Charterhouse Systems Consultancy Limited

General information

Name:

Charterhouse Systems Consultancy Ltd

Office Address:

Queens Head House The Street Acle NR13 3DY Norwich

Number: 02547034

Incorporation date: 1990-10-09

Dissolution date: 2023-06-27

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company referred to as Charterhouse Systems Consultancy was established on 1990/10/09 as a private limited company. This company registered office was located in Norwich on Queens Head House The Street, Acle. This place area code is NR13 3DY. The company registration number for Charterhouse Systems Consultancy Limited was 02547034. Charterhouse Systems Consultancy Limited had been active for thirty three years up until dissolution date on 2023/06/27.

This firm was overseen by one director: Anthony M., who was selected to lead the company on 1991/10/09.

Anthony M. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Mary S.

Role: Secretary

Appointed: 09 October 1991

Latest update: 5 July 2023

Anthony M.

Role: Director

Appointed: 09 October 1991

Latest update: 5 July 2023

People with significant control

Anthony M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 23 October 2023
Confirmation statement last made up date 09 October 2022
Annual Accounts 27 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 27 July 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 28 September 2015
Annual Accounts 23 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 23 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
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 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 7 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 7 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 31st December 2020 (AA)
filed on: 30th, September 2021
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

14 Brian Avenue

Post code:

NR1 2PH

City / Town:

Norwich

HQ address,
2013

Address:

14 Brian Avenue

Post code:

NR1 2PH

City / Town:

Norwich

HQ address,
2014

Address:

14 Brian Avenue

Post code:

NR1 2PH

City / Town:

Norwich

HQ address,
2015

Address:

14 Brian Avenue

Post code:

NR1 2PH

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
  • 62020 : Information technology consultancy activities
  • 95110 : Repair of computers and peripheral equipment
32
Company Age

Similar companies nearby

Closest companies