CHATTERIS ENTERPRISES LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Chatteris Enterprises Ltd. The company was founded 6 years ago and was given the registration number 11718108. The firm's registered office is in WISBECH. You can find them at Colony Lake Bedford Bank, Welney, Wisbech, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Company Information
| Name | : | CHATTERIS ENTERPRISES LTD |
|---|
| Company Number | : | 11718108 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 07 December 2018 |
|---|
| End of financial year | : | 31 December 2023 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 68209 - Other letting and operating of own or leased real estate
|
|---|
Office Address & Contact
| Registered Address | : | Colony Lake Bedford Bank, Welney, Wisbech, United Kingdom, PE14 9TB |
|---|
| Country Origin | : | UNITED KINGDOM |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| 53, 53 Main Street, Great Gidding, Huntingdon, United Kingdom, PE28 5NU | Director | 01 March 2019 | Active |
| 53, Main Street, Great Gidding, Huntingdon, England, PE28 5NU | Director | 10 August 2021 | Active |
| Colony Lake, Bedford Bank, Welney, Wisbech, United Kingdom, PE14 9TB | Director | 07 December 2018 | Active |
People with Significant Control
| Mrs Sandra Elaine Featley |
| Notified on | : | 10 August 2021 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | September 1950 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 53, 53 Main Street, Huntingdon, United Kingdom, PE28 5NU |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mr Peter Charles Crout |
| Notified on | : | 07 December 2018 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | October 1949 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | Colony Lake, Bedford Bank, Wisbech, United Kingdom, PE14 9TB |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
| Mr Peter Charles Crout |
| Notified on | : | 07 December 2018 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | October 1949 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | Colony Lake, Bedford Bank, Wisbech, United Kingdom, PE14 9TB |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)