General information

Name:

Charcoal Scenic Ltd

Office Address:

St Ann's Manor 6-8 St Ann Street SP1 2DN Salisbury

Number: 06863830

Incorporation date: 2009-03-31

Dissolution date: 2023-04-11

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 marks the beginning of Charcoal Scenic Limited, a company located at St Ann's Manor, 6-8 St Ann Street, Salisbury. The company was founded on 2009-03-31. The firm registration number was 06863830 and its zip code was SP1 2DN. This company had been present on the market for approximately fourteen years until 2023-04-11. Started as Rod Holt Ink, it used the business name until 2012, when it was changed to Charcoal Scenic Limited.

According to this specific enterprise's register, there were three directors including: Sally H. and Roderick H..

Executives who had significant control over the firm were: Roderick H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Sally H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Charcoal Scenic Limited 2012-11-26
  • Rod Holt Ink Limited 2009-03-31

Financial data based on annual reports

Company staff

Sally H.

Role: Director

Appointed: 30 November 2012

Latest update: 21 April 2023

Roderick H.

Role: Director

Appointed: 31 March 2009

Latest update: 21 April 2023

Roderick H.

Role: Secretary

Appointed: 31 March 2009

Latest update: 21 April 2023

People with significant control

Roderick H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sally H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 31 March 2020
Confirmation statement next due date 14 April 2022
Confirmation statement last made up date 31 March 2021
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 11th, April 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
14
Company Age

Closest Companies - by postcode