CHARTWELL WOODEN WINDOWS LTD

Register to unlock more data on OkredoRegister

CHARTWELL WOODEN WINDOWS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04476150

Incorporation date

03/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 37 Frederick Place, Brighton, East Sussex BN1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2002)
dot icon02/06/2024
Final Gazette dissolved following liquidation
dot icon02/03/2024
Return of final meeting in a creditors' voluntary winding up
dot icon27/11/2023
Liquidators' statement of receipts and payments to 2023-10-16
dot icon24/11/2022
Statement of affairs
dot icon25/10/2022
Resolutions
dot icon25/10/2022
Appointment of a voluntary liquidator
dot icon25/10/2022
Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA on 2022-10-25
dot icon29/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon25/05/2022
Micro company accounts made up to 2021-07-31
dot icon14/04/2022
Change of details for Mr Samuel Christopher Scrace as a person with significant control on 2017-09-25
dot icon15/09/2021
Compulsory strike-off action has been discontinued
dot icon14/09/2021
First Gazette notice for compulsory strike-off
dot icon13/09/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon30/07/2020
Micro company accounts made up to 2019-07-31
dot icon20/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon02/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-07-31
dot icon03/09/2018
Termination of appointment of Joseph William Scrace as a director on 2018-06-29
dot icon02/07/2018
Confirmation statement made on 2018-06-23 with updates
dot icon09/01/2018
Micro company accounts made up to 2017-07-31
dot icon06/10/2017
Cessation of Joseph William Scrace as a person with significant control on 2017-09-25
dot icon06/07/2017
Notification of Samuel Christopher Scrace as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon06/07/2017
Notification of Joseph William Scrace as a person with significant control on 2016-04-06
dot icon07/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon14/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon22/06/2016
Secretary's details changed for Samuel Christopher Scrace on 2011-09-27
dot icon22/06/2016
Director's details changed for Samuel Christopher Scrace on 2013-06-23
dot icon22/06/2016
Director's details changed for Joseph William Scrace on 2013-06-23
dot icon11/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/08/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon26/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon13/03/2012
Registered office address changed from 15 Grafton Road Worthing West Sussex BN11 1QR on 2012-03-13
dot icon20/10/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon08/09/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon08/09/2010
Secretary's details changed for Samuel Christopher Scrace on 2010-06-23
dot icon07/09/2010
Director's details changed for Joseph William Scrace on 2010-06-23
dot icon07/09/2010
Director's details changed for Samuel Christopher Scrace on 2010-06-23
dot icon06/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon20/04/2010
Termination of appointment of Christopher Suttle as a director
dot icon11/09/2009
Director appointed joseph william scrace
dot icon11/09/2009
Director and secretary appointed samuel christopher scrace
dot icon11/09/2009
Director appointed christopher suttle
dot icon01/09/2009
Appointment terminated secretary elsa scrace
dot icon01/09/2009
Appointment terminated director stephen scrace
dot icon20/08/2009
Return made up to 23/06/09; full list of members
dot icon26/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon18/09/2008
Return made up to 23/06/08; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon28/06/2007
Return made up to 23/06/07; full list of members
dot icon02/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon28/06/2006
Return made up to 23/06/06; full list of members
dot icon07/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon02/08/2005
Return made up to 23/06/05; full list of members
dot icon07/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon05/08/2004
Return made up to 23/06/04; full list of members
dot icon04/12/2003
New secretary appointed
dot icon24/11/2003
Secretary resigned;director resigned
dot icon27/10/2003
Total exemption full accounts made up to 2003-07-31
dot icon02/07/2003
Return made up to 23/06/03; full list of members
dot icon28/11/2002
Director resigned
dot icon18/11/2002
Certificate of change of name
dot icon29/07/2002
New director appointed
dot icon16/07/2002
New secretary appointed;new director appointed
dot icon16/07/2002
New director appointed
dot icon16/07/2002
Ad 04/07/02--------- £ si 99@1=99 £ ic 1/100
dot icon16/07/2002
Registered office changed on 16/07/02 from: 30 aldwick avenue bognor regis sussex PO21 3AQ
dot icon16/07/2002
Director resigned
dot icon16/07/2002
Secretary resigned
dot icon03/07/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
67.52K
-
0.00
-
-
2021
7
67.52K
-
0.00
-
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

67.52K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Samuel Christopher Scrace
Director
13/05/2009 - Present
2
STARTCO LIMITED
Corporate Secretary
02/07/2002 - 03/07/2002
727
Newco Limited
Director
02/07/2002 - 03/07/2002
724
Mr Joseph William Scrace
Director
13/05/2009 - 28/06/2018
-
Suttle, Christopher Alan
Director
13/05/2009 - 25/02/2010
-

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHARTWELL WOODEN WINDOWS LTD

CHARTWELL WOODEN WINDOWS LTD is an(a) Dissolved company incorporated on 03/07/2002 with the registered office located at 3rd Floor 37 Frederick Place, Brighton, East Sussex BN1 4EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTWELL WOODEN WINDOWS LTD?

toggle

CHARTWELL WOODEN WINDOWS LTD is currently Dissolved. It was registered on 03/07/2002 and dissolved on 02/06/2024.

Where is CHARTWELL WOODEN WINDOWS LTD located?

toggle

CHARTWELL WOODEN WINDOWS LTD is registered at 3rd Floor 37 Frederick Place, Brighton, East Sussex BN1 4EA.

What does CHARTWELL WOODEN WINDOWS LTD do?

toggle

CHARTWELL WOODEN WINDOWS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CHARTWELL WOODEN WINDOWS LTD have?

toggle

CHARTWELL WOODEN WINDOWS LTD had 7 employees in 2021.

What is the latest filing for CHARTWELL WOODEN WINDOWS LTD?

toggle

The latest filing was on 02/06/2024: Final Gazette dissolved following liquidation.