UKBizDB.co.uk

CHARTWAY INDUSTRIAL SERVICES LIMITED

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

This company is commonly known as Chartway Industrial Services Limited. The company was founded 32 years ago and was given the registration number 02691791. The firm's registered office is in DUDLEY. You can find them at Ags Unit 1 Castle Court 2, Castlegate Way, Dudley, West Midlands. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CHARTWAY INDUSTRIAL SERVICES LIMITED
Company Number:02691791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1992
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Ags Unit 1 Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garratt Street, Hartshill, Brierley Hill, United Kingdom, DY5 1JU

Secretary01 April 2021Active
Garratt Street, Hartshill, Brierley Hill, United Kingdom, DY5 1JU

Director01 April 2021Active
Garratt Street, Hartshill, Brierley Hill, United Kingdom, DY5 1JU

Director01 April 2021Active
Garratt Street, Hartshill, Brierley Hill, United Kingdom, DY5 1JU

Director01 April 2021Active
Garratt Street, Hartshill, Brierley Hill, United Kingdom, DY5 1JU

Director01 April 2021Active
Old Forge House Chartway Street, East Sutton, Maidstone, ME17 3DW

Secretary27 February 1991Active
Birchfield, Monkhopton, Bridgnorth, United Kingdom, WV16 6SB

Secretary29 August 2012Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary27 February 1992Active
Old Forge House, Chartway Street East Sutton, Maidstone, ME17 3DW

Director27 February 1992Active
Birchfield, Monkhopton, Bridgnorth, WV16 6SB

Director06 April 2004Active
Birchfield, Monkhopton, Bridgnorth, United Kingdom, WV16 6SB

Director19 March 2014Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director27 February 1992Active

People with Significant Control

Trucut Technologies (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ags Unit 1 Castle Court 2, Castlegate Way, Dudley, United Kingdom, DY1 4RH
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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Officers

Change person secretary company with change date.

Download
2024-03-04Officers

Change person director company with change date.

Download
2024-03-04Officers

Change person director company with change date.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Officers

Appoint person secretary company with name date.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Second filing of director appointment with name.

Download
2021-05-12Officers

Second filing of director appointment with name.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Termination secretary company with name termination date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.