Charnley Memorials Limited

General information

Name:

Charnley Memorials Ltd

Office Address:

33 Coton Road CV11 5TW Nuneaton

Number: 03454698

Incorporation date: 1997-10-23

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Charnley Memorials began its operations in 1997 as a Private Limited Company registered with number: 03454698. This firm has been active for twenty seven years and it's currently active. The firm's registered office is situated in Nuneaton at 33 Coton Road. You could also locate the company using the postal code, CV11 5TW. This enterprise's SIC and NACE codes are 96030 and has the NACE code: Funeral and related activities. Charnley Memorials Ltd released its latest accounts for the period up to 2022-11-30. The business most recent annual confirmation statement was released on 2022-10-23.

Charnley Memorials Ltd is a small-sized vehicle operator with the licence number OD1143063. The firm has one transport operating centre in the country. In their subsidiary in Coventry on 26 Bayton Road, 2 machines are available.

Currently, the directors officially appointed by this particular limited company are as follow: Mark C. assigned this position in 1997 in October and Colin C. assigned this position in 1997. To help the directors in their tasks, this particular limited company has been using the skills of Mark C. as a secretary since 1997.

Financial data based on annual reports

Company staff

Mark C.

Role: Secretary

Appointed: 23 October 1997

Latest update: 29 December 2023

Mark C.

Role: Director

Appointed: 23 October 1997

Latest update: 29 December 2023

Colin C.

Role: Director

Appointed: 23 October 1997

Latest update: 29 December 2023

People with significant control

Executives with significant control over the firm are: Mark C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Colin C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mark C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Colin C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 06 November 2023
Confirmation statement last made up date 23 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 10 April 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 10 April 2013
Annual Accounts 30 April 2015
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 30 April 2015
Annual Accounts 5 August 2016
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 5 August 2016
Annual Accounts 11 May 2017
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 11 May 2017
Annual Accounts 29 July 2014
Date Approval Accounts 29 July 2014

Company Vehicle Operator Data

Bedworth Haulage

Address

26 Bayton Road , Exhall

City

Coventry

Postal code

CV7 9EJ

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to November 30, 2022 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

1st Floor 10a The Borough

Post code:

LE10 1NL

City / Town:

Hinckley

HQ address,
2013

Address:

23-25 Hollybush House Bond Gate

Post code:

CV11 4AR

City / Town:

Nuneaton

HQ address,
2014

Address:

23-25 Hollybush House Bond Gate

Post code:

CV11 4AR

City / Town:

Nuneaton

HQ address,
2015

Address:

23-25 Hollybush House Bond Gate

Post code:

CV11 4AR

City / Town:

Nuneaton

HQ address,
2016

Address:

23-25 Hollybush House Bond Gate

Post code:

CV11 4AR

City / Town:

Nuneaton

Search other companies

Services (by SIC Code)

  • 96030 : Funeral and related activities
26
Company Age

Similar companies nearby

Closest companies