UKBizDB.co.uk

CHARLESWORTH TRADING ENTERPRISES LIMITED

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

This company is commonly known as Charlesworth Trading Enterprises Limited. The company was founded 9 years ago and was given the registration number 09482174. The firm's registered office is in BRIGHOUSE. You can find them at 47 Bethel Street, , Brighouse, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:CHARLESWORTH TRADING ENTERPRISES LIMITED
Company Number:09482174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 March 2015
End of financial year:30 November 2016
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:47 Bethel Street, Brighouse, England, HD6 1JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Bethel Street, Brighouse, England, HD6 1JR

Director28 February 2018Active
47, Bethel Street, Brighouse, England, HD6 1JR

Director20 October 2017Active
755, Thornton Road, Bradford, BD13 3NW

Director23 March 2016Active
4, The Palms Apartment, 16 Empress Drive, Blackpool, England, FY2 9SE

Director10 March 2015Active
47, Bethel Street, Brighouse, England, HD6 1JR

Director09 March 2017Active
6, Manor Court, Bingley, England, BD16 1QD

Director30 November 2016Active
Apartment 3 Palms, Empress Drive, Blackpool, England, FY2 9SE

Director23 March 2016Active

People with Significant Control

Mr Stuart Nuttall
Notified on:28 February 2018
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:47, Bethel Street, Brighouse, England, HD6 1JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrain Bennett
Notified on:20 October 2017
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:47, Bethel Street, Brighouse, England, HD6 1JR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Ludgate
Notified on:09 March 2017
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:6, Manor Court, Bingley, England, BD16 1QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Graham Wainman
Notified on:15 December 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:6, Manor Court, Bingley, England, BD16 1QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-08Gazette

Gazette dissolved liquidation.

Download
2020-01-17Insolvency

Liquidation compulsory defer dissolution.

Download
2020-01-17Insolvency

Liquidation compulsory completion.

Download
2018-03-15Insolvency

Liquidation compulsory winding up order.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-28Persons with significant control

Notification of a person with significant control.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-02-28Persons with significant control

Cessation of a person with significant control.

Download
2018-02-28Address

Change registered office address company with date old address new address.

Download
2017-11-15Persons with significant control

Notification of a person with significant control.

Download
2017-11-15Persons with significant control

Cessation of a person with significant control.

Download
2017-11-15Officers

Appoint person director company with name date.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Officers

Termination director company with name termination date.

Download
2017-04-18Address

Change registered office address company with date old address new address.

Download
2017-03-09Officers

Appoint person director company with name date.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type micro entity.

Download
2016-12-15Resolution

Resolution.

Download
2016-12-15Officers

Appoint person director company with name date.

Download
2016-12-15Officers

Termination director company with name termination date.

Download
2016-12-15Accounts

Change account reference date company previous shortened.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.