CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CHARIOT OFFICE AUTOMATION LIMITED
Company
CHARIOT OFFICE AUTOMATION
Phone:
08007 569 939
A⁺
rating
KEY FINANCES
Year
2016
Assets
£2009.27k
▲ £199.3k (11.01 %)
Cash
£54.46k
▼ £-101.8k (-65.15 %)
Liabilities
£939.08k
▲ £82.1k (9.58 %)
Net Worth
£1070.19k
▲ £117.19k (12.30 %)
Download Balance Sheet for 2012-2016
REGISTRATION INFO
Check the company
UK
City of London
Company name
CHARIOT OFFICE AUTOMATION LIMITED
Company number
02608210
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Apr 1991
Age - 34 years
Home Country
United Kingdom
CONTACTS
Website
issueparkingcharges.co.uk
Phones
08007 569 939
Registered Address
71 QUEEN VICTORIA STREET,
LONDON,
ENGLAND,
EC4V 4BE
ECONOMIC ACTIVITIES
46660
Wholesale of other office machinery and equipment
LAST EVENTS
10 May 2017
Total exemption small company accounts made up to 30 April 2016
02 May 2017
Compulsory strike-off action has been discontinued
01 May 2017
Confirmation statement made on 30 April 2017 with updates
CHARGES
16 January 2006
Status
Outstanding
Delivered
17 January 2006
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a 1 cranemead business park, cranemead…
29 June 1994
Status
Outstanding
Delivered
9 July 1994
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…
26 January 1993
Status
Outstanding
Delivered
15 February 1993
Persons entitled
Lloyds Bank PLC
Description
All such rights to the repayment of the deposit (see form…
16 October 1991
Status
Outstanding
Delivered
19 October 1991
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
CHARGE & START LEICESTER LTD
CHARIOT HOUSE LIMITED
CHARIOT SCHEMES LIMITED
CHARIOTS PRIVATE HIRE LIMITED
CHARISMA BATHROOMS LIMITED
CHARISMA DESIGN & PRINT LTD.
Last update 2018
CHARIOT OFFICE AUTOMATION LIMITED DIRECTORS
Colin Re
Acting
PSC
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
71 Queen Victoria Street, London, England, EC4V 4BE
Country Of Residence
England
Name
RE, Colin
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Michael Dileto
Resigned
Appointed
12 January 2009
Resigned
01 January 2011
Role
Secretary
Address
65 Tolmers Road, Cuffley, Hertfordshire, EN6 4JG
Name
DILETO, Michael
Anna Re
Resigned
Resigned
12 January 2009
Role
Secretary
Address
51 Ware Road, Hoddesdon, Hertfordshire, EN11 9AB
Name
RE, Anna
REVIEWS
Check The Company
Excellent according to the company’s financial health.