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..
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 | : |
|
Registered Address | : | Broers Building, 21 J J Thomson Avenue, Cambridge, CB3 0FA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broers Building, 21 Jj Thompson Avenue, Cambridge, United Kingdom, CB3 0FA | Secretary | 12 July 2021 | Active |
Broers Building, 21 J J Thomson Avenue, Cambridge, CB3 0FA | Director | 09 January 2023 | Active |
C/O Elektron Technology Plc, Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom, CB3 0FA | Director | 02 February 2004 | Active |
93, Fleet Road, Fleet, United Kingdom, GU51 3PJ | Director | 07 June 2021 | Active |
Broers Building, 21 Jj Thompson Avenue, Cambridge, United Kingdom, CB3 0FA | Director | 12 July 2021 | Active |
93, Fleet Road, Fleet, United Kingdom, GU51 3PJ | Director | 06 September 2021 | Active |
No 1 The Spinney, Baker's Hill Hadley Common, Barnet, EN5 5QJ | Secretary | 01 August 1997 | Active |
7 St Peters Field, Burnham On Crouch, CM0 8NX | Secretary | 29 January 2004 | Active |
Broers Building, 21 J J Thomson Avenue, Cambridge, CB3 0FA | Secretary | 04 May 2020 | Active |
93, Fleet Road, Fleet, United Kingdom, GU51 3PJ | Secretary | 22 January 2021 | Active |
Arranmoor 11 Hillwood Close, Hutton Mount, Brentwood, CM13 2PE | Secretary | 27 October 1999 | Active |
Glendale, Gryfe Road, Bridge Of Weir, Scotland, PA11 3AL | Secretary | 06 August 2010 | Active |
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 | Secretary | 01 October 2016 | Active |
42, Charlwood Road, Putney, London, United Kingdom, SW15 1PW | Director | 15 November 2010 | Active |
Melville Court, Spilsby Road, Romford, RM3 8SB | Director | 09 February 2010 | Active |
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 | Director | 17 January 2003 | Active |
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 | Director | 10 September 2015 | Active |
6 Fairway Close, Harpenden, AL5 2NN | Director | 05 October 1998 | Active |
Broers Building, 21 J J Thomson Avenue, Cambridge, England, CB3 0FA | Director | 28 July 2011 | Active |
Greentiles Ewehurst Lane, Speldhurst, Tunbridge Wells, TN3 0JX | Director | 17 January 2003 | Active |
4 Maple Avenue, Maidstone, ME16 0DD | Director | - | Active |
Broers Building 21, J J Thomson Avenue, Cambridge, England, CB3 0FA | Director | 09 October 2013 | Active |
18 Felton Road, Barking, IG11 7XZ | Director | - | Active |
Arranmoor 11 Hillwood Close, Hutton Mount, Brentwood, CM13 2PE | Director | 28 February 1992 | Active |
93, Fleet Road, Fleet, United Kingdom, GU51 3PJ | Director | 23 September 2020 | Active |
Broers Building, 21 J J Thomson Avenue, Cambridge, CB3 0FA | Director | 01 February 2020 | Active |
Broers Building, 21 J J Thomson Avenue, Cambridge, CB3 0FA | Director | 17 December 2018 | Active |
Broers Building, 21 J J Thomson Avenue, Cambridge, England, CB3 0FA | Director | 02 July 2012 | Active |
Callamore Cottage, Callamore, The Ruffit, Littledean, England, GL14 3LB | Director | 12 August 2010 | Active |
Five Springs Cottage, Whitebrook, Monmouth, NP25 4TY | Director | 09 June 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type group. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Accounts | Accounts with accounts type group. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Capital | Capital allotment shares. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2022-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Officers | Appoint person director company with name date. | Download |
2021-07-15 | Officers | Appoint person secretary company with name date. | Download |
2021-07-15 | Officers | Termination secretary company with name termination date. | Download |
2021-07-06 | Address | Move registers to sail company with new address. | Download |
2021-07-06 | Address | Change sail address company with new address. | Download |
2021-06-19 | Accounts | Accounts with accounts type group. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-26 | Officers | Termination secretary company with name termination date. | Download |
2021-01-25 | Officers | Appoint person secretary company with name date. | Download |
2020-12-22 | Capital | Capital allotment shares. | Download |
2020-09-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.