CHARNIC INTERIORS LIMITED

Register to unlock more data on OkredoRegister

CHARNIC INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03595230

Incorporation date

09/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Squirrels Cottages, Poles Lane, Lymington, Hampshire SO41 8ADCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1998)
dot icon27/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon16/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon25/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon15/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon12/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon12/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon15/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon29/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon29/07/2020
Change of details for Mr John Anthony Killick as a person with significant control on 2019-06-24
dot icon29/07/2020
Director's details changed for Mr John Anthony Killick on 2019-06-24
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon18/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon25/06/2019
Registered office address changed from Pines Kings Saltern Road Lymington Hampshire SO41 3QG to 1 Squirrels Cottages Poles Lane Lymington Hampshire SO41 8AD on 2019-06-25
dot icon26/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon13/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon18/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon21/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/08/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon07/08/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon07/08/2013
Director's details changed for Mr John Anthony Killick on 2012-09-01
dot icon03/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon26/04/2013
Registered office address changed from Office 2 Cheridah Court 11 Spencer Road New Milton Hampshire BH25 6BZ on 2013-04-26
dot icon06/08/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon28/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon26/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon26/08/2010
Director's details changed for Julie Elizabeth Adams on 2009-10-01
dot icon26/08/2010
Director's details changed for Mr John Anthony Killick on 2009-10-01
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon24/09/2009
Return made up to 09/07/09; full list of members
dot icon11/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon26/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon29/07/2008
Director's change of particulars / john killick / 01/01/2008
dot icon29/07/2008
Return made up to 09/07/08; full list of members
dot icon08/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon04/09/2007
Registered office changed on 04/09/07 from: 11 larkshill close new milton hampshire BH25 5RN
dot icon04/09/2007
Return made up to 09/07/07; no change of members
dot icon05/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon01/08/2006
Return made up to 09/07/06; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon05/09/2005
Return made up to 09/07/05; full list of members
dot icon26/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon17/05/2005
Registered office changed on 17/05/05 from: woodlands house rhinefield road wootton new milton BH25 5TU
dot icon23/07/2004
Return made up to 09/07/04; full list of members
dot icon02/06/2004
Accounts for a small company made up to 2003-07-31
dot icon14/04/2004
Ad 01/03/04--------- £ si 995@1=995 £ ic 1000/1995
dot icon09/09/2003
Return made up to 09/07/03; full list of members
dot icon02/06/2003
Full accounts made up to 2002-07-31
dot icon09/07/2002
Return made up to 09/07/02; full list of members
dot icon30/04/2002
Full accounts made up to 2001-07-31
dot icon07/08/2001
Return made up to 09/07/01; full list of members
dot icon20/12/2000
Full accounts made up to 2000-07-31
dot icon03/08/2000
Return made up to 09/07/00; full list of members
dot icon23/03/2000
Particulars of mortgage/charge
dot icon07/03/2000
Full accounts made up to 1999-07-31
dot icon27/08/1999
Accounting reference date extended from 30/06/99 to 31/07/99
dot icon30/07/1999
Return made up to 09/07/99; full list of members
dot icon04/08/1998
Accounting reference date shortened from 31/07/99 to 30/06/99
dot icon26/07/1998
Ad 13/07/98--------- £ si 998@1=998 £ ic 2/1000
dot icon17/07/1998
Secretary resigned
dot icon17/07/1998
Registered office changed on 17/07/98 from: 12-14 st mary's street newport salop TF10 7AB
dot icon17/07/1998
Director resigned
dot icon17/07/1998
New secretary appointed;new director appointed
dot icon16/07/1998
New director appointed
dot icon09/07/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+45.43 % *

* during past year

Cash in Bank

£527,694.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
09/07/2026
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
4
51.47K
-
0.00
57.98K
-
2022
4
254.00
-
0.00
362.85K
-
2023
4
617.48K
-
0.00
527.69K
-
2023
4
617.48K
-
0.00
527.69K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

617.48K £Ascended243.00K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

527.69K £Ascended45.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Killick, John Anthony
Director
09/07/1998 - Present
-
Adams, Julie Elizabeth
Director
09/07/1998 - 23/04/2026
-
Adams, Julie Elizabeth
Secretary
09/07/1998 - 23/04/2026
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHARNIC INTERIORS LIMITED

CHARNIC INTERIORS LIMITED is an(a) Active company incorporated on 09/07/1998 with the registered office located at 1 Squirrels Cottages, Poles Lane, Lymington, Hampshire SO41 8AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARNIC INTERIORS LIMITED?

toggle

CHARNIC INTERIORS LIMITED is currently Active. It was registered on 09/07/1998 .

Where is CHARNIC INTERIORS LIMITED located?

toggle

CHARNIC INTERIORS LIMITED is registered at 1 Squirrels Cottages, Poles Lane, Lymington, Hampshire SO41 8AD.

What does CHARNIC INTERIORS LIMITED do?

toggle

CHARNIC INTERIORS LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

How many employees does CHARNIC INTERIORS LIMITED have?

toggle

CHARNIC INTERIORS LIMITED had 4 employees in 2023.

What is the latest filing for CHARNIC INTERIORS LIMITED?

toggle

The latest filing was on 27/04/2026: Total exemption full accounts made up to 2025-07-31.