This company is commonly known as Charmbeck Limited. The company was founded 38 years ago and was given the registration number 01957352. The firm's registered office is in DEREHAM. You can find them at The Bawdeswell Garden Centre, Norwich Road, Bawdeswell, Dereham, Norfolk. This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.
Name | : | CHARMBECK LIMITED |
---|---|---|
Company Number | : | 01957352 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1985 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Bawdeswell Garden Centre, Norwich Road, Bawdeswell, Dereham, Norfolk, NR20 4RZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard House Ollands Road, Reepham, Norwich, NR10 4EL | Secretary | 28 February 2000 | Active |
The Bawdeswell Garden Centre, Norwich Road, Bawdeswell, Dereham, NR20 4RZ | Director | 19 July 2021 | Active |
The Bawdeswell Garden Centre, Norwich Road, Bawdeswell, Dereham, NR20 4RZ | Director | 01 January 2017 | Active |
The Bawdeswell Garden Centre, Norwich Road, Bawdeswell, Dereham, NR20 4RZ | Director | 19 July 2021 | Active |
Orchard House Ollands Road, Reepham, Norwich, NR10 4EL | Director | 28 February 2000 | Active |
Orchard House Ollands Road, Reepham, Norwich, NR9 3AL | Director | - | Active |
The Bawdeswell Garden Centre, Norwich Road, Bawdeswell, Dereham, NR20 4RZ | Director | 01 January 2017 | Active |
47 Mount Pleasant, Norwich, NR2 2DQ | Secretary | - | Active |
47 Mount Pleasant, Norwich, NR2 2DQ | Director | - | Active |
The Bawdeswell Garden Centre, Norwich Road, Bawdeswell, Dereham, NR20 4RZ | Director | 19 July 2021 | Active |
The Oaks Gurney Lane, Cringleford, Norwich, NR4 7SB | Director | - | Active |
14 Hanley Road, London, N4 3DR | Director | - | Active |
47 Mount Pleasant, Norwich, NR2 2DQ | Director | - | Active |
61 Thunder Lane, Norwich, NR7 0PZ | Director | 04 August 1997 | Active |
Mrs Judith Mary Underwood | ||
Notified on | : | 16 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Address | : | The Bawdeswell Garden Centre, Dereham, NR20 4RZ |
Nature of control | : |
|
Mr Peter David Underwood | ||
Notified on | : | 16 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1938 |
Nationality | : | British |
Address | : | The Bawdeswell Garden Centre, Dereham, NR20 4RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-31 | Incorporation | Memorandum articles. | Download |
2021-07-31 | Capital | Capital name of class of shares. | Download |
2021-07-31 | Resolution | Resolution. | Download |
2021-07-30 | Capital | Capital variation of rights attached to shares. | Download |
2021-07-20 | Capital | Capital allotment shares. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-17 | Officers | Appoint person director company with name date. | Download |
2017-07-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.