CHALLISCRAFT LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Chiltern » HP6 6HL

Company number 01922550
Status Active
Incorporation Date 14 June 1985
Company Type Private Limited Company
Address 41 PLANTATION ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP6 6HL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Termination of appointment of Jacqueline Elizabeth Bailey as a secretary on 10 January 2017; Micro company accounts made up to 29 March 2016. The most likely internet sites of CHALLISCRAFT LIMITED are www.challiscraft.co.uk, and www.challiscraft.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Challiscraft Limited is a Private Limited Company. The company registration number is 01922550. Challiscraft Limited has been working since 14 June 1985. The present status of the company is Active. The registered address of Challiscraft Limited is 41 Plantation Road Amersham Buckinghamshire Hp6 6hl. The company`s financial liabilities are £124.38k. It is £-37.9k against last year. And the total assets are £156.52k, which is £-106.95k against last year. HARRIS, Carol Jean is a Director of the company. Secretary BAILEY, Jacqueline Elizabeth has been resigned. Secretary EVANS, Nicola Ann has been resigned. Secretary HENRY, Sarah Margaret has been resigned. Secretary SHEARER, Elizabeth Anne has been resigned. Director SHEARER, Elizabeth Anne has been resigned. The company operates in "Buying and selling of own real estate".


challiscraft Key Finiance

LIABILITIES £124.38k
-24%
CASH n/a
TOTAL ASSETS £156.52k
-41%
All Financial Figures

Current Directors

Director
HARRIS, Carol Jean

79 years old

Resigned Directors

Secretary
BAILEY, Jacqueline Elizabeth
Resigned: 10 January 2017
Appointed Date: 29 March 2007

Secretary
EVANS, Nicola Ann
Resigned: 29 March 2007
Appointed Date: 29 March 2005

Secretary
HENRY, Sarah Margaret
Resigned: 31 August 1993

Secretary
SHEARER, Elizabeth Anne
Resigned: 29 March 2005
Appointed Date: 31 August 1993

Director
SHEARER, Elizabeth Anne
Resigned: 30 March 2005
72 years old

Persons With Significant Control

Waterpage Estates Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHALLISCRAFT LIMITED Events

27 Mar 2017
Confirmation statement made on 24 March 2017 with updates
10 Jan 2017
Termination of appointment of Jacqueline Elizabeth Bailey as a secretary on 10 January 2017
22 Dec 2016
Micro company accounts made up to 29 March 2016
08 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 29 March 2015
...
... and 68 more events
10 May 1988
Return made up to 31/12/87; full list of members

10 May 1988
Return made up to 31/12/87; full list of members

10 May 1988
Return made up to 31/12/86; full list of members

10 May 1988
Return made up to 31/12/86; full list of members

05 Mar 1987
Registered office changed on 05/03/87 from: 30 st george street london W1R 9FA