CHARTTAS LIMITED

Register to unlock more data on OkredoRegister

CHARTTAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03686117

Incorporation date

21/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

2-3 Winckley Court Chapel Street, Preston PR1 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1998)
dot icon02/12/2025
Appointment of a voluntary liquidator
dot icon26/11/2025
Removal of liquidator by court order
dot icon08/09/2025
Appointment of a voluntary liquidator
dot icon03/09/2025
Removal of liquidator by court order
dot icon05/02/2025
Liquidators' statement of receipts and payments to 2024-12-18
dot icon30/12/2023
Statement of affairs
dot icon30/12/2023
Resolutions
dot icon30/12/2023
Appointment of a voluntary liquidator
dot icon30/12/2023
Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 2023-12-30
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-01-18 with updates
dot icon02/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-18 with updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2020-01-18 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/09/2017
Registered office address changed from Carlton House High Street Higham Ferrers Rushden Northamptonshire NN10 8BW to Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT on 2017-09-27
dot icon23/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon18/01/2017
Director's details changed for Christopher Barnes on 2017-01-18
dot icon31/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon01/12/2014
Director's details changed for Christopher Barnes on 2014-12-01
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon04/02/2013
Secretary's details changed for Mrs Tracey Barnes on 2013-01-13
dot icon04/02/2013
Director's details changed for Christopher Barnes on 2013-01-13
dot icon22/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/04/2010
Secretary's details changed for Mrs Tracey Barnes on 2010-04-16
dot icon16/04/2010
Director's details changed for Christopher Barnes on 2010-04-16
dot icon26/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon26/01/2010
Director's details changed for Christopher Barnes on 2009-06-19
dot icon26/01/2010
Secretary's details changed for Mrs Tracey Barnes on 2009-06-19
dot icon26/01/2010
Registered office address changed from Hawthorns Main Street Cotesbach Lutterworth Leicestershire LE17 4HX on 2010-01-26
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/02/2009
Return made up to 14/01/09; no change of members
dot icon01/02/2009
Director's change of particulars / christopher barnes / 18/08/2008
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/08/2008
Secretary's change of particulars / tracey barnes / 01/08/2008
dot icon19/08/2008
Registered office changed on 19/08/2008 from capri mill road ullesthorpe lutterworth leicestershire LE17 5DE
dot icon17/01/2008
Return made up to 21/12/07; full list of members
dot icon17/01/2008
Director's particulars changed
dot icon17/01/2008
Secretary's particulars changed
dot icon06/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/05/2007
Registered office changed on 31/05/07 from: laurel cottage main street sutton cheney nuneaton warwickshire CV13 0AG
dot icon12/01/2007
Return made up to 21/12/06; full list of members
dot icon28/11/2006
Registered office changed on 28/11/06 from: 36A st georges avenue hinckley leicestershire LE10 0TF
dot icon13/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/01/2006
Return made up to 21/12/05; full list of members
dot icon07/11/2005
Registered office changed on 07/11/05 from: 15 school lane newton burgoland coalville leicestershire LE67 2SL
dot icon20/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/08/2005
Registered office changed on 30/08/05 from: forge cottage main street sutton cheney nuneaton warwickshire CV13 0AG
dot icon07/01/2005
Return made up to 21/12/04; full list of members
dot icon19/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/01/2004
Return made up to 21/12/03; full list of members
dot icon02/10/2003
Registered office changed on 02/10/03 from: 3 church lane stapleton leicester LE9 8JJ
dot icon11/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/01/2003
Return made up to 21/12/02; full list of members
dot icon16/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/01/2002
Total exemption small company accounts made up to 2000-12-31
dot icon10/01/2002
Return made up to 21/12/01; full list of members
dot icon17/10/2001
Registered office changed on 17/10/01 from: 249 lichfield street fazeley tamworth staffordshire B78 3QF
dot icon08/01/2001
Return made up to 21/12/00; full list of members
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Accounts for a small company made up to 1999-12-31
dot icon01/08/2000
Compulsory strike-off action has been discontinued
dot icon27/07/2000
Particulars of mortgage/charge
dot icon26/07/2000
Return made up to 21/12/99; full list of members
dot icon27/06/2000
First Gazette notice for compulsory strike-off
dot icon26/01/1999
Registered office changed on 26/01/99 from: 229 nether street london N3 1NT
dot icon26/01/1999
New secretary appointed
dot icon26/01/1999
New director appointed
dot icon26/01/1999
Secretary resigned
dot icon26/01/1999
Director resigned
dot icon21/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
18/01/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.40K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Christopher Barnes
Director
21/12/1998 - Present
2
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
21/12/1998 - 21/12/1998
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
21/12/1998 - 21/12/1998
5496
Barnes, Tracey
Secretary
21/12/1998 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARTTAS LIMITED

CHARTTAS LIMITED is an(a) Liquidation company incorporated on 21/12/1998 with the registered office located at 2-3 Winckley Court Chapel Street, Preston PR1 8BU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTTAS LIMITED?

toggle

CHARTTAS LIMITED is currently Liquidation. It was registered on 21/12/1998 .

Where is CHARTTAS LIMITED located?

toggle

CHARTTAS LIMITED is registered at 2-3 Winckley Court Chapel Street, Preston PR1 8BU.

What does CHARTTAS LIMITED do?

toggle

CHARTTAS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for CHARTTAS LIMITED?

toggle

The latest filing was on 02/12/2025: Appointment of a voluntary liquidator.