General information

Name:

Charttas Ltd

Office Address:

Highdown House 11 Highdown Road CV31 1XT Leamington Spa

Number: 03686117

Incorporation date: 1998-12-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Charttas Limited may be found at Highdown House, 11 Highdown Road in Leamington Spa. The post code is CV31 1XT. Charttas has existed in this business since the company was established in 1998. The reg. no. is 03686117. This enterprise's Standard Industrial Classification Code is 71111 and has the NACE code: Architectural activities. Charttas Ltd filed its account information for the financial period up to Saturday 31st December 2022. The latest confirmation statement was filed on Wednesday 18th January 2023.

For twenty six years, the limited company has only been overseen by an individual managing director: Christopher B. who has been administering it since 21st December 1998. To find professional help with legal documentation, this specific limited company has been utilizing the skillset of Tracey B. as a secretary since the appointment on 21st December 1998.

Executives with significant control over the firm are: Christopher B. owns 1/2 or less of company shares. Tracey B. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Tracey B.

Role: Secretary

Appointed: 21 December 1998

Latest update: 11 April 2024

Christopher B.

Role: Director

Appointed: 21 December 1998

Latest update: 11 April 2024

People with significant control

Christopher B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Tracey B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 February 2024
Confirmation statement last made up date 18 January 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 23 September 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 September 2015
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 October 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 2020
End Date For Period Covered By Report 31 December 2020
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 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Carlton House High Street

Post code:

NN10 8BW

City / Town:

Higham Ferrers

HQ address,
2013

Address:

Carlton House High Street

Post code:

NN10 8BW

City / Town:

Higham Ferrers

HQ address,
2014

Address:

Carlton House High Street

Post code:

NN10 8BW

City / Town:

Higham Ferrers

HQ address,
2015

Address:

Carlton House High Street

Post code:

NN10 8BW

City / Town:

Higham Ferrers

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
25
Company Age

Similar companies nearby

Closest companies