CHECKALOW LIMITED

Register to unlock more data on OkredoRegister

CHECKALOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01546718

Incorporation date

23/02/1981

Size

Dormant

Contacts

Registered address

Registered address

1-7 Moxon Street, Barnet EN5 5TYCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1981)
dot icon15/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon15/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon14/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon02/05/2024
Notification of Ceramic Tile Holdings Limited as a person with significant control on 2024-05-02
dot icon02/05/2024
Cessation of Mark Edward Colley as a person with significant control on 2024-05-02
dot icon30/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon03/11/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon27/11/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon04/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon01/08/2018
Current accounting period extended from 2018-07-31 to 2018-11-30
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with updates
dot icon29/06/2018
Notification of Mark Edward Colley as a person with significant control on 2018-06-26
dot icon29/06/2018
Cessation of Peter Maxwell Croft as a person with significant control on 2018-06-26
dot icon29/06/2018
Termination of appointment of Peter Maxwell Croft as a director on 2018-06-26
dot icon29/06/2018
Appointment of Mr Mark Edward Colley as a director on 2018-06-26
dot icon29/06/2018
Registered office address changed from , 64 Wilbury Way Hitchin, Hertfordshire, SG4 0TP, United Kingdom to 1-7 Moxon Street Barnet EN5 5TY on 2018-06-29
dot icon29/06/2018
Satisfaction of charge 1 in full
dot icon11/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon04/10/2017
Confirmation statement made on 2017-09-19 with updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon29/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon14/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon09/03/2016
Registered office address changed from , 38-39 Bucklersbury, Hitchin, Hertfordshire, SG5 1BG to 1-7 Moxon Street Barnet EN5 5TY on 2016-03-09
dot icon24/12/2015
Director's details changed for Mr Peter Maxwell Croft on 2015-12-22
dot icon22/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon01/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon26/09/2014
Termination of appointment of Angela Dawn Gardner as a secretary on 2014-06-30
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon07/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon09/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon18/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon20/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon10/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon25/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon21/09/2009
Return made up to 19/09/09; full list of members
dot icon03/02/2009
Return made up to 19/09/08; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon05/12/2008
Registered office changed on 05/12/2008 from, c/o stephen starr accountants, 4TH floor 26 the parade, high street, watford, hertfordshire, WD1 2AA
dot icon01/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon08/11/2007
Return made up to 19/09/07; full list of members
dot icon11/12/2006
Return made up to 19/09/06; full list of members
dot icon11/12/2006
Registered office changed on 11/12/06 from:\4TH floor 26 the parade, high street, watford, hertfordshire WD1 2AA
dot icon24/10/2006
Total exemption small company accounts made up to 2006-07-31
dot icon05/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon22/12/2005
Return made up to 19/09/05; full list of members
dot icon20/10/2004
Return made up to 19/09/04; full list of members
dot icon20/10/2004
Total exemption small company accounts made up to 2004-07-31
dot icon10/09/2004
Particulars of mortgage/charge
dot icon13/10/2003
Return made up to 19/09/03; full list of members
dot icon13/10/2003
Accounts for a small company made up to 2003-07-31
dot icon04/11/2002
Accounts for a small company made up to 2002-07-31
dot icon04/11/2002
Return made up to 19/09/02; full list of members
dot icon26/10/2001
Accounts for a small company made up to 2001-07-31
dot icon26/10/2001
Return made up to 19/09/01; full list of members
dot icon20/11/2000
Return made up to 19/09/00; full list of members
dot icon20/11/2000
Accounts for a small company made up to 2000-07-31
dot icon17/11/1999
Accounts for a small company made up to 1999-07-31
dot icon17/11/1999
Return made up to 19/09/99; full list of members
dot icon09/02/1999
Accounts for a small company made up to 1998-07-31
dot icon23/11/1998
Return made up to 19/09/98; no change of members
dot icon16/10/1997
Accounts for a small company made up to 1997-07-31
dot icon16/10/1997
Return made up to 19/09/97; full list of members
dot icon09/12/1996
Accounts for a small company made up to 1996-07-31
dot icon18/11/1996
Return made up to 19/09/96; no change of members
dot icon18/11/1996
Registered office changed on 18/11/96 from:\87/89 market street, watford herts WD17AT
dot icon20/02/1996
Accounts for a small company made up to 1995-07-31
dot icon21/11/1995
Return made up to 19/09/95; no change of members
dot icon13/10/1994
Accounts for a small company made up to 1994-07-31
dot icon13/10/1994
Secretary resigned;new secretary appointed
dot icon13/10/1994
Return made up to 19/09/94; full list of members
dot icon20/12/1993
Accounts for a small company made up to 1993-07-31
dot icon20/12/1993
Return made up to 19/09/93; no change of members
dot icon10/11/1992
Accounts for a small company made up to 1992-07-31
dot icon10/11/1992
Return made up to 19/09/92; full list of members
dot icon07/01/1992
Ad 02/11/91--------- £ si 98@1=98 £ ic 2/100
dot icon08/11/1991
Declaration of shares redemption:auditor's report
dot icon08/11/1991
Resolutions
dot icon08/11/1991
Director resigned
dot icon08/11/1991
Resolutions
dot icon11/10/1991
Accounts for a small company made up to 1991-07-31
dot icon11/10/1991
Return made up to 19/09/91; no change of members
dot icon05/03/1991
Accounts for a small company made up to 1990-07-31
dot icon05/03/1991
Return made up to 31/12/90; full list of members
dot icon12/01/1990
Full accounts made up to 1989-07-31
dot icon12/01/1990
Return made up to 25/10/89; full list of members
dot icon15/06/1989
Accounts for a small company made up to 1988-07-31
dot icon15/06/1989
Return made up to 31/12/88; full list of members
dot icon09/03/1988
Accounts for a small company made up to 1987-07-31
dot icon09/03/1988
Return made up to 23/12/87; full list of members
dot icon22/01/1987
Accounts for a small company made up to 1986-07-31
dot icon22/01/1987
Return made up to 18/12/86; full list of members
dot icon13/08/1986
Registered office changed on 13/08/86 from:\87-89 market street, watford, hertfordshire, WD1 7AT
dot icon05/08/1986
Accounts for a small company made up to 1985-07-31
dot icon05/08/1986
Return made up to 19/11/85; full list of members
dot icon17/07/1986
Registered office changed on 17/07/86 from:\21 st albans road, barnet, hertfordshire
dot icon23/02/1981
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
30/11/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Edward Colley
Director
26/06/2018 - Present
92

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHECKALOW LIMITED

CHECKALOW LIMITED is an(a) Active company incorporated on 23/02/1981 with the registered office located at 1-7 Moxon Street, Barnet EN5 5TY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHECKALOW LIMITED?

toggle

CHECKALOW LIMITED is currently Active. It was registered on 23/02/1981 .

Where is CHECKALOW LIMITED located?

toggle

CHECKALOW LIMITED is registered at 1-7 Moxon Street, Barnet EN5 5TY.

What does CHECKALOW LIMITED do?

toggle

CHECKALOW LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for CHECKALOW LIMITED?

toggle

The latest filing was on 15/08/2025: Confirmation statement made on 2025-08-15 with no updates.