Company number 06011521
Status Active
Incorporation Date 28 November 2006
Company Type Private Limited Company
Address 19 HOLST DRIVE, BIRCHES HEAD, STOKE ON TRENT, STAFFS, ST1 6TQ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Statement of capital following an allotment of shares on 1 November 2016
GBP 100
; Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CHARNWOOD SERVICES & DESIGN LIMITED are www.charnwoodservicesdesign.co.uk, and www.charnwood-services-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Charnwood Services Design Limited is a Private Limited Company.
The company registration number is 06011521. Charnwood Services Design Limited has been working since 28 November 2006.
The present status of the company is Active. The registered address of Charnwood Services Design Limited is 19 Holst Drive Birches Head Stoke On Trent Staffs St1 6tq. . ALCOCK, Deborah is a Secretary of the company. ALCOCK, Paul is a Director of the company. Secretary SHK SECRETARY LIMITED has been resigned. Director SHK DIRECTOR LIMITED has been resigned. The company operates in "Other construction installation".
Current Directors
Resigned Directors
Secretary
SHK SECRETARY LIMITED
Resigned: 06 February 2007
Appointed Date: 28 November 2006
Director
SHK DIRECTOR LIMITED
Resigned: 06 February 2007
Appointed Date: 28 November 2006
Persons With Significant Control
Mr Paul Alcock
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – 75% or more
CHARNWOOD SERVICES & DESIGN LIMITED Events
10 Dec 2016
Statement of capital following an allotment of shares on 1 November 2016
10 Dec 2016
Confirmation statement made on 28 November 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 March 2016
05 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-05
14 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 20 more events
23 Feb 2007
Secretary resigned
23 Feb 2007
Registered office changed on 23/02/07 from: 19 holst drive, birches head stoke on trent staffs ST1 6TQ
23 Feb 2007
Registered office changed on 23/02/07 from: 16 water street newcastle staffordshire ST5 1HN
19 Feb 2007
Company name changed shk 76 LIMITED\certificate issued on 19/02/07
28 Nov 2006
Incorporation