This company is commonly known as Charles Head Limited. The company was founded 49 years ago and was given the registration number 01198852. The firm's registered office is in MILTON KEYNES. You can find them at The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | CHARLES HEAD LIMITED |
---|---|---|
Company Number | : | 01198852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1975 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England, MK11 1BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haines Farm Stoke Lane, Great Brickhill, Milton Keynes, MK17 9AQ | Secretary | - | Active |
Haines Farm Stoke Lane, Great Brickhill, Milton Keynes, MK17 9AQ | Director | 11 February 2008 | Active |
Haines Farm Stoke Lane, Great Brickhill, Milton Keynes, MK17 9AQ | Director | - | Active |
Haines Farm Stoke Lane, Great Brickhill, Milton Keynes, MK17 9AQ | Director | - | Active |
Valley View Farm, Stoke Lane, Great Brickhill, Milton Keynes, United Kingdom, MK17 9AQ | Director | 05 March 2013 | Active |
Bailey Well Heath Road, Great Brickhill, Milton Keynes, MK17 9AL | Director | 01 May 1993 | Active |
7 George Street, Bletchley, Milton Keynes, MK2 2NR | Director | - | Active |
The Head Group Limited | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Stable Yard, Vicarage Road, Milton Keynes, England, MK11 1BN |
Nature of control | : |
|
Mr Tearlach Fraser Mackenzie Head | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Haines Farm, Stoke Lane, Milton Keynes, United Kingdom, MK17 9AQ |
Nature of control | : |
|
Mrs Susan Head | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Haines Farm, Stoke Lane, Milton Keynes, United Kingdom, MK17 9AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-16 | Officers | Change person director company with change date. | Download |
2020-10-16 | Officers | Change person director company with change date. | Download |
2020-07-28 | Officers | Change person director company with change date. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-19 | Resolution | Resolution. | Download |
2018-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.