CHARDEN ENTERPRISES LIMITED - NEWCASTLE-UNDER-LYME
Company Profile | Company Filings |
Overview
CHARDEN ENTERPRISES LIMITED is a Private Limited Company from NEWCASTLE-UNDER-LYME and has the status: Active.
CHARDEN ENTERPRISES LIMITED was incorporated 18 years ago on 23/03/2006 and has the registered number: 05752933. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CHARDEN ENTERPRISES LIMITED was incorporated 18 years ago on 23/03/2006 and has the registered number: 05752933. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CHARDEN ENTERPRISES LIMITED - NEWCASTLE-UNDER-LYME
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
KNIGHTS SOLICITORS LLP
NEWCASTLE-UNDER-LYME
STAFFORDSHIRE
ST5 0QW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/03/2023 | 06/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS REBEKAH HERSCHEL HARPER | Jan 1980 | British | Director | 2018-05-14 | CURRENT |
MRS LISA BRIDGWOOD | Sep 1981 | British | Director | 2018-05-14 | CURRENT |
K & S SECRETARIES LIMITED | Corporate Secretary | 2016-01-31 UNTIL 2023-07-03 | RESIGNED | ||
DENIS HALL | Oct 1950 | British | Director | 2006-03-23 UNTIL 2012-10-18 | RESIGNED |
MRS KATE LOUISE LEWIS | Dec 1972 | British | Director | 2016-01-31 UNTIL 2018-05-14 | RESIGNED |
MRS LISA BRIDGWOOD | Sep 1981 | British | Director | 2012-10-18 UNTIL 2016-01-31 | RESIGNED |
MR DAVID ANDREW BEECH | Nov 1965 | British | Director | 2016-01-31 UNTIL 2018-05-14 | RESIGNED |
MR KARL ROGER BAMFORD | Oct 1962 | British | Director | 2016-01-31 UNTIL 2018-05-14 | RESIGNED |
MR ANTHONY HENRY DAVENPORT | Jul 1955 | British | Secretary | 2006-03-23 UNTIL 2016-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hillside (Technology) Limited | 2018-05-14 | Stoke-On-Trent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
K & S Directors Limited | 2016-04-06 - 2018-05-14 | Newcastle | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - CHARDEN ENTERPRISES LIMITED | 2023-12-21 | 31-03-2023 | £1 Cash £1 equity |
Dormant Company Accounts - CHARDEN ENTERPRISES LIMITED | 2022-12-20 | 31-03-2022 | £1 Cash £1 equity |
Dormant Company Accounts - CHARDEN ENTERPRISES LIMITED | 2022-01-12 | 31-03-2021 | £1 Cash £1 equity |
Dormant Company Accounts - CHARDEN ENTERPRISES LIMITED | 2020-12-22 | 31-03-2020 | £1 Cash £1 equity |
Dormant Company Accounts - CHARDEN ENTERPRISES LIMITED | 2020-01-09 | 31-03-2019 | £1 Cash £1 equity |
Dormant Company Accounts - CHARDEN ENTERPRISES LIMITED | 2018-12-21 | 31-03-2018 | £1 Cash £1 equity |
Dormant Company Accounts - CHARDEN ENTERPRISES LIMITED | 2017-12-22 | 31-03-2017 | £1 Cash £1 equity |
Dormant Company Accounts - CHARDEN ENTERPRISES LIMITED | 2016-12-01 | 31-03-2016 | £1 Cash £1 equity |
Dormant Company Accounts - CHARDEN ENTERPRISES LIMITED | 2015-12-10 | 31-03-2015 | £1 Cash £1 equity |
Dormant Company Accounts - CHARDEN ENTERPRISES LIMITED | 2014-12-09 | 31-03-2014 | £1 Cash £1 equity |