Company Information for CHARLEY DESIGN LIMITED
Beaumaris, Well Lane, Cocking Causeway, Midhurst, WEST SUSSEX, GU29 9QQ,
|
Company Registration Number
03786105
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
CHARLEY DESIGN LIMITED | ||||
Legal Registered Office | ||||
Beaumaris, Well Lane Cocking Causeway Midhurst WEST SUSSEX GU29 9QQ Other companies in GU29 | ||||
Previous Names | ||||
|
Company Number | 03786105 | |
---|---|---|
Company ID Number | 03786105 | |
Date formed | 1999-06-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-05-31 | |
Account next due | 28/02/2023 | |
Latest return | 10/06/2016 | |
Return next due | 08/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-12-15 05:27:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JAMES HARLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY WINWOOD HOWELLS |
Company Secretary | ||
BERNADETTE MARY HOWELLS |
Director | ||
ROBIN MITFORD SEELEY |
Director | ||
CHRISTOPHER JAMES HARLEY |
Director | ||
CHICHESTER SECRETARIES LIMITED |
Company Secretary | ||
CHICHESTER DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 10/06/16 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 18/12/2015 | |
CERTNM | Company name changed etrol LIMITED\certificate issued on 21/12/15 | |
TM02 | Termination of appointment of Geoffrey Winwood Howells on 2015-12-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNADETTE MARY HOWELLS | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 10/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/07/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 10/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES14 | £, 5 ORDINARY SHARES OF £1 EACH 11/07/2013 | |
RES13 | Resolutions passed:
| |
SH01 | 11/07/13 STATEMENT OF CAPITAL GBP 10 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE MARY HOWELLS / 10/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HARLEY / 10/06/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
CERTNM | COMPANY NAME CHANGED NETMOTOR LIMITED CERTIFICATE ISSUED ON 10/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 24/07/05 FROM: 1ST FLOOR WELLINGTON COURT FAREHAM HEIGHTS STANDARD WAY FAREHAM HAMPSHIRE PO16 8XT | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
287 | REGISTERED OFFICE CHANGED ON 31/01/05 FROM: C/O PALMER RILEY & CO 12 EAST STREET FAREHAM HAMPSHIRE PO16 0PJ | |
363s | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
88(2)R | AD 16/01/00--------- £ SI 2@1 | |
363s | RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 10/06/99--------- £ SI 1@1=1 £ IC 2/3 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.23 | 9 |
MortgagesNumMortOutstanding | 0.67 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.56 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 26512 - Manufacture of electronic industrial process control equipment
Creditors Due Within One Year | 2014-05-31 | £ 52,726 |
---|---|---|
Creditors Due Within One Year | 2013-05-31 | £ 58,358 |
Creditors Due Within One Year | 2013-05-31 | £ 58,358 |
Creditors Due Within One Year | 2012-05-31 | £ 46,240 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARLEY DESIGN LIMITED
Called Up Share Capital | 2014-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-05-31 | £ 0 |
Cash Bank In Hand | 2014-05-31 | £ 61,052 |
Cash Bank In Hand | 2013-05-31 | £ 60,632 |
Cash Bank In Hand | 2013-05-31 | £ 60,632 |
Cash Bank In Hand | 2012-05-31 | £ 45,997 |
Current Assets | 2014-05-31 | £ 61,426 |
Current Assets | 2013-05-31 | £ 68,716 |
Current Assets | 2013-05-31 | £ 68,716 |
Current Assets | 2012-05-31 | £ 47,858 |
Debtors | 2014-05-31 | £ 0 |
Debtors | 2013-05-31 | £ 8,084 |
Debtors | 2013-05-31 | £ 8,084 |
Debtors | 2012-05-31 | £ 1,861 |
Shareholder Funds | 2014-05-31 | £ 20,034 |
Shareholder Funds | 2013-05-31 | £ 22,754 |
Shareholder Funds | 2013-05-31 | £ 22,754 |
Shareholder Funds | 2012-05-31 | £ 14,075 |
Tangible Fixed Assets | 2014-05-31 | £ 11,334 |
Tangible Fixed Assets | 2013-05-31 | £ 12,396 |
Tangible Fixed Assets | 2013-05-31 | £ 12,396 |
Tangible Fixed Assets | 2012-05-31 | £ 12,457 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (26512 - Manufacture of electronic industrial process control equipment) as CHARLEY DESIGN LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84732110 | Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s. | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |