Chartley Groundworks (2003) Limited

General information

Name:

Chartley Groundworks (2003) Ltd

Office Address:

12 Granary Wharf Business Pk Wetmore Road DE14 1DU Burton Upon Trent

Number: 04977907

Incorporation date: 2003-11-26

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

2003 is the year of the launching of Chartley Groundworks (2003) Limited, the company which is situated at 12 Granary Wharf Business Pk, Wetmore Road, Burton Upon Trent. That would make 21 years Chartley Groundworks (2003) has existed on the British market, as it was established on November 26, 2003. Its registration number is 04977907 and the zip code is DE14 1DU. The enterprise's SIC and NACE codes are 43120 which stands for Site preparation. Chartley Groundworks (2003) Ltd released its account information for the financial year up to February 28, 2023. The business latest annual confirmation statement was submitted on November 26, 2022.

Chartley Groundworks (2003) Ltd is a small-sized vehicle operator with the licence number OD1081876. The firm has two transport operating centres in the country. In their subsidiary in Burton-on-trent on Nicolson Way, 3 machines are available. The centre in Stafford on Main Road has 1 machine.

Thus far, this specific company has only been supervised by an individual managing director: James B. who has been caring of it for 21 years.

Financial data based on annual reports

Company staff

James B.

Role: Director

Appointed: 26 November 2003

Latest update: 27 January 2024

People with significant control

James B. is the individual with significant control over this firm, owns over 3/4 of company shares.

James B.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts 6 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 6 November 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 29 September 2015
Annual Accounts 24 August 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 24 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts 12 September 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 12 September 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2017

Company Vehicle Operator Data

W J Skipper (haulage) Ltd

Address

Nicolson Way

City

Burton-on-trent

Postal code

DE14 2AW

No. of Vehicles

3

The Clifford Arms

Address

Main Road , Great Haywood

City

Stafford

Postal code

ST18 0SR

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to February 28, 2023 (AA)
filed on: 14th, September 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

84-90 Market Street Hednesford

Post code:

WS12 1AG

City / Town:

Cannock

HQ address,
2014

Address:

84-90 Market Street Hednesford

Post code:

WS12 1AG

City / Town:

Cannock

HQ address,
2015

Address:

84-90 Market Street Hednesford

Post code:

WS12 1AG

City / Town:

Cannock

HQ address,
2016

Address:

84-90 Market Street Hednesford

Post code:

WS12 1AG

City / Town:

Cannock

Search other companies

Services (by SIC Code)

  • 43120 : Site preparation
20
Company Age

Closest Companies - by postcode