Check the

CHARLTON SWEEPER HIRE LIMITED

Company
CHARLTON SWEEPER HIRE LIMITED (04704029)

CHARLTON SWEEPER HIRE

Phone: 01204 700 742
A⁺ rating

KEY FINANCES

Year
2017
Assets
£939.21k ▲ £751.88k (401.38 %)
Cash
£249.42k ▼ £-296.37k (-54.30 %)
Liabilities
£537.27k ▲ £248.17k (85.85 %)
Net Worth
£401.94k ▼ £503.71k (-494.95 %)

REGISTRATION INFO

Company name
CHARLTON SWEEPER HIRE LIMITED
Company number
04704029
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Mar 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
charltonsweepers.co.uk
Phones
01204 700 742
07860 810 709
Registered Address
UNIT 91,
MOSS ROAD,
KEARSLEY,
BOLTON,
BL4 8HS

ECONOMIC ACTIVITIES

81210
General cleaning of buildings

LAST EVENTS

01 Feb 2017
Confirmation statement made on 30 January 2017 with updates
11 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 100

CHARGES

1 July 2009
Status
Outstanding
Delivered
3 July 2009
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

CHARLTON SWEEPER HIRE LIMITED DIRECTORS

Simon Charlton

  Acting
Appointed
19 March 2003
Role
Secretary
Address
39 Cloughfold, Stoneclough, Radcliffe, Manchester, M26 1GZ
Name
CHARLTON, Simon

Joanne Margaret Charlton

  Acting
Appointed
19 March 2003
Occupation
Administration Director
Role
Director
Age
49
Nationality
British
Address
39 Cloughfold, Stoneclough, Radcliffe, Manchester, M26 1GZ
Country Of Residence
England
Name
CHARLTON, Joanne Margaret

Simon Charlton

  Acting PSC
Appointed
19 March 2003
Occupation
Managing Director
Role
Director
Age
53
Nationality
British
Address
39 Cloughfold, Stoneclough, Radcliffe, Manchester, M26 1GZ
Country Of Residence
England
Name
CHARLTON, Simon
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
19 March 2003
Resigned
19 March 2003
Role
Nominee Secretary
Address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Name
LONDON LAW SECRETARIAL LIMITED

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
19 March 2003
Resigned
19 March 2003
Role
Nominee Director
Address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Name
LONDON LAW SERVICES LIMITED

REVIEWS


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