UKBizDB.co.uk

THE CHARTER COMPANY (UK) LIMITED

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

This company is commonly known as The Charter Company (uk) Limited. The company was founded 19 years ago and was given the registration number 05335214. The firm's registered office is in LUTON. You can find them at Essex House, Proctor Way, London Luton Airport, Luton, Beds. This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:THE CHARTER COMPANY (UK) LIMITED
Company Number:05335214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2005
End of financial year:30 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:Essex House, Proctor Way, London Luton Airport, Luton, Beds, LU2 9PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Essex House, Proctor Way, London Luton Airport, Luton, LU2 9PE

Secretary31 December 2020Active
Essex House, Proctor Way, London Luton Airport, Luton, LU2 9PE

Director01 February 2005Active
Essex House, Proctor Way, London Luton Airport, Luton, LU2 9PE

Secretary18 January 2005Active
Essex House, Proctor Way, London Luton Airport, Luton, LU2 9PE

Secretary22 January 2016Active
Essex House, Proctor Way, London Luton Airport, Luton, LU2 9PE

Director18 January 2005Active
57a Upham Park Road, Chiswick, London, W4 1PQ

Director01 May 2007Active
Twiglees 29 Greenway, Letchworth, SG6 3UG

Director01 February 2005Active
180, Orrell Road, Orrell, WN5 8HQ

Director02 March 2009Active
Essex House, Proctor Way, London Luton Airport, Luton, LU2 9PE

Director01 June 2015Active
Conifers, Beech Grove, Amersham, HP7 0AZ

Director18 January 2005Active
Essex House, Proctor Way, London Luton Airport, Luton, LU2 9PE

Director01 September 2012Active

People with Significant Control

Mr John Ernest Keeble
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:British
Address:Essex House, Proctor Way, Luton, LU2 9PE
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Accounts

Accounts with accounts type micro entity.

Download
2023-07-31Capital

Capital allotment shares.

Download
2023-01-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-03Officers

Termination secretary company with name termination date.

Download
2021-01-03Officers

Appoint person secretary company with name date.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Mortgage

Mortgage satisfy charge full.

Download
2019-12-06Mortgage

Mortgage satisfy charge full.

Download
2019-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-19Mortgage

Mortgage charge whole release with charge number.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Capital

Capital cancellation shares.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Officers

Change person director company with change date.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-31Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.