UKBizDB.co.uk

CHECKMEDAL LIMITED

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

This company is commonly known as Checkmedal Limited. The company was founded 32 years ago and was given the registration number 02710505. The firm's registered office is in SURREY. You can find them at 8-12 Ewell Road, Cheam, Surrey, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:CHECKMEDAL LIMITED
Company Number:02710505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1992
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:8-12 Ewell Road, Cheam, Surrey, SM3 8BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, The Rise, Tadworth, England, KT20 5PT

Director04 December 2008Active
12 Warren Lodge Drive, Kingswood, KT20 6QN

Director22 July 2009Active
12 Warren Lodge Drive, Kingswood, KT20 6QN

Director05 June 1992Active
1 Benthall Gardens, Kenley, CR8 5EZ

Director15 May 1992Active
1, Benthall Gardens, Kenley, CR8 5EZ

Director22 July 2009Active
17 Harpurs, Tadworth, KT20 5UD

Secretary15 May 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 April 1992Active
17 Harpurs, Tadworth, KT20 5UD

Director15 May 1992Active
1 Acorn Grove, Kingswood, Tadworth, KT20 6QT

Director05 June 1992Active
1, Acorn Grove, Kingswood, KT20 6QT

Director22 July 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 April 1992Active

People with Significant Control

Mr David Charles Sycamore
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:12, Warren Lodge Drive, Tadworth, England, KT20 6QN
Nature of control:
  • Significant influence or control
Miss Denise Elaine Weavers
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:12, Warren Lodge Drive, Tadworth, England, KT20 6QN
Nature of control:
  • Significant influence or control
Mr Kenneth Barry Welsh
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:1, Benthall Gardens, Kenley, England, CR8 5EZ
Nature of control:
  • Significant influence or control
Mrs Marion Elizabeth Welsh
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:1, Benthall Gardens, Kenley, England, CR8 5EZ
Nature of control:
  • Significant influence or control
Miss Lynn Alexandra Harman
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:91a, Langley Park Road, Sutton, England, SM2 5HF
Nature of control:
  • Significant influence or control

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 (7 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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Accounts

Accounts with accounts type micro entity.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Mortgage

Mortgage satisfy charge full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-25Officers

Change person director company with change date.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Accounts

Accounts with accounts type total exemption small.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-23Accounts

Accounts with accounts type total exemption small.

Download
2015-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2014-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-24Accounts

Accounts with accounts type total exemption small.

Download
2013-04-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.