Company NameCharcoal Paving And Landscapes Ltd
DirectorCharlie Hubbard
Company StatusActive
Company Number12496681
CategoryPrivate Limited Company
Incorporation Date4 March 2020(4 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Charlie Hubbard
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C Prout Industrial Estate
Point Road
Canvey Island
Esses
SS8 7TJ
Director NameMr Karl Gilbert
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Karen Close
Stanford-Le-Hope
Essex
SS17 0HT

Location

Registered AddressUnit C Prout Industrial Estate
Point Road
Canvey Island
Esses
SS8 7TJ
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island East
Built Up AreaCanvey Island
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 July 2023 (8 months ago)
Next Return Due9 August 2024 (4 months, 1 week from now)

Filing History

23 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
28 July 2023Confirmation statement made on 26 July 2023 with updates (4 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
10 August 2022Confirmation statement made on 26 July 2022 with updates (5 pages)
23 January 2022Change of details for Mr Charlie Hubbard as a person with significant control on 21 January 2022 (2 pages)
23 January 2022Director's details changed for Mr Charlie Hubbard on 21 January 2022 (2 pages)
23 January 2022Cessation of Karl Gilbert as a person with significant control on 21 January 2022 (1 page)
23 January 2022Termination of appointment of Karl Gilbert as a director on 21 January 2022 (1 page)
25 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
12 August 2021Compulsory strike-off action has been discontinued (1 page)
11 August 2021Registered office address changed from Suite 107, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH to Unit C Prout Industrial Estate Point Road Canvey Island Esses SS8 7TJ on 11 August 2021 (1 page)
11 August 2021Confirmation statement made on 26 July 2021 with no updates (1 page)
22 June 2021First Gazette notice for compulsory strike-off (1 page)
14 June 2021Registered office address changed from 7 Karen Close Stanford-Le-Hope Essex SS17 0HT United Kingdom to Suite 107, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 14 June 2021 (2 pages)
4 March 2020Incorporation
Statement of capital on 2020-03-04
  • GBP 100
(32 pages)