Chartwell Roofing Company Limited

General information

Name:

Chartwell Roofing Company Ltd

Office Address:

The Courtyard Green Lane OL10 2EX Heywood

Number: 07933721

Incorporation date: 2012-02-02

Dissolution date: 2023-03-07

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Chartwell Roofing Company came into being in 2012 as a company enlisted under no 07933721, located at OL10 2EX Heywood at The Courtyard. The firm's last known status was dissolved. Chartwell Roofing Company had been in this business field for 11 years.

Edward S. and Keith K. were listed as enterprise's directors and were managing the company from 2022 to 2023.

The companies that controlled this firm were as follows: Avonside Group Services Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Heywood at Green Lane, OL10 2EX, Lancashire and was registered as a PSC under the registration number 06591179.

Financial data based on annual reports

Company staff

Edward S.

Role: Director

Appointed: 23 August 2022

Latest update: 24 October 2023

Keith K.

Role: Director

Appointed: 01 November 2017

Latest update: 24 October 2023

People with significant control

Avonside Group Services Limited
Address: The Courtyard Green Lane, Heywood, Lancashire, OL10 2EX, England
Legal authority Law Of England & Wales
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 06591179
Notified on 1 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Chartwell Storage Company Limited
Address: 1st Floor 314 Regents Park Road, Finchley, London, N3 2LT, United Kingdom
Legal authority England And Wales
Legal form Limited By Shares
Country registered England And Wales
Place registered England
Registration number 08672852
Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control:
over 3/4 of shares
3/4 to full 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 16 February 2023
Confirmation statement last made up date 02 February 2022
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 December 2015
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 March 2017
Annual Accounts 29 January 2018
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 January 2018
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 2015
End Date For Period Covered By Report 31 March 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 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 1 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 29th, November 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

1st Floor 314 Regents Park Road

Post code:

N3 2LT

City / Town:

Finchley

HQ address,
2014

Address:

1st Floor 314 Regents Park Road

Post code:

N3 2LT

City / Town:

Finchley

HQ address,
2015

Address:

1st Floor 314 Regents Park Road

Post code:

N3 2LT

City / Town:

Finchley

HQ address,
2016

Address:

1st Floor 314 Regents Park Road

Post code:

N3 2LT

City / Town:

Finchley

Accountant/Auditor,
2015 - 2013

Name:

Wolfson Associates Limited

Address:

1st Floor 314 Regents Park Road

Post code:

N3 2LT

City / Town:

Finchley

Search other companies

Services (by SIC Code)

  • 43910 : Roofing activities
11
Company Age

Similar companies nearby

Closest companies