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.
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 | : |
|
Registered Address | : | 13 The Schoolhouse Second Avenue, Trafford Park, Manchester, M17 1DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 The Schoolhouse, Second Avenue, Trafford Park, Manchester, M17 1DZ | Director | 27 April 2023 | Active |
13 The Schoolhouse, Second Avenue, Trafford Park, Manchester, England, M17 1DZ | Director | 01 April 2014 | Active |
13 The Schoolhouse, Second Avenue, Trafford Park, Manchester, M17 1DZ | Director | 01 July 2021 | Active |
34, Moss Lane, Middleton, Manchester, England, M24 1WX | Secretary | 31 July 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 30 June 2003 | Active |
34, Moss Lane, Middleton, Manchester, England, M24 1WX | Director | 31 July 2003 | Active |
34, Moss Lane, Middleton, Manchester, England, M24 1WX | Director | 01 July 2013 | Active |
13 The Schoolhouse, Second Avenue, Trafford Park, Manchester, M17 1DZ | Director | 06 December 2017 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 30 June 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-28 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Officers | Termination secretary company with name termination date. | Download |
2023-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-22 | Officers | Change person director company with change date. | Download |
2022-04-22 | Officers | Change person secretary company with change date. | Download |
2022-04-22 | Officers | Change person director company with change date. | Download |
2022-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.