UKBizDB.co.uk

CHECKIT PLC

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

This company is commonly known as Checkit Plc. The company was founded 76 years ago and was given the registration number 00448274. The firm's registered office is in CAMBRIDGE. You can find them at Broers Building, 21 J J Thomson Avenue, Cambridge, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CHECKIT PLC
Company Number:00448274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1948
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Broers Building, 21 J J Thomson Avenue, Cambridge, CB3 0FA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broers Building, 21 Jj Thompson Avenue, Cambridge, United Kingdom, CB3 0FA

Secretary12 July 2021Active
Broers Building, 21 J J Thomson Avenue, Cambridge, CB3 0FA

Director09 January 2023Active
C/O Elektron Technology Plc, Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom, CB3 0FA

Director02 February 2004Active
93, Fleet Road, Fleet, United Kingdom, GU51 3PJ

Director07 June 2021Active
Broers Building, 21 Jj Thompson Avenue, Cambridge, United Kingdom, CB3 0FA

Director12 July 2021Active
93, Fleet Road, Fleet, United Kingdom, GU51 3PJ

Director06 September 2021Active
No 1 The Spinney, Baker's Hill Hadley Common, Barnet, EN5 5QJ

Secretary01 August 1997Active
7 St Peters Field, Burnham On Crouch, CM0 8NX

Secretary29 January 2004Active
Broers Building, 21 J J Thomson Avenue, Cambridge, CB3 0FA

Secretary04 May 2020Active
93, Fleet Road, Fleet, United Kingdom, GU51 3PJ

Secretary22 January 2021Active
Arranmoor 11 Hillwood Close, Hutton Mount, Brentwood, CM13 2PE

Secretary27 October 1999Active
Glendale, Gryfe Road, Bridge Of Weir, Scotland, PA11 3AL

Secretary06 August 2010Active
22 Woodland Way, Woodford Green, IG8 0QG

Secretary-Active
C/O Elektron Technology Plc, Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom, CB3 0FA

Secretary01 October 2016Active
42, Charlwood Road, Putney, London, United Kingdom, SW15 1PW

Director15 November 2010Active
Melville Court, Spilsby Road, Romford, RM3 8SB

Director09 February 2010Active
The Grange Fen Lane, Metheringham, Lincoln, LN4 3AQ

Director-Active
Piccotts Farm, Piccotts Lane, Great Saling, CM7 5DW

Director-Active
Jessamine Cottage Rose Hill, Port Isaac, PL29 3RL

Director-Active
Tye Beam, Matching Tye, Old Harlow, CM17 0QR

Director17 January 2003Active
Tye Beam, Matching Tye, Old Harlow, CM17 0QR

Director-Active
C/O Elektron Technology Plc, Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom, CB3 0FA

Director10 September 2015Active
6 Fairway Close, Harpenden, AL5 2NN

Director05 October 1998Active
Broers Building, 21 J J Thomson Avenue, Cambridge, England, CB3 0FA

Director28 July 2011Active
Greentiles Ewehurst Lane, Speldhurst, Tunbridge Wells, TN3 0JX

Director17 January 2003Active
4 Maple Avenue, Maidstone, ME16 0DD

Director-Active
Broers Building 21, J J Thomson Avenue, Cambridge, England, CB3 0FA

Director09 October 2013Active
18 Felton Road, Barking, IG11 7XZ

Director-Active
Arranmoor 11 Hillwood Close, Hutton Mount, Brentwood, CM13 2PE

Director28 February 1992Active
93, Fleet Road, Fleet, United Kingdom, GU51 3PJ

Director23 September 2020Active
Broers Building, 21 J J Thomson Avenue, Cambridge, CB3 0FA

Director01 February 2020Active
Broers Building, 21 J J Thomson Avenue, Cambridge, CB3 0FA

Director17 December 2018Active
Broers Building, 21 J J Thomson Avenue, Cambridge, England, CB3 0FA

Director02 July 2012Active
Callamore Cottage, Callamore, The Ruffit, Littledean, England, GL14 3LB

Director12 August 2010Active
Five Springs Cottage, Whitebrook, Monmouth, NP25 4TY

Director09 June 2008Active

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
2024-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type group.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2022-07-18Accounts

Accounts with accounts type group.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Capital

Capital allotment shares.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Appoint person secretary company with name date.

Download
2021-07-15Officers

Termination secretary company with name termination date.

Download
2021-07-06Address

Move registers to sail company with new address.

Download
2021-07-06Address

Change sail address company with new address.

Download
2021-06-19Accounts

Accounts with accounts type group.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Officers

Termination secretary company with name termination date.

Download
2021-01-25Officers

Appoint person secretary company with name date.

Download
2020-12-22Capital

Capital allotment shares.

Download
2020-09-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.