Check the

CHARMAC LIMITED

Company
CHARMAC LIMITED (01698397)

CHARMAC

Phone: 01604 863 511
A rating

ABOUT CHARMAC LIMITED

Established in 1983, Charmac Ltd have continually developed and improved our capability to provide a comprehensive professional service, offering the personal approach with advice, free competitive quotation/rates, quality and reliability.

We offer a reliable and efficient service, giving full technical support. Relevant literature is provided, as and when required, on a contract by contract basis. This covers health and safety reports, risk assessments, COSHH statements, method statements and all relevant insurances.

We are accepted as named contractors for Local Authorities from Leicestershire to Hertfordshire & Bedfordshire to Oxfordshire. Other clients include various NHS Trusts, Forte UK Ltd, Granada Services Ltd, The National Trust, Lord Saye of Banbury and Lord Huntingdon of West Illsley near Newbury. The value of contracts that we have serviced ranges from £100 to £200,000.

If you want road surfaces and markings in England, don't risk settling for less than the best. Here at Charmac Ltd, we combine broad ranging expertise with a wealth of experience in order to deliver a service of unrivalled quality to our clients. We specialise in:

KEY FINANCES

Year
2016
Assets
£1042.91k ▲ £36.82k (3.66 %)
Cash
£293.92k ▼ £-66.18k (-18.38 %)
Liabilities
£14.89k ▼ £-477.78k (-96.98 %)
Net Worth
£1028.02k ▲ £514.6k (100.23 %)

REGISTRATION INFO

Company name
CHARMAC LIMITED
Company number
01698397
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Feb 1983
Age - 42 years
Home Country
United Kingdom

CONTACTS

Website
www.charmac.co.uk
Phones
01604 863 511
01604 864 326
Registered Address
UNIT 14 HOME FARM BUILDINGS NORTHAMPTON ROAD,
STOKE BRUERNE,
TOWCESTER,
NORTHAMPTONSHIRE,
NN12 7XU

ECONOMIC ACTIVITIES

42990
Construction of other civil engineering projects n.e.c.

LAST EVENTS

28 Mar 2017
Confirmation statement made on 25 March 2017 with updates
22 Mar 2017
Total exemption full accounts made up to 31 December 2016
09 Dec 2016
Director's details changed for Mr Steven Jonathan Beeby on 7 December 2016

CHARGES

3 May 2000
Status
Satisfied on 21 November 2000
Delivered
4 May 2000
Persons entitled
The Royal Bank of Scotland PLC
Description
Assignment of reinsurance receivables, fixed and floating…

1 March 1999
Status
Satisfied on 15 June 1999
Delivered
22 March 1999
Persons entitled
Munchener Ruckversicherungs-Gesellschaft
Description
(1) the dollar trustees charge to "munich re" with the…

1 March 1999
Status
Satisfied on 15 June 1999
Delivered
22 March 1999
Persons entitled
Munchener Ruckversicherungs-Gesellschaft
Description
(1) the sterling trustees charge to "munich re" with the…

19 June 1997
Status
Outstanding
Delivered
25 June 1997
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

16 March 1983
Status
Satisfied on 9 February 1989
Delivered
28 March 1983
Persons entitled
Barclays Bank PLC
Description
Fixed & floating charge on undertaking and all property and…

28 February 1983
Status
Satisfied on 9 February 1989
Delivered
9 March 1983
Persons entitled
Barclays Bank PLC
Description
F/H the swannings stratford road roade northamptonshire.

See Also


Last update 2018

CHARMAC LIMITED DIRECTORS

Steven Jonathan Beeby

  Acting
Appointed
07 May 2014
Occupation
Contract Surfacing
Role
Director
Age
57
Nationality
British
Address
The Mills, Canal Street, Derby, Derbyshire, England, DE1 2RJ
Country Of Residence
England
Name
BEEBY, Steven Jonathan

Neil Andrew Smart

  Acting
Appointed
07 May 2014
Occupation
Contract Surfacing
Role
Director
Age
41
Nationality
British
Address
6 Hawthorn Close, Kirby Muxloe, Leicester, United Kingdom, LE9 2HT
Country Of Residence
United Kingdom
Name
SMART, Neil Andrew

Jean Charity

  Resigned
Resigned
19 June 1997
Role
Secretary
Address
70 Burley Lane, Quarndon, Derby, DE22 5JR
Name
CHARITY, Jean

Michael Mckeegan

  Resigned
Appointed
19 June 1997
Resigned
30 April 2010
Occupation
Company Director
Role
Secretary
Nationality
British
Address
Greenrigg House Upper Shelton, Road Wootton Green, Bedford, MK43 9EE
Name
MCKEEGAN, Michael

Donald George Charity

  Resigned
Resigned
26 February 2001
Occupation
Director
Role
Director
Age
89
Nationality
British
Address
Kilncroft House, Brassington, Matlock, Derbyshire, DE4 4HL
Name
CHARITY, Donald George

Jean Charity

  Resigned
Resigned
19 June 1997
Occupation
Secretary
Role
Director
Age
85
Nationality
British
Address
70 Burley Lane, Quarndon, Derby, DE22 5JR
Name
CHARITY, Jean

Stephen Victor Duncan

  Resigned
Appointed
19 June 1997
Resigned
01 January 2016
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
7 Ridgeway, Littlethorpe, Leicester, Leicestershire, LE19 2JJ
Country Of Residence
United Kingdom
Name
DUNCAN, Stephen Victor

Michael Mckeegan

  Resigned
Appointed
19 June 1997
Resigned
30 April 2010
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
Greenrigg House Upper Shelton, Road Wootton Green, Bedford, MK43 9EE
Country Of Residence
England
Name
MCKEEGAN, Michael

David John Rayson

  Resigned
Appointed
04 January 1993
Resigned
26 February 2001
Occupation
Finance Director
Role
Director
Age
81
Nationality
British
Address
Old Rectory, Taghole Lane, Muggington, Derbyshire, DE6 4PN
Country Of Residence
United Kingdom
Name
RAYSON, David John

REVIEWS


Check The Company
Excellent according to the company’s financial health.