This company is commonly known as Checkhire Limited. The company was founded 32 years ago and was given the registration number 02637538. The firm's registered office is in DONCASTER. You can find them at Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CHECKHIRE LIMITED |
---|---|---|
Company Number | : | 02637538 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1991 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quay Point, Lakeside Boulevard, Doncaster, DN4 5PL | Secretary | 09 December 2014 | Active |
Quay Point, Lakeside Boulevard, Doncaster, DN4 5PL | Director | 01 January 2015 | Active |
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL | Director | 14 March 2017 | Active |
Quay Point, Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL | Secretary | 08 August 2012 | Active |
Quay Point, Lakeside, Doncaster, DN4 5PL | Secretary | 29 December 2000 | Active |
1 Charterhouse Close, Oakwood, Derby, DE21 2AX | Secretary | 15 September 1995 | Active |
15 Marlborough Square, Ilkley, LS29 8PU | Secretary | 28 May 1997 | Active |
163 Middle Drive, Darras Hall, Ponteland, NE20 9DY | Secretary | 21 February 1992 | Active |
Holywell Fold, Helmington Row, Crook, DL15 0RY | Secretary | 23 August 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 August 1991 | Active |
The Orchard, Potters Bank, Durham, DH1 3RR | Director | 23 August 1991 | Active |
Aldwyn, Greenroyd Avenue, Skircoat Green, Halifax, United Kingdom, HX3 0LP | Director | 09 August 2012 | Active |
The Clocktower, Oakwood Park, Bishop Thornton, HG3 | Director | 10 July 2001 | Active |
The Clocktower, Oakwood Park, Bishop Thornton, HG3 | Director | 11 July 2001 | Active |
The Firs Farmhouse Main Street, Illston On The Hill, Leicester, LE7 9EG | Director | 04 October 2001 | Active |
109 Cleveland Avenue, Darlington, DL3 7BD | Director | 21 February 1992 | Active |
Quay Point, Lakeside Boulevard, Doncaster, DN4 5PL | Director | 18 March 2016 | Active |
4 West Mill Rise, Walkington, Beverley, HU17 8TP | Director | 25 November 1996 | Active |
The Clocktower, Oakwood Park, Bishop Thornton, HG3 | Director | 06 March 2007 | Active |
Hazeldean Green Moor, Wortley, Sheffield, S35 7DQ | Director | 28 August 1997 | Active |
Holywell Fold, Helmington Row, Crook, DL15 0RY | Director | 23 August 1991 | Active |
The Clocktower, Oakwood Park, Bishop Thornton, HG3 | Director | 21 February 1992 | Active |
Galway House, Bawtry Road, Blyth, Worksop, England, S81 8HG | Director | 09 August 2012 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 August 1991 | Active |
Strata Homes Midlands Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Quay Point, Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-07 | Accounts | Accounts with accounts type full. | Download |
2017-03-14 | Officers | Appoint person director company with name date. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Officers | Termination director company with name termination date. | Download |
2016-09-06 | Accounts | Change account reference date company previous shortened. | Download |
2016-04-22 | Accounts | Accounts with accounts type full. | Download |
2016-03-18 | Officers | Appoint person director company with name date. | Download |
2016-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-02 | Accounts | Accounts with accounts type small. | Download |
2015-05-19 | Officers | Termination director company with name termination date. | Download |
2015-04-17 | Officers | Appoint person director company with name date. | Download |
2015-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.