About

Registered Number: 02278971
Date of Incorporation: 20/07/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL

 

Based in Essex, Charfleets Maintenance Ltd was registered on 20 July 1988, it's status in the Companies House registry is set to "Active". The companies directors are listed as Norman, Michael Derek, Edney, Iris Ann, Van Den Berg, Ronald, Edney, Peter William, Hill, Daren Terence, Ingle, Nicholas John, Mollett, Stephen, Slobbe, Jeroen Aart Jan. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORMAN, Michael Derek 28 August 2020 - 1
EDNEY, Peter William N/A 01 April 2003 1
HILL, Daren Terence 12 February 2018 04 March 2020 1
INGLE, Nicholas John 17 July 2003 29 February 2012 1
MOLLETT, Stephen 01 April 2003 31 January 2007 1
SLOBBE, Jeroen Aart Jan 16 April 2015 31 January 2020 1
Secretary Name Appointed Resigned Total Appointments
EDNEY, Iris Ann N/A 01 April 2003 1
VAN DEN BERG, Ronald 30 January 2007 23 August 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 September 2020
AP01 - Appointment of director 10 September 2020
AP01 - Appointment of director 10 September 2020
AA - Annual Accounts 02 September 2020
TM01 - Termination of appointment of director 03 February 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 31 May 2018
CH01 - Change of particulars for director 15 March 2018
AP01 - Appointment of director 12 February 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 27 April 2015
CH01 - Change of particulars for director 27 April 2015
TM01 - Termination of appointment of director 16 April 2015
AP01 - Appointment of director 16 April 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 23 January 2013
AD01 - Change of registered office address 23 January 2013
CH01 - Change of particulars for director 23 January 2013
AA - Annual Accounts 03 April 2012
AP01 - Appointment of director 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
AR01 - Annual Return 09 February 2012
CH01 - Change of particulars for director 09 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 21 January 2011
CH01 - Change of particulars for director 21 January 2011
AA - Annual Accounts 25 September 2010
TM02 - Termination of appointment of secretary 25 September 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 14 March 2008
363a - Annual Return 19 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
AA - Annual Accounts 29 October 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 27 October 2004
288c - Notice of change of directors or secretaries or in their particulars 14 February 2004
363s - Annual Return 16 January 2004
288a - Notice of appointment of directors or secretaries 04 August 2003
AA - Annual Accounts 25 July 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 02 November 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 20 January 2000
225 - Change of Accounting Reference Date 19 October 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 29 January 1999
363s - Annual Return 26 March 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 31 January 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 11 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 December 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 31 January 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 29 June 1992
363s - Annual Return 28 January 1992
363a - Annual Return 22 January 1991
AA - Annual Accounts 13 June 1990
AA - Annual Accounts 13 June 1990
287 - Change in situation or address of Registered Office 30 May 1990
288 - N/A 30 May 1990
363 - Annual Return 30 May 1990
288 - N/A 06 October 1989
NEWINC - New incorporation documents 20 July 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.