UKBizDB.co.uk

CHARTER MANUFACTURING INTERNATIONAL LIMITED

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

This company is commonly known as Charter Manufacturing International Limited. The company was founded 17 years ago and was given the registration number 06005478. The firm's registered office is in DERBY. You can find them at Charlotte House Stanier Way, The Wyvern Business Park, Derby, . This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:CHARTER MANUFACTURING INTERNATIONAL LIMITED
Company Number:06005478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 November 2006
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:Charlotte House Stanier Way, The Wyvern Business Park, Derby, DE21 6BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1212, West Glen Oaks Lane, Mequon, United States, 53092

Secretary31 December 2010Active
1212, West Glen Oaks Lane, Mequon, Usa, 53092

Director31 December 2010Active
1212, West Glen Oaks Lane, Mequon, United States, 53092

Director03 June 2014Active
13865 Morningview Ct., New Berlin, Usa,

Secretary21 November 2006Active
7 Leonard Street, London, EC2A 4AQ

Corporate Secretary21 November 2006Active
1212, West Glen Oaks Lane, Mequon, Usa, 53092

Director13 December 2012Active
13865 Morningview Ct., New Berlin, Usa,

Director21 November 2006Active
Charter Manufacturing Co., Inc., 1212 West Glen Oaks Lane, Mequon, Usa, 53092

Director21 November 2006Active
1212, West Glen Oaks Lane, Mequon, Usa, 53092

Director03 June 2014Active
Charter Manufacturing Co., Inc., 1212 West Glen Oaks Lane, Mequon, Usa, 53092

Director21 November 2006Active
352 Regatta Drive, Port Washington, Usa,

Director21 November 2006Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Director21 November 2006Active

People with Significant Control

Charter Automotive Llc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Corporate, 1212 W. Glen Oaks Lane, Mequon, United States, 53092
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-09-30Gazette

Gazette dissolved liquidation.

Download
2023-06-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-21Address

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

Download
2020-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-12Resolution

Resolution.

Download
2020-10-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type group.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type group.

Download
2017-12-13Resolution

Resolution.

Download
2017-11-29Resolution

Resolution.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type group.

Download
2017-08-23Officers

Termination director company with name termination date.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Officers

Termination director company with name termination date.

Download
2016-08-30Accounts

Accounts with accounts type group.

Download
2015-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Accounts

Accounts with accounts type group.

Download
2015-01-20Officers

Appoint person director company with name date.

Download
2015-01-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.