Warning: file_put_contents(c/ed20fd4f6cd493b96b47e9001d8e6e45.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/8d0ef3bc24db0b2f17d6dacc7a32c0da.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Charnwood Wealth Management Limited, TF11 8NB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHARNWOOD WEALTH MANAGEMENT LIMITED

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

This company is commonly known as Charnwood Wealth Management Limited. The company was founded 10 years ago and was given the registration number 08620537. The firm's registered office is in SHIFNAL. You can find them at Lyndale, Blymhill Lawn, Shifnal, Shropshire. This company's SIC code is 70221 - Financial management.

Company Information

Name:CHARNWOOD WEALTH MANAGEMENT LIMITED
Company Number:08620537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2013
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Lyndale, Blymhill Lawn, Shifnal, Shropshire, TF11 8NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
143-146, Natwest Chambers, High Street, Cradley Heath, England, B64 5HJ

Director17 April 2019Active
South Staffs Freight Building, Lynn Lane, Shenstone, Lichfield, England, WS14 0ED

Director23 July 2013Active

People with Significant Control

Albrighton Wealth Management Ltd
Notified on:17 April 2019
Status:Active
Country of residence:England
Address:143-146, Natwest Chambers, Cradley Heath, England, B64 5HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Linda Ann Moss
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Greystones, Whitwick Road, Markfield, England, LE67 9QB
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-26Dissolution

Dissolution application strike off company.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type micro entity.

Download
2020-03-19Accounts

Accounts with accounts type micro entity.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Address

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

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Persons with significant control

Notification of a person with significant control.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-29Accounts

Accounts with accounts type total exemption small.

Download
2017-01-05Address

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

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-04-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-30Annual return

Annual return company with made up date.

Download
2015-04-23Accounts

Accounts with accounts type total exemption small.

Download
2014-09-09Officers

Change person director company with change date.

Download
2014-08-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.