CHARFLEETS PROMOTIONS LIMITED

Register to unlock more data on OkredoRegister

CHARFLEETS PROMOTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02738408

Incorporation date

07/08/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rayleigh Lanes, 89 High Street, Rayleigh, Essex SS6 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1992)
dot icon10/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon03/07/2025
Director's details changed for Mr Kevin Kelly on 2019-08-15
dot icon16/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon13/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon07/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon18/07/2022
Director's details changed for Mrs Josephine Bernadette Nash on 2021-10-15
dot icon20/10/2021
Confirmation statement made on 2021-08-07 with updates
dot icon14/10/2021
Cessation of Kevin Kelly as a person with significant control on 2021-07-23
dot icon14/10/2021
Notification of a person with significant control statement
dot icon14/10/2021
Cessation of Francis Blaise Ambrose Nash as a person with significant control on 2021-07-23
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon22/04/2021
Satisfaction of charge 1 in full
dot icon09/02/2021
Change of share class name or designation
dot icon09/02/2021
Resolutions
dot icon28/01/2021
Satisfaction of charge 2 in full
dot icon11/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon16/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/11/2019
Termination of appointment of Isobelle Johnson as a director on 2019-10-24
dot icon08/10/2019
Satisfaction of charge 027384080003 in full
dot icon12/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon13/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon15/01/2018
Appointment of Mrs Josephine Bernadette Nash as a director on 2018-01-02
dot icon15/01/2018
Appointment of Mrs Jan Elizabeth Kelly as a director on 2018-01-02
dot icon08/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon15/06/2017
Statement of capital following an allotment of shares on 2017-04-28
dot icon12/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/10/2016
Confirmation statement made on 2016-08-07 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon29/05/2015
Registration of charge 027384080003, created on 2015-05-29
dot icon20/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon09/09/2014
Director's details changed for Francis Blaise Ambrose Nash on 2014-01-27
dot icon02/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/09/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/10/2011
Director's details changed for Francis Blaise Ambrose Nash on 2011-09-14
dot icon24/10/2011
Current accounting period extended from 2011-08-31 to 2011-10-31
dot icon24/10/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon29/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/09/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon22/09/2010
Director's details changed for Miss Isobelle Johnson on 2010-08-07
dot icon28/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/09/2009
Return made up to 07/08/09; full list of members
dot icon28/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon23/09/2008
Return made up to 07/08/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon18/08/2007
Return made up to 07/08/07; no change of members
dot icon03/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon23/08/2006
Return made up to 07/08/06; full list of members
dot icon22/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon24/08/2005
Return made up to 07/08/05; full list of members
dot icon07/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon08/10/2004
Director resigned
dot icon03/09/2004
Return made up to 07/08/04; full list of members
dot icon25/08/2004
Total exemption small company accounts made up to 2003-08-31
dot icon30/07/2003
Return made up to 07/08/03; full list of members
dot icon04/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon05/09/2002
Return made up to 07/08/02; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon24/08/2001
Return made up to 07/08/01; full list of members
dot icon03/07/2001
Total exemption full accounts made up to 2000-08-31
dot icon11/08/2000
Return made up to 07/08/00; full list of members
dot icon03/07/2000
Accounts for a small company made up to 1999-08-31
dot icon06/09/1999
Return made up to 07/08/99; no change of members
dot icon29/06/1999
Full accounts made up to 1998-08-31
dot icon24/08/1998
Return made up to 07/08/98; full list of members
dot icon23/07/1998
Full accounts made up to 1997-08-31
dot icon06/08/1997
Return made up to 07/08/97; no change of members
dot icon30/06/1997
Accounts for a small company made up to 1996-08-31
dot icon30/08/1996
Return made up to 07/08/96; no change of members
dot icon01/07/1996
Accounts for a small company made up to 1995-08-31
dot icon05/09/1995
Return made up to 07/08/95; full list of members
dot icon22/08/1995
Secretary's particulars changed
dot icon15/12/1994
Registered office changed on 15/12/94 from: dock directors access centre gate 8 north side royal victoria dock london E16 1BL
dot icon24/11/1994
Resolutions
dot icon24/11/1994
Accounts for a dormant company made up to 1994-08-31
dot icon04/09/1994
New director appointed
dot icon04/09/1994
New director appointed
dot icon04/09/1994
Return made up to 07/08/94; full list of members
dot icon04/09/1994
Accounts for a dormant company made up to 1993-08-31
dot icon16/08/1994
Resolutions
dot icon22/02/1994
Registered office changed on 22/02/94 from: 45 kyle crescent whitchurch. Cardiff south glamorgan CF4 1ST
dot icon22/02/1994
New director appointed
dot icon22/02/1994
New secretary appointed;new director appointed
dot icon22/02/1994
Return made up to 31/08/93; full list of members
dot icon16/09/1993
Secretary resigned
dot icon16/09/1993
Director resigned
dot icon22/12/1992
Resolutions
dot icon11/09/1992
Certificate of change of name
dot icon11/09/1992
Certificate of change of name
dot icon07/08/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-74.77 % *

* during past year

Cash in Bank

£158,783.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
3.70M
-
0.00
629.40K
-
2022
5
3.98M
-
0.00
158.78K
-
2022
5
3.98M
-
0.00
158.78K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

3.98M £Ascended7.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

158.78K £Descended-74.77 % *

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
Johnson, Isobelle
Director
28/06/1994 - 23/10/2019
2
Kelly, Kevin
Director
07/08/1993 - Present
12
Kelly, Jan Elizabeth
Director
02/01/2018 - Present
4
Nash, Francis Blaise Ambrose
Director
07/08/1993 - Present
10
Warmisham, Barry Charles
Director
06/08/1992 - 01/09/1992
1439

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHARFLEETS PROMOTIONS LIMITED

CHARFLEETS PROMOTIONS LIMITED is an(a) Active company incorporated on 07/08/1992 with the registered office located at Rayleigh Lanes, 89 High Street, Rayleigh, Essex SS6 7EJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARFLEETS PROMOTIONS LIMITED?

toggle

CHARFLEETS PROMOTIONS LIMITED is currently Active. It was registered on 07/08/1992 .

Where is CHARFLEETS PROMOTIONS LIMITED located?

toggle

CHARFLEETS PROMOTIONS LIMITED is registered at Rayleigh Lanes, 89 High Street, Rayleigh, Essex SS6 7EJ.

What does CHARFLEETS PROMOTIONS LIMITED do?

toggle

CHARFLEETS PROMOTIONS LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does CHARFLEETS PROMOTIONS LIMITED have?

toggle

CHARFLEETS PROMOTIONS LIMITED had 5 employees in 2022.

What is the latest filing for CHARFLEETS PROMOTIONS LIMITED?

toggle

The latest filing was on 10/02/2026: Total exemption full accounts made up to 2025-10-31.