Officers | Appoint person secretary company with name date. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-21 | Officers | Change person director company with change date. | Download |
2017-11-07 | Officers | Change person director company with change date. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-21 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.