Charnwood Services & Design Limited

General information

Name:

Charnwood Services & Design Ltd

Office Address:

19 Holst Drive, Birches Head Stoke On Trent ST1 6TQ Staffs

Number: 06011521

Incorporation date: 2006-11-28

Dissolution date: 2019-12-10

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 06011521 18 years ago, Charnwood Services & Design Limited had been a private limited company until 10th December 2019 - the time it was formally closed. The firm's last known mailing address was 19 Holst Drive, Birches Head, Stoke On Trent Staffs. The company was known under the name Shk 76 until 19th February 2007 then the name was replaced.

The following company was controlled by a single director: Paul A., who was appointed 17 years ago.

Paul A. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Charnwood Services & Design Limited 2007-02-19
  • Shk 76 Limited 2006-11-28

Financial data based on annual reports

Company staff

Deborah A.

Role: Secretary

Appointed: 06 February 2007

Latest update: 26 November 2023

Paul A.

Role: Director

Appointed: 06 February 2007

Latest update: 26 November 2023

People with significant control

Paul A.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2020
Account last made up date 31 August 2018
Confirmation statement next due date 12 December 2019
Confirmation statement last made up date 28 November 2018
Annual Accounts 4 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 August 2014
Annual Accounts 10 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 July 2015
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts 4 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 10th, December 2019
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016 - 2014

Name:

Apl Accountants Llp

Address:

Suite C1 Conway House Ackhurst Park

Post code:

PR7 1NY

City / Town:

Chorley

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
13
Company Age

Similar companies nearby

Closest companies