CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CHUCKBUDDIES LTD
Company
CHUCKBUDDIES
Phone:
+44 (0)1516 538 573
B⁺
rating
KEY FINANCES
Year
2016
Assets
£70.04k
▼ £-26.48k (-27.44 %)
Cash
£0.81k
▼ £-2k (-71.22 %)
Liabilities
£82.16k
▼ £-113.99k (-58.11 %)
Net Worth
£-12.12k
▼ £87.51k (-87.84 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
Wirral
Company name
CHUCKBUDDIES LTD
Company number
06008437
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Nov 2006
Age - 19 years
Home Country
United Kingdom
CONTACTS
Website
www.chuckbuddies.com
Phones
+44 (0)1516 538 573
01516 538 573
Registered Address
368 BROOK STREET,
BIRKENHEAD,
MERSEYSIDE,
CH41 4LB
ECONOMIC ACTIVITIES
22290
Manufacture of other plastic products
46900
Non-specialised wholesale trade
72190
Other research and experimental development on natural sciences and engineering
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
31 Jan 2017
Confirmation statement made on 24 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Feb 2016
Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2016-02-12 GBP 40
CHARGES
23 September 2010
Status
Outstanding
Delivered
24 September 2010
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…
See Also
CHS NETWORKS LIMITED
CHT SOLUTIONS LIMITED
CHUCKLES NURSERIES LIMITED
CHUNK TRAINING LIMITED
CHUNKY FROG DESIGN LIMITED
CHURCH END BREWERY LIMITED
Last update 2018
CHUCKBUDDIES LTD DIRECTORS
James Stewart Reynolds
Acting
PSC
Appointed
18 May 2009
Role
Secretary
Address
368 Brook Street, Birkenhead, Merseyside, CH41 4LB
Name
REYNOLDS, James Stewart
Notified On
24 November 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Joel Alexander Erith
Acting
PSC
Appointed
01 October 2007
Occupation
Inventor
Role
Director
Age
52
Nationality
British
Address
368 Brook Street, Birkenhead, Merseyside, CH41 4LB
Country Of Residence
Wales
Name
ERITH, Joel Alexander
Notified On
24 November 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Christopher Reynolds
Acting
PSC
Appointed
13 October 2008
Occupation
Trader
Role
Director
Age
80
Nationality
British
Address
368 Brook Street, Birkenhead, Merseyside, CH41 4LB
Country Of Residence
United Kingdom
Name
REYNOLDS, Christopher
Notified On
24 November 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
James Stewart Reynolds
Acting
Appointed
13 October 2008
Occupation
Trader
Role
Director
Age
55
Nationality
British
Address
368 Brook Street, Birkenhead, Merseyside, CH41 4LB
Country Of Residence
United Kingdom
Name
REYNOLDS, James Stewart
Adam Giles Whipp
Resigned
Appointed
18 September 2007
Resigned
18 May 2009
Role
Secretary
Address
Penrhynmawr, Bwlchtocyn, Abersoch, Pwllheli, Gwynedd, North Wales, LL53 7BU
Name
WHIPP, Adam Giles
LA NOMINEE SECRETARIES LTD
Resigned
Appointed
24 November 2006
Resigned
18 September 2007
Role
Secretary
Address
30 Borough High Street, London, SE1 1XU
Name
LA NOMINEE SECRETARIES LTD
Adam Giles Whipp
Resigned
Appointed
12 September 2007
Resigned
18 May 2009
Occupation
Sales Assistant
Role
Director
Age
51
Nationality
British
Address
Penrhynmawr, Bwlchtocyn, Abersoch, Pwllheli, Gwynedd, North Wales, LL53 7BU
Name
WHIPP, Adam Giles
LINCROFT ASSOCIATES LIMITED
Resigned
Appointed
24 November 2006
Resigned
12 September 2007
Role
Director
Address
30 Borough High Street, London, SE1 1XU
Name
LINCROFT ASSOCIATES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.