Company NameCharter Project Consultancy Limited
DirectorMalcolm Edward Cruse
Company StatusActive - Proposal to Strike off
Company Number01451475
CategoryPrivate Limited Company
Incorporation Date1 October 1979(44 years, 7 months ago)
Previous NameCharterspan Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Malcolm Edward Cruse
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(12 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceSpain
Correspondence Address254 El Tosalet
Javea
Alicante
Spain
Secretary NameMrs Lesley Irene Woods
NationalityBritish
StatusCurrent
Appointed31 March 1992(12 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address37 Firs Chase
West Mersea
Colchester
Essex
CO5 8NN
Director NameMrs Lesley Irene Woods
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1993)
RoleSecretary
Correspondence Address37 Firs Chase
West Mersea
Colchester
Essex
CO5 8NN
Director NameMr Philip Gordon Russell Woods
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(21 years, 8 months after company formation)
Appointment Duration2 years (resigned 17 June 2003)
RoleProfessional Engineer
Country of ResidenceEngland
Correspondence Address1 Browning Close
Lexden
Colchester
Essex
CO3 4JJ
Director NameDuncan Edward Russell Woods
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(25 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 April 2009)
RoleConsulting Engineer
Correspondence Address175 Mersea Road
Colchester
Essex
CO2 8PN

Contact

Telephone01206 542842
Telephone regionColchester

Location

Registered Address14 Priory Court Crouch Street
Colchester
Essex
CO3 3HH
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

900 at £1Malcolm Edward Cruse
90.00%
Ordinary A
100 at £1Lesley Woods
10.00%
Ordinary A

Financials

Year2014
Net Worth-£120,769
Cash£44,114
Current Liabilities£434

Accounts

Latest Accounts24 March 2021 (3 years, 1 month ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (6 months, 4 weeks from now)

Filing History

22 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
5 August 2022Micro company accounts made up to 24 March 2021 (3 pages)
12 May 2022Micro company accounts made up to 31 March 2020 (3 pages)
23 December 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
14 July 2021Change of details for Mr Malcolm Edward Woods as a person with significant control on 10 February 2018 (2 pages)
9 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
14 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(4 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(4 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(4 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(4 pages)
12 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
9 February 2011Accounts for a dormant company made up to 31 March 2010 (9 pages)
9 February 2011Accounts for a dormant company made up to 31 March 2010 (9 pages)
15 April 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
15 April 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
31 March 2010Director's details changed for Mr Malcolm Edward Cruse on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Mr Malcolm Edward Cruse on 31 March 2010 (2 pages)
27 August 2009Registered office changed on 27/08/2009 from grange house 175 mersea road colchester essex CO2 8PN (1 page)
27 August 2009Registered office changed on 27/08/2009 from grange house 175 mersea road colchester essex CO2 8PN (1 page)
6 May 2009Appointment terminated director duncan woods (1 page)
6 May 2009Appointment terminated director duncan woods (1 page)
20 April 2009Return made up to 31/03/09; full list of members (4 pages)
20 April 2009Return made up to 31/03/09; full list of members (4 pages)
9 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
9 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
27 March 2006Return made up to 31/03/06; full list of members (7 pages)
27 March 2006Return made up to 31/03/06; full list of members (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
14 May 2004Return made up to 31/03/04; full list of members (6 pages)
14 May 2004Return made up to 31/03/04; full list of members (6 pages)
28 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
28 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
2 April 2003Return made up to 31/03/03; full list of members (7 pages)
2 April 2003Return made up to 31/03/03; full list of members (7 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
12 June 2001Accounts made up to 31 March 2000 (7 pages)
12 June 2001Accounts made up to 31 March 2000 (7 pages)
5 April 2001Return made up to 31/03/01; full list of members (6 pages)
5 April 2001Return made up to 31/03/01; full list of members (6 pages)
11 April 2000Return made up to 31/03/00; full list of members (6 pages)
11 April 2000Return made up to 31/03/00; full list of members (6 pages)
4 February 2000Accounts made up to 31 March 1999 (7 pages)
4 February 2000Accounts made up to 31 March 1999 (7 pages)
7 April 1999Return made up to 31/03/99; no change of members (4 pages)
7 April 1999Return made up to 31/03/99; no change of members (4 pages)
6 February 1999Accounts made up to 31 March 1998 (9 pages)
6 February 1999Accounts made up to 31 March 1998 (9 pages)
2 February 1998Accounts made up to 31 March 1997 (7 pages)
2 February 1998Accounts made up to 31 March 1997 (7 pages)
26 June 1997Company name changed charterspan LIMITED\certificate issued on 27/06/97 (2 pages)
26 June 1997Company name changed charterspan LIMITED\certificate issued on 27/06/97 (2 pages)
7 April 1997Return made up to 31/03/97; full list of members (6 pages)
7 April 1997Return made up to 31/03/97; full list of members (6 pages)
4 February 1997Accounts made up to 31 March 1996 (8 pages)
4 February 1997Accounts made up to 31 March 1996 (8 pages)
4 April 1996Return made up to 31/03/96; no change of members (4 pages)
4 April 1996Return made up to 31/03/96; no change of members (4 pages)
7 February 1996Accounts made up to 31 March 1995 (8 pages)
7 February 1996Accounts made up to 31 March 1995 (8 pages)
9 May 1995Return made up to 31/03/95; change of members (6 pages)
9 May 1995Return made up to 31/03/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)