Charmac Holdings Limited

General information

Name:

Charmac Holdings Ltd

Office Address:

4 Hrfc Business Centre Leicester Road LE10 3DR Hinckley

Number: 03341715

Incorporation date: 1997-03-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Charmac Holdings Limited 's been on the local market for at least twenty seven years. Started with Registered No. 03341715 in 1997, the firm is based at 4 Hrfc Business Centre, Hinckley LE10 3DR. It 's been twenty seven years from the moment Charmac Holdings Limited is no longer featured under the name Sjc 11. The company's registered with SIC code 70100 and has the NACE code: Activities of head offices. The business latest accounts describe the period up to 2022-12-31 and the most current confirmation statement was filed on 2023-03-27.

This business owes its success and constant progress to exactly three directors, specifically Jack L., Steven B. and Neil S., who have been in the company since 2022-01-21.

The companies with significant control over this firm are as follows: Beeby & Smart Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hinckley at Leicester Road, LE10 3DR, Leicestershire and was registered as a PSC under the reg no 08941585.

  • Previous company's names
  • Charmac Holdings Limited 1997-05-29
  • Sjc 11 Limited 1997-03-27

Financial data based on annual report

Company staff

Jack L.

Role: Director

Appointed: 21 January 2022

Latest update: 21 January 2024

Steven B.

Role: Director

Appointed: 07 May 2014

Latest update: 21 January 2024

Neil S.

Role: Director

Appointed: 07 May 2014

Latest update: 21 January 2024

People with significant control

Beeby & Smart Limited
Address: 4 Hrfc Business Centre Leicester Road, Hinckley, Leicestershire, LE10 3DR, United Kingdom
Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Uk Companies House
Registration number 08941585
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 April 2024
Confirmation statement last made up date 27 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 March 2015
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 10 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 6 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 6 March 2013
Annual Accounts 19 March 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 19 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Unit 14, Home Farm Buildings Northampton Road Stoke Bruerne

Post code:

NN12 7XU

City / Town:

Towcester

HQ address,
2013

Address:

Unit 14, Home Farm Buildings Northampton Road Stoke Bruerne

Post code:

NN12 7XU

City / Town:

Towcester

HQ address,
2014

Address:

Unit 14, Home Farm Buildings Northampton Road Stoke Bruerne

Post code:

NN12 7XU

City / Town:

Towcester

HQ address,
2015

Address:

Unit 14, Home Farm Buildings Northampton Road Stoke Bruerne

Post code:

NN12 7XU

City / Town:

Towcester

Accountant/Auditor,
2013 - 2014

Name:

Bates Weston Llp

Address:

Chartered Accountants The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
27
Company Age

Closest Companies - by postcode