CHARLES & CO ACCOUNTANCY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHARLES & CO ACCOUNTANCY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04569315

Incorporation date

22/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Charles & Co Suite 15, Highfield House, 185 Chorley New Road, Bolton BL1 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2002)
dot icon23/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon22/10/2025
Notification of George Georgiou as a person with significant control on 2025-10-10
dot icon22/10/2025
Cessation of Katerina Georgiou as a person with significant control on 2025-10-10
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon22/07/2025
Change of details for Mrs Katerina Georgiou as a person with significant control on 2025-07-19
dot icon23/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon04/11/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon16/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon21/12/2023
Change of details for Mrs Katerina Georgiou as a person with significant control on 2023-03-31
dot icon21/12/2023
Cessation of George Georgiou as a person with significant control on 2023-03-31
dot icon26/10/2023
Confirmation statement made on 2023-10-22 with updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon30/11/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon20/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon27/11/2021
Confirmation statement made on 2021-10-22 with updates
dot icon05/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon25/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon10/07/2020
Change of details for Mrs Katerina Georgiou as a person with significant control on 2020-07-10
dot icon10/07/2020
Registered office address changed from 90 Norwood Road Stretford Manchester M32 8PP England to C/O Charles & Co Suite 15, Highfield House 185 Chorley New Road Bolton BL1 4QZ on 2020-07-10
dot icon10/07/2020
Change of details for Mr George Georgiou as a person with significant control on 2020-07-10
dot icon20/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon08/11/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon08/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon23/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon30/10/2017
Confirmation statement made on 2017-10-22 with updates
dot icon31/05/2017
Registered office address changed from 480 Chester Road Manchester M16 9HE England to 90 Norwood Road Stretford Manchester M32 8PP on 2017-05-31
dot icon31/05/2017
Registered office address changed from 66 Cross Street Sale Manchester M33 7AN to 480 Chester Road Manchester M16 9HE on 2017-05-31
dot icon08/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon06/09/2016
Statement of capital following an allotment of shares on 2016-08-12
dot icon06/09/2016
Resolutions
dot icon06/09/2016
Statement of company's objects
dot icon06/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon19/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon18/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon20/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon11/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon22/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon12/12/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon09/12/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon09/12/2009
Director's details changed for George Georgiou on 2009-12-08
dot icon09/12/2009
Secretary's details changed for Katerina Georgiou on 2009-12-08
dot icon06/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon09/01/2009
Return made up to 22/10/08; full list of members
dot icon28/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon13/11/2007
Return made up to 22/10/07; no change of members
dot icon19/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon29/11/2006
Return made up to 22/10/06; full list of members
dot icon17/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon01/12/2005
Ad 20/03/05--------- £ si 29900@1
dot icon01/12/2005
Nc inc already adjusted 18/03/05
dot icon01/12/2005
Resolutions
dot icon01/12/2005
Resolutions
dot icon18/11/2005
Return made up to 22/10/05; full list of members
dot icon16/02/2005
Accounts for a dormant company made up to 2004-07-31
dot icon15/10/2004
Return made up to 22/10/04; full list of members
dot icon23/08/2004
Accounting reference date shortened from 31/10/04 to 31/07/04
dot icon14/05/2004
Accounts for a dormant company made up to 2003-10-31
dot icon12/11/2003
Return made up to 22/10/03; full list of members
dot icon20/11/2002
Resolutions
dot icon12/11/2002
Ad 26/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon12/11/2002
New secretary appointed
dot icon12/11/2002
New director appointed
dot icon25/10/2002
Registered office changed on 25/10/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
dot icon25/10/2002
Secretary resigned
dot icon25/10/2002
Director resigned
dot icon22/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+56.47 % *

* during past year

Cash in Bank

£1,089.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
124.38K
-
0.00
77.82K
-
2022
1
95.14K
-
0.00
696.00
-
2023
1
81.67K
-
0.00
1.09K
-
2023
1
81.67K
-
0.00
1.09K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

81.67K £Descended-14.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.09K £Ascended56.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
21/10/2002 - 21/10/2002
5687
Online Nominees Limited
Director
21/10/2002 - 21/10/2002
1462
Georgiou, George
Director
22/10/2002 - Present
24
Georgiou, Katerina
Secretary
21/10/2002 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHARLES & CO ACCOUNTANCY SERVICES LIMITED

CHARLES & CO ACCOUNTANCY SERVICES LIMITED is an(a) Active company incorporated on 22/10/2002 with the registered office located at C/O Charles & Co Suite 15, Highfield House, 185 Chorley New Road, Bolton BL1 4QZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES & CO ACCOUNTANCY SERVICES LIMITED?

toggle

CHARLES & CO ACCOUNTANCY SERVICES LIMITED is currently Active. It was registered on 22/10/2002 .

Where is CHARLES & CO ACCOUNTANCY SERVICES LIMITED located?

toggle

CHARLES & CO ACCOUNTANCY SERVICES LIMITED is registered at C/O Charles & Co Suite 15, Highfield House, 185 Chorley New Road, Bolton BL1 4QZ.

What does CHARLES & CO ACCOUNTANCY SERVICES LIMITED do?

toggle

CHARLES & CO ACCOUNTANCY SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does CHARLES & CO ACCOUNTANCY SERVICES LIMITED have?

toggle

CHARLES & CO ACCOUNTANCY SERVICES LIMITED had 1 employees in 2023.

What is the latest filing for CHARLES & CO ACCOUNTANCY SERVICES LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-07-31.