Company Information for CHARENTE SPORTS AND LEISURE LIMITED
71 HIGH STREET, GREAT BARFORD, BEDFORD, BEDFORDSHIRE, MK44 3LF,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CHARENTE SPORTS AND LEISURE LIMITED | |
Legal Registered Office | |
71 HIGH STREET GREAT BARFORD BEDFORD BEDFORDSHIRE MK44 3LF Other companies in MK44 | |
Company Number | 03735344 | |
---|---|---|
Company ID Number | 03735344 | |
Date formed | 1999-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-04-05 13:47:40 |
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 |
---|---|---|
TREVOR JOHN DARRINGTON |
||
MELISSA JANE PEACOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONALD WEBSTER |
Company Secretary | ||
RWL REGISTRARS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SINCERITY LIMITED | Company Secretary | 2007-10-08 | CURRENT | 2007-10-08 | Liquidation | |
SKYBIO LIMITED | Company Secretary | 2006-12-13 | CURRENT | 1991-04-16 | Dissolved 2015-12-08 | |
ME-TIME LEISURE LIMITED | Company Secretary | 2005-02-08 | CURRENT | 2005-02-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
PSC07 | CESSATION OF MELISSA JANE PEACOCK AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF MELISSA JANE PEACOCK AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA TERESA GUY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA TERESA GUY | |
AP01 | DIRECTOR APPOINTED MRS DONNA TERESA GUY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELISSA JANE PEACOCK | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 17/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/09/14 STATEMENT OF CAPITAL GBP 300 | |
AR01 | 17/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Melissa Jane Peacock on 2010-03-16 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/03/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 11/09/2008 from argent house 5 goldington road bedford MK40 3JY | |
363a | Return made up to 17/03/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
88(2)R | AD 17/03/99--------- £ SI 98@1=98 £ IC 1/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
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 | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.28 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 79909 - Other reservation service activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 34,468 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 32,554 |
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 CHARENTE SPORTS AND LEISURE LIMITED
Cash Bank In Hand | 2013-03-31 | £ 12,331 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 5,120 |
Current Assets | 2013-03-31 | £ 34,705 |
Current Assets | 2012-03-31 | £ 33,212 |
Debtors | 2013-03-31 | £ 22,374 |
Debtors | 2012-03-31 | £ 28,092 |
Shareholder Funds | 2013-03-31 | £ 5,273 |
Shareholder Funds | 2012-03-31 | £ 6,734 |
Tangible Fixed Assets | 2013-03-31 | £ 5,274 |
Tangible Fixed Assets | 2012-03-31 | £ 6,350 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (79909 - Other reservation service activities n.e.c.) as CHARENTE SPORTS AND LEISURE LIMITED are:
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. |