CHARMAC HOLDINGS LIMITED - HINCKLEY
Company Profile | Company Filings |
Overview
CHARMAC HOLDINGS LIMITED is a Private Limited Company from HINCKLEY UNITED KINGDOM and has the status: Active.
CHARMAC HOLDINGS LIMITED was incorporated 27 years ago on 27/03/1997 and has the registered number: 03341715. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CHARMAC HOLDINGS LIMITED was incorporated 27 years ago on 27/03/1997 and has the registered number: 03341715. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CHARMAC HOLDINGS LIMITED - HINCKLEY
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
4 HRFC BUSINESS CENTRE
HINCKLEY
LEICESTERSHIRE
LE10 3DR
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/03/2023 | 10/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEIL ANDREW SMART | Mar 1984 | British | Director | 2014-05-07 | CURRENT |
MR JACK PETER LOVEDAY | Jul 1991 | British | Director | 2022-01-21 | CURRENT |
MR STEVEN JONATHAN BEEBY | Nov 1967 | British | Director | 2014-05-07 | CURRENT |
MR DAVID JOHN RAYSON | Feb 1944 | British | Director | 1997-06-09 UNTIL 2001-02-26 | RESIGNED |
MR MICHAEL MCKEEGAN | Mar 1956 | British | Director | 1997-06-09 UNTIL 2010-04-30 | RESIGNED |
MICHELLE ANNE HAYWARD | Jun 1969 | British | Director | 1997-03-27 UNTIL 1997-06-09 | RESIGNED |
STEPHEN VICTOR DUNCAN | Feb 1959 | British | Director | 1997-06-09 UNTIL 2016-01-01 | RESIGNED |
DONALD GEORGE CHARITY | Oct 1935 | British | Director | 1997-06-09 UNTIL 2001-02-26 | RESIGNED |
MR MICHAEL MCKEEGAN | Mar 1956 | British | Secretary | 1997-06-19 UNTIL 2010-04-30 | RESIGNED |
MICHELLE ANNE HAYWARD | Jun 1969 | British | Secretary | 1997-03-27 UNTIL 1997-06-19 | RESIGNED |
CLARE HELENE VICKERS | Feb 1968 | British | Director | 1997-03-27 UNTIL 1997-06-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Beeby & Smart Limited | 2016-04-06 | Hinckley Leicestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Charmac Holdings Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-27 | 31-12-2022 | £551,000 equity |
Charmac Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2022-08-25 | 31-12-2021 | £551,000 equity |
Charmac Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2020-05-19 | 31-12-2019 | £551,000 equity |
Charmac Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-11 | 31-12-2018 | £551,000 equity |
Charmac Holdings Limited - Accounts to registrar (filleted) - small 17.3 | 2018-04-07 | 31-12-2017 | £551,000 equity |
Charmac Holdings Limited - Accounts to registrar - small 16.3 | 2017-03-23 | 31-12-2016 | £551,000 equity |
Charmac Holdings Limited - Limited company - abbreviated - 11.9 | 2016-03-19 | 31-12-2015 | £551,000 equity |
Charmac Holdings Limited - Limited company - abbreviated - 11.6 | 2015-03-26 | 31-12-2014 | £551,000 equity |