CHARTER CONSTRUCTION SERVICES LTD.
WIDNES CHARTER JOINERY LIMITED

Hellopages » Cheshire » Halton » WA8 0NQ

Company number 03971644
Status Active
Incorporation Date 13 April 2000
Company Type Private Limited Company
Address UNIT 5 VICTORIA TRADING CENTRE, CROFT STREET, WIDNES, CHESHIRE, WA8 0NQ
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 1 . The most likely internet sites of CHARTER CONSTRUCTION SERVICES LTD. are www.charterconstructionservices.co.uk, and www.charter-construction-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and six months. Charter Construction Services Ltd is a Private Limited Company. The company registration number is 03971644. Charter Construction Services Ltd has been working since 13 April 2000. The present status of the company is Active. The registered address of Charter Construction Services Ltd is Unit 5 Victoria Trading Centre Croft Street Widnes Cheshire Wa8 0nq. The company`s financial liabilities are £159.41k. It is £7.45k against last year. The cash in hand is £160.92k. It is £49.78k against last year. And the total assets are £463.51k, which is £93.61k against last year. CLARKE, Duncan Paul is a Secretary of the company. CLARKE, Duncan Paul is a Director of the company. CLARKE, Janet is a Director of the company. MILLWARD, Neil is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


charter construction services Key Finiance

LIABILITIES £159.41k
+4%
CASH £160.92k
+44%
TOTAL ASSETS £463.51k
+25%
All Financial Figures

Current Directors

Secretary
CLARKE, Duncan Paul
Appointed Date: 13 April 2000

Director
CLARKE, Duncan Paul
Appointed Date: 13 April 2000
73 years old

Director
CLARKE, Janet
Appointed Date: 13 April 2000
73 years old

Director
MILLWARD, Neil
Appointed Date: 31 July 2003
65 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 13 April 2000
Appointed Date: 13 April 2000

Persons With Significant Control

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

CHARTER CONSTRUCTION SERVICES LTD. Events

21 Apr 2017
Confirmation statement made on 13 April 2017 with updates
20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
29 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1

24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100

...
... and 36 more events
22 May 2001
Return made up to 13/04/01; full list of members
29 Jan 2001
Accounting reference date extended from 30/04/01 to 31/07/01
25 Apr 2000
Secretary resigned
25 Apr 2000
New secretary appointed
13 Apr 2000
Incorporation