This company is commonly known as Charleswater Limited. The company was founded 43 years ago and was given the registration number 01531211. The firm's registered office is in LETCHWORTH. You can find them at 2a Dunhams Lane, , Letchworth, Herts. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | CHARLESWATER LIMITED |
---|---|---|
Company Number | : | 01531211 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 1980 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2a Dunhams Lane, Letchworth, Herts, United Kingdom, SG6 1BE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Lyndsey Close, Fleet Road, Farnborough, GU14 9TG | Secretary | 02 July 2007 | Active |
2a, Dunhams Lane, Letchworth, United Kingdom, SG6 1BE | Director | 13 February 2014 | Active |
18992 Canyon Circle, Villa Park, America, 92861 | Director | 03 November 1997 | Active |
15 Lyndsey Close, Fleet Road, Farnborough, GU14 9TG | Director | 02 July 2007 | Active |
827 Villa Montes Circle, Corona, United States, | Director | 01 June 2000 | Active |
2a, Dunhams Lane, Letchworth, United Kingdom, SG6 1BE | Director | 14 December 2022 | Active |
1412 Great Plain Avenue, Needham, Usa, | Secretary | 30 June 2000 | Active |
Valley View, Udimore, Rye, TN31 6AY | Secretary | 28 April 2004 | Active |
51 Frant Road, Tunbridge Wells, TN2 5LE | Secretary | - | Active |
1412 Great Plain Avenue, Needham, Usa, | Director | 03 November 1997 | Active |
13663 Monteverde Drive, Chino Hills, 91709 | Director | 03 November 1997 | Active |
21934 Tolani Ct, Diamond Bar, United States, 91765 | Director | 01 January 2008 | Active |
Valley View, Udimore, Rye, TN31 6AY | Director | 28 April 2004 | Active |
Silver Birches, Camden Park, Tunbridge Wells, TN2 5AA | Director | 03 November 1997 | Active |
51 Frant Road, Tunbridge Wells, TN2 4LE | Director | - | Active |
51 Frant Road, Tunbridge Wells, TN2 5LE | Director | - | Active |
Mr John Brake | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 3651 Walnut Avenue, Ca 91710, Chino, United States, |
Nature of control | : |
|
Desco Industries Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 3651 Walnut Avenue, Ca 91710 2904, Chino, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-30 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-14 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-06-27 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-29 | Address | Change registered office address company with date old address new address. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Accounts | Accounts with accounts type small. | Download |
2016-05-20 | Accounts | Accounts with accounts type small. | Download |
2016-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-09 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.