CHECKALOW CONTRACTS LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Checkalow Contracts Ltd. The company was founded 9 years ago and was given the registration number 09977288. The firm's registered office is in LUTON. You can find them at C/o Keens Shay Keens, Christchurch House, 40 Upper George Street, Luton, . This company's SIC code is 43330 - Floor and wall covering.
Company Information
| Name | : | CHECKALOW CONTRACTS LTD |
|---|
| Company Number | : | 09977288 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 29 January 2016 |
|---|
| End of financial year | : | 31 January 2023 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 43330 - Floor and wall covering
|
|---|
Office Address & Contact
| Registered Address | : | C/o Keens Shay Keens, Christchurch House, 40 Upper George Street, Luton, England, LU1 2RS |
|---|
| Country Origin | : | ENGLAND |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| 260-270 Butterfield, Great Marlings, Luton, England, LU2 8DL | Director | 10 April 2018 | Active |
| 1-7 Moxon Street, Barnet, England, EN5 5TY | Director | 17 February 2016 | Active |
| The Orchard, Gilston Park, Gilston, United Kingdom, CM20 2RG | Director | 29 January 2016 | Active |
People with Significant Control
| Mrs Karen Cooke |
| Notified on | : | 31 January 2018 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | October 1959 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 260-270 Butterfield, Great Marlings, Luton, England, LU2 8DL |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
|
|---|
| Mr Peter Maxwell Croft |
| Notified on | : | 06 April 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | February 1950 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | The Orangery House, Wormleybury, Wormley, United Kingdom, EN10 7QE |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
|---|
| Mr Nicholas Simon Cooke |
| Notified on | : | 06 April 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | May 1958 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 260-270 Butterfield, Great Marlings, Luton, England, LU2 8DL |
|---|
| Nature of control | : | - Ownership of shares 50 to 75 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)