About

Registered Number: 02491318
Date of Incorporation: 10/04/1990 (34 years ago)
Company Status: Active
Registered Address: 66 Knights Road, Bournemouth, Dorset, BH11 9SY,

 

Founded in 1990, Charter Tech Ltd has its registered office in Bournemouth, it's status in the Companies House registry is set to "Active". Benham, Duncan Alexander, Swain, Robert David are listed as directors of the organisation. This company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWAIN, Robert David 03 June 1991 30 November 2008 1
Secretary Name Appointed Resigned Total Appointments
BENHAM, Duncan Alexander 30 April 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 16 July 2019
SH06 - Notice of cancellation of shares 10 June 2019
SH03 - Return of purchase of own shares 10 June 2019
AP03 - Appointment of secretary 01 May 2019
PSC01 - N/A 01 May 2019
PSC01 - N/A 01 May 2019
PSC07 - N/A 01 May 2019
TM01 - Termination of appointment of director 01 May 2019
CH01 - Change of particulars for director 30 April 2019
CH01 - Change of particulars for director 30 April 2019
AD01 - Change of registered office address 30 April 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 21 March 2016
AUD - Auditor's letter of resignation 03 February 2016
AUD - Auditor's letter of resignation 28 January 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 20 March 2015
MR04 - N/A 22 December 2014
AA - Annual Accounts 18 July 2014
MR05 - N/A 08 July 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 22 March 2012
SH08 - Notice of name or other designation of class of shares 11 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 October 2011
SH01 - Return of Allotment of shares 11 October 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
MG01 - Particulars of a mortgage or charge 09 April 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 30 March 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
169 - Return by a company purchasing its own shares 12 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
AA - Annual Accounts 02 December 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 20 March 2007
169 - Return by a company purchasing its own shares 07 September 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 30 March 2004
287 - Change in situation or address of Registered Office 05 January 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 07 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 14 March 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 16 March 1998
AA - Annual Accounts 30 September 1997
225 - Change of Accounting Reference Date 17 April 1997
363s - Annual Return 13 March 1997
363s - Annual Return 20 March 1996
AA - Annual Accounts 19 February 1996
363s - Annual Return 06 December 1995
287 - Change in situation or address of Registered Office 06 December 1995
AA - Annual Accounts 26 April 1995
288 - N/A 21 October 1994
AA - Annual Accounts 20 April 1994
363s - Annual Return 15 March 1994
363s - Annual Return 18 March 1993
AA - Annual Accounts 25 January 1993
288 - N/A 10 July 1992
363s - Annual Return 16 April 1992
AA - Annual Accounts 21 February 1992
288 - N/A 22 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 April 1991
363a - Annual Return 04 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1990
287 - Change in situation or address of Registered Office 25 October 1990
288 - N/A 25 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 August 1990
288 - N/A 26 July 1990
NEWINC - New incorporation documents 10 April 1990

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 30 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.