UKBizDB.co.uk

CHARNAUDS LIMITED

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

This company is commonly known as Charnauds Limited. The company was founded 35 years ago and was given the registration number 02254838. The firm's registered office is in HUNGERFORD. You can find them at 2 Baydon Road Cottages, Shefford Woodlands, Hungerford, Berkshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:CHARNAUDS LIMITED
Company Number:02254838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 May 1988
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:2 Baydon Road Cottages, Shefford Woodlands, Hungerford, Berkshire, RG17 7AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Baydon Road Cottages, Shefford Woodlands, Hungerford, RG17 7AY

Secretary01 April 1992Active
2 Baydon Road Cottages, Shefford Woodlands, Hungerford, RG17 7AY

Director18 October 1991Active
One The Stables, Northwick Park, Moreton-On-Marsh, GL56 9RJ

Secretary01 April 1992Active
2 The Granary, Blockley, Moreton In Marsh, GL56 9RJ

Secretary-Active
20 Werter Road, Putney, London, SW15 2LJ

Secretary01 January 1997Active
Noakes Hill Cottage, Ashampstead, Reading, RG8 8RY

Director01 June 1992Active
One The Stables, Northwick Park Blockley, Moreton-In-Marsh, GL56 9RJ

Director18 October 1991Active
One The Stables, Northwick Park Blockley, Moreton-In-Marsh, GL56 9RJ

Director18 October 1991Active
105 Park Road, Stanwell, Staines, TW19 7NT

Director-Active
Beverley House 19 Beverley Grove, Farlington, Portsmouth, PO6 1BP

Director16 May 1992Active
21 Ashampstead Common, Reading, RG8 8QY

Director26 January 2000Active
9 Chestnut Cottages, Wallingford Road Streatley, Reading, RG8 9JQ

Director01 February 1995Active
2 The Granary, Blockley, Moreton In Marsh, GL56 9RJ

Director-Active
Apartment 4, Malvern Priors Malvern Place, Cheltenham, GL50 2JL

Director-Active
20 Werter Road, Putney, London, SW15 2LJ

Director01 January 1997Active
49a Hornton Street, London, W8 7NT

Director01 January 1997Active

People with Significant Control

Mr Christopher Adam Charnaud
Notified on:26 April 2016
Status:Active
Date of birth:November 1934
Nationality:British
Country of residence:England
Address:2, Baydon Road Cottages, Hungerford, England, RG17 7AY
Nature of control:
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Accounts

Accounts amended with accounts type micro entity.

Download
2017-10-25Accounts

Accounts with accounts type micro entity.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Accounts

Accounts with accounts type total exemption small.

Download
2014-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-02Address

Change registered office address company with date old address.

Download
2014-07-01Address

Change registered office address company with date old address.

Download
2014-01-07Accounts

Accounts with accounts type total exemption small.

Download
2013-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-24Accounts

Accounts with accounts type total exemption small.

Download
2012-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-06Officers

Termination director company with name.

Download
2011-11-02Accounts

Accounts with accounts type total exemption small.

Download
2011-05-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.