UKBizDB.co.uk

CHECKMATE HOLDINGS LTD

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

This company is commonly known as Checkmate Holdings Ltd. The company was founded 7 years ago and was given the registration number 10405433. The firm's registered office is in ELLAND. You can find them at The Second Floor, Rosemount House Rosemount Estate, Huddersfield Road, Elland, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CHECKMATE HOLDINGS LTD
Company Number:10405433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:The Second Floor, Rosemount House Rosemount Estate, Huddersfield Road, Elland, England, HX5 0EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Second Floor, Rosemount House, Rosemount Estate, Huddersfield Road, Elland, England, HX5 0EE

Director22 March 2024Active
The Second Floor, Rosemount House, Rosemount Estate, Huddersfield Road, Elland, England, HX5 0EE

Director18 June 2021Active
The Second Floor, Rosemount House, Rosemount Estate, Huddersfield Road, Elland, England, HX5 0EE

Director14 June 2022Active
Unit B9, Lowfields Close, Lowfields Business Park, Elland, United Kingdom, HX5 9DE

Director01 October 2016Active
Unit B9, Lowfields Close, Lowfields Business Park, Elland, United Kingdom, HX5 9DE

Director01 October 2016Active
The Second Floor, Rosemount House, Rosemount Estate, Huddersfield Road, Elland, England, HX5 0EE

Director01 May 2020Active
Unit B9, Lowfields Close, Lowfields Business Park, Elland, United Kingdom, HX5 9DE

Director01 October 2016Active
The Second Floor, Rosemount House, Rosemount Estate, Huddersfield Road, Elland, England, HX5 0EE

Director01 March 2017Active
The Second Floor, Rosemount House, Rosemount Estate, Huddersfield Road, Elland, England, HX5 0EE

Director16 March 2018Active
The Second Floor, Rosemount House, Rosemount Estate, Huddersfield Road, Elland, England, HX5 0EE

Director16 March 2018Active

People with Significant Control

Checkmate Holdings Group Limited
Notified on:16 March 2018
Status:Active
Country of residence:United Kingdom
Address:The Second Floor, Rosemount House, Elland, United Kingdom, HX5 0EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrick Noel Murphy
Notified on:01 October 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:Unit B9, Lowfields Close, Elland, United Kingdom, HX5 9DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Damian Williams
Notified on:01 October 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit B9, Lowfields Close, Elland, United Kingdom, HX5 9DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Incorporation

Memorandum articles.

Download
2024-04-07Resolution

Resolution.

Download
2024-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type full.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type full.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type full.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.