UKBizDB.co.uk

CHARTERBUILD LIMITED

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

This company is commonly known as Charterbuild Limited. The company was founded 23 years ago and was given the registration number 04188481. The firm's registered office is in SHENFIELD. You can find them at C/o Berkeley Townsend, Hunter House Hutton Road, Shenfield, Essex. This company's SIC code is 43130 - Test drilling and boring.

Company Information

Name:CHARTERBUILD LIMITED
Company Number:04188481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2001
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43130 - Test drilling and boring
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:C/o Berkeley Townsend, Hunter House Hutton Road, Shenfield, Essex, CM15 8NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Starboard View, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5GR

Secretary28 March 2011Active
7 Starboard View, South Woodham Ferrers, Chelmsford, CM3 5GR

Director28 March 2001Active
7, Starboard View, South Woodham Ferrers, Chelmsford, England, CM3 5GR

Director30 March 2016Active
7 Starboard View, South Woodham Ferrers, Chelmsford, CM3 5GR

Secretary28 March 2001Active
7 Starboard View, South Woodham Ferrers, Chelmsford, CM3 5GR

Secretary28 March 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 March 2001Active
7 Starboard View, South Woodham Ferrers, Chelmsford, CM3 5GR

Director28 March 2001Active

People with Significant Control

Mr Peter Andrew Christian
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:21, Highfield Road, Dartford, DA1 2JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janet Frances Christian
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:21, Highfield Road, Dartford, DA1 2JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-03Insolvency

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

Download
2022-04-29Insolvency

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

Download
2021-10-20Change of name

Certificate change of name company.

Download
2021-10-20Change of name

Change of name notice.

Download
2021-03-13Address

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

Download
2021-03-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-12Resolution

Resolution.

Download
2021-03-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-02Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Officers

Appoint person director company with name date.

Download
2016-07-25Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-11Accounts

Accounts with accounts type total exemption small.

Download
2014-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.