CHARGESCORE LIMITED

Register to unlock more data on OkredoRegister

CHARGESCORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04514570

Incorporation date

19/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Lawrence House 5, St Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2002)
dot icon13/03/2026
Liquidators' statement of receipts and payments to 2026-01-16
dot icon19/03/2025
Liquidators' statement of receipts and payments to 2025-01-16
dot icon06/04/2024
Liquidators' statement of receipts and payments to 2024-01-16
dot icon06/04/2024
Liquidators' statement of receipts and payments to 2023-01-16
dot icon15/11/2023
Notice of ceasing to act as receiver or manager
dot icon14/06/2023
Appointment of receiver or manager
dot icon27/03/2023
Liquidators' statement of receipts and payments to 2023-01-16
dot icon15/11/2022
Notice of ceasing to act as receiver or manager
dot icon05/10/2022
Appointment of receiver or manager
dot icon24/01/2022
Registered office address changed from 10 Wherry Lane Ipswich Suffolk IP4 1LG to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2022-01-24
dot icon24/01/2022
Statement of affairs
dot icon24/01/2022
Appointment of a voluntary liquidator
dot icon24/01/2022
Resolutions
dot icon19/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon11/08/2021
Compulsory strike-off action has been discontinued
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon05/08/2021
Confirmation statement made on 2020-08-19 with updates
dot icon04/08/2021
Micro company accounts made up to 2020-08-31
dot icon02/08/2021
Notification of Janet May Norris as a person with significant control on 2016-04-06
dot icon02/08/2021
Termination of appointment of Janet Norris as a secretary on 2012-12-09
dot icon02/08/2021
Termination of appointment of Brian Reginald Norris as a director on 2012-12-09
dot icon02/08/2021
Appointment of Mrs Janet May Norris as a director on 2012-12-09
dot icon14/10/2020
Notice of ceasing to act as receiver or manager
dot icon14/10/2020
Notice of ceasing to act as receiver or manager
dot icon11/06/2010
Annual return made up to 2009-08-19 with full list of shareholders
dot icon10/06/2010
Annual return made up to 2008-08-19 with full list of shareholders
dot icon02/08/2009
Total exemption small company accounts made up to 2007-08-31
dot icon20/11/2008
Notice of appointment of receiver or manager
dot icon13/11/2008
Registered office changed on 13/11/2008 from 3 wherry lane ipswich suffolk IP4 1LG
dot icon05/06/2008
Notice of appointment of receiver or manager
dot icon05/03/2008
Total exemption small company accounts made up to 2006-08-31
dot icon27/09/2007
Return made up to 19/08/07; no change of members
dot icon19/06/2007
Receiver ceasing to act
dot icon04/06/2007
Appointment of receiver/manager
dot icon11/05/2007
Particulars of mortgage/charge
dot icon12/12/2006
Particulars of mortgage/charge
dot icon17/10/2006
Return made up to 19/08/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon02/09/2005
Return made up to 19/08/05; full list of members
dot icon29/07/2005
Secretary's particulars changed
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon21/02/2005
Registered office changed on 21/02/05 from: the old manor pretty road theberton leiston suffolk IP16 4RY
dot icon28/09/2004
Return made up to 19/08/04; full list of members
dot icon24/06/2004
Accounts for a dormant company made up to 2003-08-31
dot icon18/02/2004
New director appointed
dot icon18/02/2004
Registered office changed on 18/02/04 from: 56E upper montagu street london W1H 1SN
dot icon21/01/2004
New secretary appointed
dot icon20/01/2004
Director resigned
dot icon20/01/2004
Secretary resigned
dot icon09/12/2003
Particulars of mortgage/charge
dot icon07/11/2003
Return made up to 19/08/03; full list of members
dot icon08/01/2003
Particulars of mortgage/charge
dot icon24/10/2002
Registered office changed on 24/10/02 from: 56E upper montagu street london W1H 1SN
dot icon18/10/2002
New director appointed
dot icon18/10/2002
Registered office changed on 18/10/02 from: 1 mitchell lane bristol BS1 6BU
dot icon18/10/2002
New secretary appointed
dot icon18/10/2002
Secretary resigned
dot icon18/10/2002
Director resigned
dot icon19/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconNext confirmation date
19/08/2022
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
dot iconNext due on
31/05/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/08/2002 - 18/09/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/08/2002 - 18/09/2002
43699
Brown, Paul Tyndale
Director
18/09/2002 - 04/12/2003
4
Mrs Janet May Norris
Director
09/12/2012 - Present
1
Norris, Brian Reginald
Director
04/12/2003 - 08/12/2012
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CHARGESCORE LIMITED

CHARGESCORE LIMITED is an(a) Liquidation company incorporated on 19/08/2002 with the registered office located at Lawrence House 5, St Andrews Hill, Norwich, Norfolk NR2 1AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARGESCORE LIMITED?

toggle

CHARGESCORE LIMITED is currently Liquidation. It was registered on 19/08/2002 .

Where is CHARGESCORE LIMITED located?

toggle

CHARGESCORE LIMITED is registered at Lawrence House 5, St Andrews Hill, Norwich, Norfolk NR2 1AD.

What does CHARGESCORE LIMITED do?

toggle

CHARGESCORE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHARGESCORE LIMITED?

toggle

The latest filing was on 13/03/2026: Liquidators' statement of receipts and payments to 2026-01-16.