Christopher J Sargeant Limited

General information

Name:

Christopher J Sargeant Ltd

Office Address:

4 Riverview, Walnut Tree Close Guildford GU1 4UX Surrey

Number: 04864543

Incorporation date: 2003-08-13

Dissolution date: 2017-09-12

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 04864543 twenty one years ago, Christopher J Sargeant Limited had been a private limited company until September 12, 2017 - the time it was formally closed. Its official office address was 4 Riverview, Walnut Tree Close, Guildford Surrey. The firm was known as Christopher Thomas until December 8, 2004 then the name was changed.

The company was supervised by an individual managing director: Christopher S. who was presiding over it from August 13, 2003 to the date it was dissolved on September 12, 2017.

Christopher S. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Christopher J Sargeant Limited 2004-12-08
  • Christopher Thomas Limited 2003-08-13

Financial data based on annual reports

Company staff

Philip S.

Role: Secretary

Appointed: 22 September 2003

Latest update: 27 November 2023

Christopher S.

Role: Director

Appointed: 13 August 2003

Latest update: 27 November 2023

People with significant control

Christopher S.
Notified on 6 April 2016
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 31 October 2017
Account last made up date 31 January 2016
Confirmation statement next due date 27 August 2019
Confirmation statement last made up date 13 August 2016
Annual Accounts 8 September 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 8 September 2014
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 9 September 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 29 July 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 12th, September 2017
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
14
Company Age

Similar companies nearby

Closest companies