CHALTON BUILDERS LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Winchester » PO7 6XP

Company number 04435549
Status Active
Incorporation Date 10 May 2002
Company Type Private Limited Company
Address CRAWFORD ACCOUNTANTS RALLS HOUSE PARKLANDS BUSINESS PARK, FOREST ROAD DENMEAD, WATERLOOVILLE, HAMPSHIRE, PO7 6XP
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 10 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 4 . The most likely internet sites of CHALTON BUILDERS LIMITED are www.chaltonbuilders.co.uk, and www.chalton-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Chalton Builders Limited is a Private Limited Company. The company registration number is 04435549. Chalton Builders Limited has been working since 10 May 2002. The present status of the company is Active. The registered address of Chalton Builders Limited is Crawford Accountants Ralls House Parklands Business Park Forest Road Denmead Waterlooville Hampshire Po7 6xp. The company`s financial liabilities are £3.46k. It is £-0.72k against last year. The cash in hand is £12.44k. It is £0.53k against last year. And the total assets are £26.99k, which is £-0.79k against last year. CRAWFORD ACCOUNTANTS LIMITED is a Secretary of the company. CROSS, Stephen is a Director of the company. WOODHAM, Andrew Peter is a Director of the company. Secretary CRAWFORD ACCOUNTANTS has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other construction installation".


chalton builders Key Finiance

LIABILITIES £3.46k
-18%
CASH £12.44k
+4%
TOTAL ASSETS £26.99k
-3%
All Financial Figures

Current Directors

Secretary
CRAWFORD ACCOUNTANTS LIMITED
Appointed Date: 01 April 2008

Director
CROSS, Stephen
Appointed Date: 10 May 2002
65 years old

Director
WOODHAM, Andrew Peter
Appointed Date: 10 May 2002
65 years old

Resigned Directors

Secretary
CRAWFORD ACCOUNTANTS
Resigned: 01 April 2008
Appointed Date: 10 May 2002

Nominee Secretary
GRAEME, Dorothy May
Resigned: 10 May 2002
Appointed Date: 10 May 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 10 May 2002
Appointed Date: 10 May 2002
71 years old

Persons With Significant Control

Mr Andrew Peter Woodham
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Cross
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHALTON BUILDERS LIMITED Events

11 May 2017
Confirmation statement made on 10 May 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 May 2016
10 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4

23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
11 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4

...
... and 42 more events
24 May 2002
Director resigned
23 May 2002
Resolutions
  • ELRES ‐ Elective resolution

23 May 2002
Resolutions
  • ELRES ‐ Elective resolution

23 May 2002
Resolutions
  • ELRES ‐ Elective resolution

10 May 2002
Incorporation