UKBizDB.co.uk

CHARMOL INTERIORS LIMITED

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

This company is commonly known as Charmol Interiors Limited. The company was founded 22 years ago and was given the registration number 04406551. The firm's registered office is in WATERLOOVILLE. You can find them at 87 London Road, Cowplain, Waterlooville, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CHARMOL INTERIORS LIMITED
Company Number:04406551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:87 London Road, Cowplain, Waterlooville, England, PO8 8XB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87, London Road, Cowplain, Waterlooville, England, PO8 8XB

Director28 March 2002Active
360, Catherington Lane, Waterlooville, England, PO8 0TU

Secretary28 March 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary28 March 2002Active
360, Catherington Lane, Waterlooville, PO8 0TU

Director23 July 2010Active
87, London Road, Cowplain, Waterlooville, England, PO8 8XB

Director27 July 2022Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director28 March 2002Active

People with Significant Control

Mrs Maria Cooper
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Unit 5, Links House, Portsmouth, England, PO3 5BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Edward Cooper
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:87, London Road, Waterlooville, England, PO8 8XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Address

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

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Officers

Change person director company with change date.

Download
2020-02-03Address

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

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-24Persons with significant control

Change to a person with significant control.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-08-29Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.