CHARFLEETS MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

CHARFLEETS MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02278971

Incorporation date

20/07/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Broom House 39/43 London Road, Hadleigh, Benfleet, Essex SS7 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1988)
dot icon27/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon23/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/02/2025
Confirmation statement made on 2024-12-31 with updates
dot icon09/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon23/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/03/2021
Confirmation statement made on 2020-12-31 with updates
dot icon29/03/2021
Cessation of International Tobacco Machinery (U.K.) Limited as a person with significant control on 2020-03-04
dot icon29/03/2021
Notification of International House (Ci) Ltd as a person with significant control on 2020-03-04
dot icon10/09/2020
Termination of appointment of Daren Terence Hill as a director on 2020-03-04
dot icon10/09/2020
Appointment of Mr Michael Derek Norman as a director on 2020-08-28
dot icon10/09/2020
Appointment of Mr Michael Anthony Chittenden as a director on 2020-03-04
dot icon02/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/02/2020
Termination of appointment of Jeroen Aart Jan Slobbe as a director on 2020-01-31
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/03/2018
Director's details changed for Mr Darren Terence Hill on 2018-02-12
dot icon12/02/2018
Appointment of Mr Darren Terence Hill as a director on 2018-02-12
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon21/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/04/2015
Director's details changed for Mr Michael John Harrison on 2014-01-01
dot icon16/04/2015
Termination of appointment of Michael John Harrison as a director on 2015-04-16
dot icon16/04/2015
Appointment of Mr Jeroen Aart Jan Slobbe as a director on 2015-04-16
dot icon25/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon23/01/2013
Registered office address changed from Broom House 39/43 London Road Hadleigh, Benfleet Essex, SS7 2QL on 2013-01-23
dot icon23/01/2013
Director's details changed for Michael John Harrison on 2012-12-31
dot icon03/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/03/2012
Appointment of Michael John Harrison as a director
dot icon13/03/2012
Termination of appointment of Nicholas Ingle as a director
dot icon09/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon09/02/2012
Director's details changed for Mr Nicholas John Ingle on 2011-12-31
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/01/2011
Director's details changed for Mr Nicholas John Ingle on 2010-12-31
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/09/2010
Termination of appointment of Ronald Van Den Berg as a secretary
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/01/2010
Director's details changed for Nicholas John Ingle on 2009-12-31
dot icon02/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/01/2009
Return made up to 31/12/08; full list of members
dot icon24/10/2008
Accounts for a small company made up to 2007-12-31
dot icon14/03/2008
Return made up to 31/12/07; full list of members
dot icon19/02/2008
Return made up to 31/12/06; full list of members
dot icon04/02/2008
Secretary resigned
dot icon04/02/2008
Director resigned
dot icon04/02/2008
New secretary appointed
dot icon29/10/2007
Accounts for a small company made up to 2006-12-31
dot icon20/10/2006
Accounts for a small company made up to 2005-12-31
dot icon24/04/2006
Return made up to 31/12/05; full list of members
dot icon05/12/2005
Accounts for a small company made up to 2004-12-31
dot icon17/02/2005
Return made up to 31/12/04; no change of members
dot icon27/10/2004
Accounts for a small company made up to 2003-12-31
dot icon14/02/2004
Director's particulars changed
dot icon16/01/2004
Return made up to 31/12/03; no change of members
dot icon04/08/2003
New director appointed
dot icon25/07/2003
Accounts for a small company made up to 2002-12-31
dot icon19/06/2003
Secretary resigned
dot icon19/06/2003
Director resigned
dot icon19/06/2003
New secretary appointed
dot icon19/06/2003
New director appointed
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon02/11/2001
Accounts for a small company made up to 2000-12-31
dot icon22/02/2001
Return made up to 31/12/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon27/01/2000
Accounts for a small company made up to 1999-03-31
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon19/10/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon17/02/1999
Return made up to 31/12/98; full list of members
dot icon29/01/1999
Accounts for a small company made up to 1998-03-31
dot icon26/03/1998
Return made up to 31/12/97; full list of members
dot icon19/12/1997
Accounts for a small company made up to 1997-03-31
dot icon05/02/1997
Return made up to 31/12/96; full list of members
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon31/01/1996
Return made up to 31/12/95; no change of members
dot icon31/01/1996
Accounts for a small company made up to 1995-03-31
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Accounts for a small company made up to 1994-03-31
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon19/01/1994
Return made up to 31/12/93; full list of members
dot icon31/01/1993
Accounts for a small company made up to 1992-03-31
dot icon12/01/1993
Return made up to 31/12/92; full list of members
dot icon29/06/1992
Accounts for a small company made up to 1991-03-31
dot icon28/01/1992
Return made up to 31/12/91; no change of members
dot icon22/01/1991
Return made up to 31/12/90; change of members
dot icon13/06/1990
Full accounts made up to 1989-03-31
dot icon13/06/1990
Full accounts made up to 1990-03-31
dot icon30/05/1990
Registered office changed on 30/05/90 from: 150 roundhay road leeds LS8 5LJ
dot icon30/05/1990
Director resigned;new director appointed
dot icon30/05/1990
Return made up to 31/12/89; full list of members
dot icon06/10/1989
Director resigned
dot icon20/07/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
219.00
-
0.00
712.00
-
2022
0
223.00
-
0.00
77.00
-
2023
0
817.00
-
0.00
-
-
2023
0
817.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

817.00 £Ascended266.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norman, Michael Derek
Director
28/08/2020 - Present
2
Chittenden, Michael John Anthony
Director
04/03/2020 - Present
76
Hill, Daren Terence
Director
12/02/2018 - 04/03/2020
4
Mr Michael John Harrison
Director
28/02/2012 - 15/04/2015
9
Ingle, Nicholas John
Director
16/07/2003 - 28/02/2012
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARFLEETS MAINTENANCE LIMITED

CHARFLEETS MAINTENANCE LIMITED is an(a) Active company incorporated on 20/07/1988 with the registered office located at Broom House 39/43 London Road, Hadleigh, Benfleet, Essex SS7 2QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARFLEETS MAINTENANCE LIMITED?

toggle

CHARFLEETS MAINTENANCE LIMITED is currently Active. It was registered on 20/07/1988 .

Where is CHARFLEETS MAINTENANCE LIMITED located?

toggle

CHARFLEETS MAINTENANCE LIMITED is registered at Broom House 39/43 London Road, Hadleigh, Benfleet, Essex SS7 2QL.

What does CHARFLEETS MAINTENANCE LIMITED do?

toggle

CHARFLEETS MAINTENANCE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHARFLEETS MAINTENANCE LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2025-12-31 with no updates.