Company number 02989780
Status Active
Incorporation Date 14 November 1994
Company Type Private Limited Company
Address 89 HIGH STREET, RAYEIGH, ESSEX, SS6 7EJ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CHARFLEETS (DAGENHAM) LIMITED are www.charfleetsdagenham.co.uk, and www.charfleets-dagenham.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-one years and three months. Charfleets Dagenham Limited is a Private Limited Company.
The company registration number is 02989780. Charfleets Dagenham Limited has been working since 14 November 1994.
The present status of the company is Active. The registered address of Charfleets Dagenham Limited is 89 High Street Rayeigh Essex Ss6 7ej. The company`s financial liabilities are £1617.08k. It is £553.93k against last year. The cash in hand is £877.95k. It is £677.26k against last year. And the total assets are £1985.01k, which is £665.9k against last year. NASH, Francis Blaise Ambrose is a Secretary of the company. KELLY, Kevin is a Director of the company. NASH, Francis Blaise Ambrose is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director NASH, Josephine Bernadette has been resigned. The company operates in "Renting and operating of Housing Association real estate".
charfleets (dagenham) Key Finiance
LIABILITIES
£1617.08k
+52%
CASH
£877.95k
+337%
TOTAL ASSETS
£1985.01k
+50%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 14 November 1994
Appointed Date: 14 November 1994
Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 14 November 1994
Appointed Date: 14 November 1994
Persons With Significant Control
Mr Kevin Kelly
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CHARFLEETS (DAGENHAM) LIMITED Events
12 Apr 2017
Total exemption small company accounts made up to 31 October 2016
13 Dec 2016
Confirmation statement made on 10 December 2016 with updates
13 May 2016
Total exemption small company accounts made up to 31 October 2015
22 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
20 Apr 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 54 more events
06 Jan 1995
Director resigned;new director appointed
06 Jan 1995
Secretary resigned;new secretary appointed;new director appointed
06 Jan 1995
Registered office changed on 06/01/95 from: F.nash 2 lime avenue upminster essex RM14 hy
19 Dec 1994
Registered office changed on 19/12/94 from: 76 whitchurch road cardiff CF4 3LX
14 Nov 1994
Incorporation