UKBizDB.co.uk

CHECKMEND LIMITED

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

This company is commonly known as Checkmend Limited. The company was founded 19 years ago and was given the registration number 05164344. The firm's registered office is in GLOUCESTER. You can find them at Corinium House, Corinium Avenue, Gloucester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CHECKMEND LIMITED
Company Number:05164344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2004
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Corinium House, Corinium Avenue, Gloucester, England, GL4 3HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corinium House, Corinium Avenue, Gloucester, England, GL4 3HX

Director23 January 2020Active
Corinium House, Corinium Avenue, Gloucester, England, GL4 3HX

Director23 January 2020Active
One, Park Lane, Leeds, LS3 1EP

Secretary08 March 2019Active
The Coach House, Ryeford Road South, Kings Stanley, GL10 3HG

Secretary20 July 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 June 2004Active
One, Park Lane, Leeds, LS3 1EP

Director23 September 2016Active
The Coach House, Ryeford Road South, Kings Stanley, Glos, GL10 3HG

Director20 July 2004Active
The Coach House, Ryeford Road South, Kings Stanley, Glos, GL10 3HG

Director12 November 2014Active
One, Park Lane, Leeds, LS3 1EP

Director08 March 2019Active
One, Park Lane, Leeds, LS3 1EP

Director23 September 2016Active
One, Park Lane, Leeds, LS3 1EP

Director08 March 2019Active
The Coach House, Ryeford Road South, Kings Stanley, GL10 3HG

Director20 July 2004Active
The Coach House, Ryeford Road South, Kings Stanley, GL10 3HG

Director20 July 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 June 2004Active

People with Significant Control

Recipero Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Corinium House, Corinium Avenue, Gloucester, England, GL4 3HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-20Gazette

Gazette dissolved voluntary.

Download
2021-02-02Gazette

Gazette notice voluntary.

Download
2021-01-20Dissolution

Dissolution application strike off company.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Officers

Change person director company with change date.

Download
2020-01-30Officers

Change person director company with change date.

Download
2020-01-29Address

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

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2020-01-29Officers

Termination secretary company with name termination date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Persons with significant control

Change to a person with significant control.

Download
2019-11-01Accounts

Accounts with accounts type dormant.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Resolution

Resolution.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-03-21Officers

Appoint person secretary company with name date.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2018-10-09Resolution

Resolution.

Download
2018-10-06Accounts

Accounts with accounts type dormant.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Officers

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.