Charterhouse Engineering Limited NEWBURY


Founded in 2014, Charterhouse Engineering, classified under reg no. 08835952 is an active company. Currently registered at 3 Charter Road RG14 7EW, Newbury the company has been in the business for ten years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31.

At the moment there are 2 directors in the the company, namely Julie S. and Antony S.. In addition one secretary - Julie S. - is with the firm. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Charterhouse Engineering Limited Address / Contact

Office Address 3 Charter Road
Town Newbury
Post code RG14 7EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08835952
Date of Incorporation Tue, 7th Jan 2014
Industry Business and domestic software development
Industry Manufacture of computers and peripheral equipment
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Julie S.

Position: Director

Appointed: 22 July 2019

Julie S.

Position: Secretary

Appointed: 07 January 2014

Antony S.

Position: Director

Appointed: 07 January 2014

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats identified, there is Julie S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Antony S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Tony S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC and has 75,01-100% voting rights.

Julie S.

Notified on 10 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Antony S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tony S.

Notified on 6 April 2016
Ceased on 30 December 2017
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-1 847-2 645       
Balance Sheet
Current Assets5 4315 4545 39621 93540 49381 24587 668110 043108 882
Net Assets Liabilities -2 645-3 40510 88920 77634 44142 33155 05057 164
Cash Bank In Hand164161       
Stocks Inventory5 2675 293       
Tangible Fixed Assets1 3761 032       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-1 947-2 745       
Shareholder Funds-1 847-2 645       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -396-240-800-810-888-898-898-898
Average Number Employees During Period   112222
Creditors 8 7359 33510 82619 34246 24244 68454 27950 958
Fixed Assets 1 032774581435326245184138
Net Current Assets Liabilities-3 223-3 677-3 93911 10921 15135 00342 98455 76457 924
Total Assets Less Current Liabilities-1 847-2 645-3 16511 68921 58635 32943 22955 94858 062
Creditors Due Within One Year8 6549 131       
Number Shares Allotted100100       
Par Value Share11       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions1 866        
Tangible Fixed Assets Cost Or Valuation1 866        
Tangible Fixed Assets Depreciation490834       
Tangible Fixed Assets Depreciation Charged In Period490344       
Advances Credits Directors8 2348 734       
Advances Credits Made In Period Directors8 234        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-12-30
filed on: 2nd, January 2024
Free Download (3 pages)

Company search

Advertisements