Charnaud & Co., Ltd HUNGERFORD


Charnaud & Co., Ltd was dissolved on 2021-03-23. Charnaud & was a private limited company that was situated at 2 Baydon Road Cottages, Shefford Woodlands, Hungerford, RG17 7AE, Berkshire. Its net worth was valued to be approximately 270207 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (incorporated on 1991-05-24) was run by 1 director and 1 secretary.
Director Christopher C. who was appointed on 24 September 1991.
Moving on to the secretaries, we can name: Christopher C. appointed on 26 January 2000.

The company was officially classified as "activities of head offices" (70100). The last confirmation statement was sent on 2019-06-26 and last time the statutory accounts were sent was on 31 March 2019. 2016-06-26 is the date of the most recent annual return.

Charnaud & Co., Ltd Address / Contact

Office Address 2 Baydon Road Cottages
Office Address2 Shefford Woodlands
Town Hungerford
Post code RG17 7AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02614347
Date of Incorporation Fri, 24th May 1991
Date of Dissolution Tue, 23rd Mar 2021
Industry Activities of head offices
End of financial Year 31st March
Company age 30 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Fri, 7th Aug 2020
Last confirmation statement dated Wed, 26th Jun 2019

Company staff

Christopher C.

Position: Secretary

Appointed: 26 January 2000

Christopher C.

Position: Director

Appointed: 24 September 1991

Ivain H.

Position: Director

Appointed: 26 January 2000

Resigned: 13 August 2012

Amelia M.

Position: Secretary

Appointed: 01 January 1997

Resigned: 15 October 1998

Amelia M.

Position: Director

Appointed: 01 January 1997

Resigned: 15 October 1998

Pamela C.

Position: Director

Appointed: 24 September 1991

Resigned: 14 May 1996

Pamela C.

Position: Secretary

Appointed: 24 September 1991

Resigned: 14 May 1996

Tyrolese (secretarial) Limited

Position: Corporate Nominee Director

Appointed: 24 May 1991

Resigned: 24 September 1991

Tyrolese (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 24 May 1991

Resigned: 24 September 1991

Tyrolese (directors) Limited

Position: Corporate Nominee Director

Appointed: 24 May 1991

Resigned: 24 September 1991

People with significant control

Christopher C.

Notified on 26 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Net Worth270 207270 207
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability270 207270 207
Reserves/Capital
Shareholder Funds270 207270 207
Other
Fixed Assets270 207270 207
Total Assets Less Current Liabilities270 207270 207

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 12th, October 2019
Free Download (5 pages)

Company search

Advertisements