CHECKMATE FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHECKMATE FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05937863

Incorporation date

18/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Trinity House, 3 Bullace Lane, Dartford, Kent DA1 1BBCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2006)
dot icon07/05/2022
Compulsory strike-off action has been suspended
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon28/10/2021
Confirmation statement made on 2021-09-18 with updates
dot icon26/02/2021
Micro company accounts made up to 2020-01-31
dot icon21/09/2020
Confirmation statement made on 2020-09-18 with updates
dot icon24/03/2020
Director's details changed for Mr Simon John Carr on 2020-03-23
dot icon29/11/2019
Micro company accounts made up to 2019-01-31
dot icon18/10/2019
Confirmation statement made on 2019-09-18 with updates
dot icon18/10/2019
Director's details changed for Mr Simon John Carr on 2019-09-01
dot icon24/12/2018
Micro company accounts made up to 2018-01-31
dot icon01/11/2018
Confirmation statement made on 2018-09-18 with updates
dot icon22/03/2018
Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 2018-03-22
dot icon14/03/2018
Director's details changed for Mr Simon John Carr on 2018-03-05
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon23/10/2017
Change of details for Mr Simon John Carr as a person with significant control on 2017-10-01
dot icon03/10/2017
Change of details for Mr Simon John Carr as a person with significant control on 2017-09-18
dot icon03/10/2017
Director's details changed for Mr Simon John Carr on 2017-09-18
dot icon26/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon18/09/2017
Cessation of Lee Roy John Green as a person with significant control on 2016-10-03
dot icon15/02/2017
Termination of appointment of Josephine Green as a secretary on 2016-10-03
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon11/10/2016
Termination of appointment of Lee Roy John Green as a director on 2016-10-03
dot icon21/12/2015
Director's details changed for Lee Roy John Green on 2015-12-18
dot icon21/12/2015
Director's details changed for Mr Simon John Carr on 2015-11-09
dot icon18/11/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon02/02/2013
Compulsory strike-off action has been discontinued
dot icon31/01/2013
Annual return made up to 2012-09-18 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-01-31
dot icon15/01/2013
First Gazette notice for compulsory strike-off
dot icon21/11/2012
Director's details changed for Mr Simon John Carr on 2012-11-20
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon29/11/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon26/11/2010
Secretary's details changed for Josephine Green on 2010-09-16
dot icon26/11/2010
Director's details changed for Lee Roy John Green on 2010-09-16
dot icon26/11/2010
Director's details changed for Lee Roy John Green on 2010-09-16
dot icon19/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon17/03/2010
Appointment of Simon John Carr as a director
dot icon19/02/2010
Statement of capital following an allotment of shares on 2007-10-01
dot icon19/02/2010
Miscellaneous
dot icon19/02/2010
Resolutions
dot icon10/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon27/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon23/10/2008
Return made up to 18/09/08; full list of members
dot icon02/01/2008
Return made up to 18/09/07; full list of members
dot icon28/04/2007
Accounts for a dormant company made up to 2007-01-31
dot icon28/04/2007
Registered office changed on 28/04/07 from: 2ND floor, 145-157 st.john street, london, EC1V 4PY
dot icon28/03/2007
Accounting reference date shortened from 30/09/07 to 31/01/07
dot icon18/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2020
dot iconNext confirmation date
18/09/2022
dot iconLast change occurred
31/01/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2020
dot iconNext account date
31/01/2021
dot iconNext due on
31/01/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lee Roy John Green
Director
18/09/2006 - 03/10/2016
7
Mr Simon John Carr
Director
01/03/2010 - Present
2
Green, Josephine
Secretary
18/09/2006 - 03/10/2016
1

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

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 CHECKMATE FINANCIAL SERVICES LIMITED

CHECKMATE FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 18/09/2006 with the registered office located at Trinity House, 3 Bullace Lane, Dartford, Kent DA1 1BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHECKMATE FINANCIAL SERVICES LIMITED?

toggle

CHECKMATE FINANCIAL SERVICES LIMITED is currently Active. It was registered on 18/09/2006 .

Where is CHECKMATE FINANCIAL SERVICES LIMITED located?

toggle

CHECKMATE FINANCIAL SERVICES LIMITED is registered at Trinity House, 3 Bullace Lane, Dartford, Kent DA1 1BB.

What does CHECKMATE FINANCIAL SERVICES LIMITED do?

toggle

CHECKMATE FINANCIAL SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHECKMATE FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 07/05/2022: Compulsory strike-off action has been suspended.