About

Registered Number: 04519654
Date of Incorporation: 27/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: The Gables, Bishop Meadow Road, Loughborough, Leicestershire, LE11 5RE

 

Founded in 2002, Charnwood Fireplaces Ltd has its registered office in Loughborough, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Charnwood Fireplaces Ltd. The current directors of this organisation are listed as Johnstone, Paul Roy, Johnstone, Helen Balfour in the Companies House registry. The organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTONE, Paul Roy 29 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
JOHNSTONE, Helen Balfour 29 August 2002 04 February 2013 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 13 November 2019
GAZ1 - First notification of strike-off action in London Gazette 12 November 2019
PSC02 - N/A 11 November 2019
PSC07 - N/A 11 November 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 29 July 2019
AP01 - Appointment of director 18 June 2019
AA01 - Change of accounting reference date 06 November 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 10 September 2013
CH01 - Change of particulars for director 10 September 2013
AA - Annual Accounts 23 May 2013
RESOLUTIONS - N/A 12 February 2013
TM02 - Termination of appointment of secretary 12 February 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 31 August 2011
AD01 - Change of registered office address 31 August 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 29 August 2008
RESOLUTIONS - N/A 24 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 April 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 01 September 2006
AA - Annual Accounts 29 March 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 22 March 2005
287 - Change in situation or address of Registered Office 21 December 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 10 September 2003
225 - Change of Accounting Reference Date 23 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2003
288b - Notice of resignation of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
287 - Change in situation or address of Registered Office 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
NEWINC - New incorporation documents 27 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.