Charminster Ltd BOURNEMOUTH


Founded in 2015, Charminster, classified under reg no. 09853832 is a active - proposal to strike off company. Currently registered at 72-74 Charminster Road BH8 8US, Bournemouth the company has been in the business for nine years. Its financial year was closed on October 31 and its latest financial statement was filed on 2018/10/31.

Charminster Ltd Address / Contact

Office Address 72-74 Charminster Road
Town Bournemouth
Post code BH8 8US
Country of origin United Kingdom

Company Information / Profile

Registration Number 09853832
Date of Incorporation Tue, 3rd Nov 2015
Industry Licensed restaurants
End of financial Year 31st October
Company age 9 years old
Account next due date Sat, 31st Oct 2020 (1266 days after)
Account last made up date Wed, 31st Oct 2018
Next confirmation statement due date Thu, 12th Nov 2020 (2020-11-12)
Last confirmation statement dated Tue, 1st Oct 2019

Company staff

Muhammad A.

Position: Director

Appointed: 01 August 2019

Md A.

Position: Director

Appointed: 01 April 2019

Resigned: 01 August 2019

Muhammad A.

Position: Director

Appointed: 04 March 2019

Resigned: 01 April 2019

Md A.

Position: Director

Appointed: 01 October 2018

Resigned: 04 March 2019

Kamal M.

Position: Director

Appointed: 23 April 2018

Resigned: 01 October 2018

Mocklis A.

Position: Director

Appointed: 03 November 2015

Resigned: 23 April 2018

People with significant control

The register of PSCs who own or have control over the company consists of 6 names. As we established, there is Muhammad A. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Md A. This PSC has significiant influence or control over the company,. Moving on, there is Muhammad A., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Muhammad A.

Notified on 1 August 2019
Nature of control: significiant influence or control

Md A.

Notified on 1 April 2019
Ceased on 1 August 2019
Nature of control: significiant influence or control

Muhammad A.

Notified on 4 March 2019
Ceased on 1 April 2019
Nature of control: significiant influence or control

Md A.

Notified on 1 October 2018
Ceased on 4 March 2019
Nature of control: significiant influence or control

Kamal M.

Notified on 23 April 2018
Ceased on 1 October 2018
Nature of control: significiant influence or control

Mocklis A.

Notified on 1 August 2016
Ceased on 23 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-31
Balance Sheet
Cash Bank On Hand3 9203 5913 735
Current Assets20 67020 81121 110
Debtors12 50012 50012 500
Net Assets Liabilities4 1571 239-3 646
Total Inventories4 2504 7204 875
Cash Bank In Hand3 920  
Net Assets Liabilities Including Pension Asset Liability4 157  
Stocks Inventory4 250  
Reserves/Capital
Called Up Share Capital1 000  
Profit Loss Account Reserve3 157  
Other
Creditors16 51319 57224 756
Net Current Assets Liabilities4 1571 239-3 646
Taxation Social Security Payable15 31416 09716 322
Trade Creditors Trade Payables1 1993 4758 434
Trade Debtors Trade Receivables12 50012 50012 500
Capital Employed4 157  
Creditors Due Within One Year16 513  
Number Shares Allotted1 000  
Number Shares Allotted Increase Decrease During Period1 000  
Par Value Share1  
Share Capital Allotted Called Up Paid1 000  
Value Shares Allotted Increase Decrease During Period1 000  

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
Free Download (1 page)

Company search

Advertisements