UKBizDB.co.uk

CHARLES ANDREWS LTD

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

This company is commonly known as Charles Andrews Ltd. The company was founded 20 years ago and was given the registration number 04815137. The firm's registered office is in MANCHESTER. You can find them at 13 The Schoolhouse Second Avenue, Trafford Park, Manchester, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:CHARLES ANDREWS LTD
Company Number:04815137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:13 The Schoolhouse Second Avenue, Trafford Park, Manchester, M17 1DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 The Schoolhouse, Second Avenue, Trafford Park, Manchester, M17 1DZ

Director27 April 2023Active
13 The Schoolhouse, Second Avenue, Trafford Park, Manchester, England, M17 1DZ

Director01 April 2014Active
13 The Schoolhouse, Second Avenue, Trafford Park, Manchester, M17 1DZ

Director01 July 2021Active
34, Moss Lane, Middleton, Manchester, England, M24 1WX

Secretary31 July 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary30 June 2003Active
34, Moss Lane, Middleton, Manchester, England, M24 1WX

Director31 July 2003Active
34, Moss Lane, Middleton, Manchester, England, M24 1WX

Director01 July 2013Active
13 The Schoolhouse, Second Avenue, Trafford Park, Manchester, M17 1DZ

Director06 December 2017Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director30 June 2003Active

People with Significant Control

Walker Consulting Engineers Ltd
Notified on:28 April 2023
Status:Active
Country of residence:England
Address:Unit 13 The Schoolhouse, Second Avenue, Manchester, England, M17 1DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jennifer Cryne
Notified on:12 May 2022
Status:Active
Date of birth:May 1951
Nationality:British
Address:13 The Schoolhouse, Second Avenue, Manchester, M17 1DZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Neil Martin Walker
Notified on:10 January 2018
Status:Active
Date of birth:June 1979
Nationality:British
Address:13 The Schoolhouse, Second Avenue, Manchester, M17 1DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Cryne
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:34, Moss Lane, Manchester, England, M24 1WX
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Termination secretary company with name termination date.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-06-21Mortgage

Mortgage satisfy charge full.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-04-22Officers

Change person secretary company with change date.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-04-22Persons with significant control

Change to a person with significant control.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.