UKBizDB.co.uk

CHARTDESIGN LIMITED

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

This company is commonly known as Chartdesign Limited. The company was founded 38 years ago and was given the registration number 01964506. The firm's registered office is in STAINES-UPON-THAMES. You can find them at Unit 3, Lovett Road, Staines-upon-thames, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CHARTDESIGN LIMITED
Company Number:01964506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1985
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 3, Lovett Road, Staines-upon-thames, England, TW18 3AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Causeway Estate, Lovett Road, The Causeway, Staines, United Kingdom, TW18 3AZ

Secretary30 April 2007Active
Unit 3, Lovett Road, Staines-Upon-Thames, England, TW18 3AZ

Director-Active
Causeway Estate, Lovett Road, The Causeway, Staines, United Kingdom, TW18 3AZ

Director03 July 2000Active
7 Meadway Park, Gerrards Cross, SL9 7NN

Secretary-Active
Oakside, Sudbury Hill, Harrow, HA1 3NH

Director-Active
150, Aldersgate Street, London, United Kingdom, EC1A 4AB

Director-Active
The Lodge South View Road, Pinner, HA5 3YA

Director-Active
594 Kenton Lane, Harrow, HA3 7LQ

Director10 November 2000Active
594 Kenton Lane, Harrow, HA3 7LQ

Director01 February 1993Active
5 Hillside, New Barnet, EN5 1LT

Director-Active
5 Hillside, New Barnet, EN5 1LT

Director10 November 2000Active
3 Cardoro Road, London, N7 9RJ

Director10 November 2000Active
Oakside, Sudbury Hill, Harrow, HA1 3NH

Director-Active
Little Dorrit 40a Orchard Road, Seer Green, Beaconsfield, HP9 3XU

Director-Active
7 Meadway Park, Gerrards Cross, SL9 7NN

Director-Active

People with Significant Control

Celsur Trading Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lovett Road, The Causeway, Staines, United Kingdom, TW18 3AZ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-01Gazette

Gazette dissolved voluntary.

Download
2021-12-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-12-14Gazette

Gazette notice voluntary.

Download
2021-12-01Dissolution

Dissolution application strike off company.

Download
2021-11-29Mortgage

Mortgage satisfy charge part.

Download
2021-11-29Mortgage

Mortgage satisfy charge full.

Download
2021-11-12Mortgage

Mortgage satisfy charge full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Change account reference date company current extended.

Download
2020-05-10Officers

Change person director company with change date.

Download
2020-05-10Officers

Change person secretary company with change date.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Address

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

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-08-11Accounts

Accounts with accounts type total exemption full.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2016-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-08Officers

Termination director company with name termination date.

Download
2016-09-21Officers

Change person director company with change date.

Download
2016-08-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.