UKBizDB.co.uk

CHECKMATCH LIMITED

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

This company is commonly known as Checkmatch Limited. The company was founded 24 years ago and was given the registration number 03935483. The firm's registered office is in ESTATE, NOVERS HILL, BEDMINSTE. You can find them at C/o West End Windows Co Ltd, Units 8/9 Novers Hill Trading, Estate, Novers Hill, Bedminste, Bristol. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHECKMATCH LIMITED
Company Number:03935483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o West End Windows Co Ltd, Units 8/9 Novers Hill Trading, Estate, Novers Hill, Bedminste, Bristol, BS3 5QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Novers Hill Trading Estate, Bedminster, Bristol, England, BS3 5QY

Secretary05 January 2022Active
Willow View 24a Long Ashton Road, Long Ashton, Bristol, BS41 9LD

Director01 March 2001Active
Butts Orchard, Station Road, Wrington, Uk, BS40 5LN

Director11 May 2017Active
29 Queens Road, Kingston Upon Thames, KT2 7SF

Secretary24 March 2000Active
Stock Farm, Stock Lane, Langford, BS40 5EU

Secretary16 November 2000Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary28 February 2000Active
8 Priory Road, Portbury, North Somerset, BS20 7TH

Director06 March 2002Active
Stock Farm, Stock Lane, Langford, BS40 5EU

Director16 November 2000Active
9 School Close, Whitchurch, Bristol, BS14 0DU

Director01 March 2001Active
7, Goslet Road, Stockwood, Bristol, BS14 8SP

Director16 November 2000Active
18 Downage, Hendon, London, NW4 1AH

Director24 March 2000Active
The Bell House, Luckington, Malmesbury, SN14 6NT

Director01 March 2001Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director28 February 2000Active
2 Stourton Drive, Warmley, Bristol, BS30 7AL

Director21 July 2004Active
Spring Cottage, Park Lane Blagdon, Bristol, BS40 7SB

Director13 February 2002Active
28 Barley Court, Westbury On Trim, Bristol, BS9 3JF

Director13 February 2002Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Gazette

Gazette notice compulsory.

Download
2023-11-15Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-15Officers

Termination director company with name termination date.

Download
2022-01-15Officers

Appoint person secretary company with name date.

Download
2022-01-15Officers

Termination secretary company with name termination date.

Download
2022-01-15Address

Change registered office address company with date old address new address.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Officers

Appoint person director company with name date.

Download
2017-05-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-12Officers

Termination director company with name termination date.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Capital

Capital allotment shares.

Download
2016-10-20Accounts

Accounts with accounts type total exemption small.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.