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..
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 | : |
|
Registered Address | : | 2 Baydon Road Cottages, Shefford Woodlands, Hungerford, Berkshire, RG17 7AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Baydon Road Cottages, Shefford Woodlands, Hungerford, RG17 7AY | Secretary | 01 April 1992 | Active |
2 Baydon Road Cottages, Shefford Woodlands, Hungerford, RG17 7AY | Director | 18 October 1991 | Active |
One The Stables, Northwick Park, Moreton-On-Marsh, GL56 9RJ | Secretary | 01 April 1992 | Active |
2 The Granary, Blockley, Moreton In Marsh, GL56 9RJ | Secretary | - | Active |
20 Werter Road, Putney, London, SW15 2LJ | Secretary | 01 January 1997 | Active |
Noakes Hill Cottage, Ashampstead, Reading, RG8 8RY | Director | 01 June 1992 | Active |
One The Stables, Northwick Park Blockley, Moreton-In-Marsh, GL56 9RJ | Director | 18 October 1991 | Active |
One The Stables, Northwick Park Blockley, Moreton-In-Marsh, GL56 9RJ | Director | 18 October 1991 | Active |
105 Park Road, Stanwell, Staines, TW19 7NT | Director | - | Active |
Beverley House 19 Beverley Grove, Farlington, Portsmouth, PO6 1BP | Director | 16 May 1992 | Active |
21 Ashampstead Common, Reading, RG8 8QY | Director | 26 January 2000 | Active |
9 Chestnut Cottages, Wallingford Road Streatley, Reading, RG8 9JQ | Director | 01 February 1995 | Active |
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 | Director | 01 January 1997 | Active |
49a Hornton Street, London, W8 7NT | Director | 01 January 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-24 | Gazette | Gazette notice compulsory. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-13 | Accounts | Accounts amended with accounts type micro entity. | Download |
2017-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2016-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-02 | Address | Change registered office address company with date old address. | Download |
2014-07-01 | Address | Change registered office address company with date old address. | Download |
2014-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-07-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-06-06 | Officers | Termination director company with name. | Download |
2011-11-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-05-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.