Burnham Road, Althorne
Chelmsford
Essex
CM3 6DL
Secretary Name | Mrs Ann Marie Catling |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Broughton Road South Woodham Ferrers Chelmsford Essex CM3 5YX |
Director Name | Mrs Ann Marie Catling |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2011(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
Director Name | Mr Neal Anthony Catling |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2011(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Q A Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
Director Name | Mr Paul James Catling |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2011(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | compucharge.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 5429528 |
Telephone region | Freephone |
Registered Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Ctl Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,307 |
Cash | £39,296 |
Current Liabilities | £281,562 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (10 months, 1 week from now) |
8 May 2009 | Delivered on: 14 May 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
18 January 2021 | Confirmation statement made on 17 January 2021 with updates (4 pages) |
---|---|
23 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
1 February 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
6 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
27 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
4 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
13 October 2011 | Appointment of Mrs Ann Marie Catling as a director (2 pages) |
13 October 2011 | Appointment of Mr Paul James Catling as a director (2 pages) |
13 October 2011 | Appointment of Mr Neal Anthony Catling as a director (2 pages) |
13 October 2011 | Appointment of Mrs Ann Marie Catling as a director (2 pages) |
13 October 2011 | Appointment of Mr Paul James Catling as a director (2 pages) |
13 October 2011 | Appointment of Mr Neal Anthony Catling as a director (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
26 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
26 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
26 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 February 2007 | Return made up to 17/01/07; full list of members
|
21 February 2007 | Return made up to 17/01/07; full list of members
|
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 February 2006 | Return made up to 17/01/06; full list of members (6 pages) |
10 February 2006 | Return made up to 17/01/06; full list of members (6 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2005 | Return made up to 17/01/05; full list of members
|
3 February 2005 | Return made up to 17/01/05; full list of members
|
20 October 2004 | Company name changed lapcharge LIMITED\certificate issued on 20/10/04 (2 pages) |
20 October 2004 | Company name changed lapcharge LIMITED\certificate issued on 20/10/04 (2 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 April 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
26 April 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
18 February 2004 | Return made up to 17/01/04; full list of members (6 pages) |
18 February 2004 | Return made up to 17/01/04; full list of members (6 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
1 April 2003 | Secretary resigned (2 pages) |
1 April 2003 | Secretary resigned (2 pages) |
1 April 2003 | Director resigned (2 pages) |
1 April 2003 | Director resigned (2 pages) |
17 January 2003 | Incorporation (14 pages) |
17 January 2003 | Incorporation (14 pages) |