CHARLEY DESIGN LIMITED

CHARLEY DESIGN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHARLEY DESIGN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03786105
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHARLEY DESIGN LIMITED?

    • Manufacture of electronic industrial process control equipment (26512) / Manufacturing

    Where is CHARLEY DESIGN LIMITED located?

    Registered Office Address
    Beaumaris, Well Lane
    Cocking Causeway
    GU29 9QQ Midhurst
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARLEY DESIGN LIMITED?

    Previous Company Names
    Company NameFromUntil
    ETROL LIMITEDAug 10, 2005Aug 10, 2005
    NETMOTOR LIMITEDJun 10, 1999Jun 10, 1999

    What are the latest accounts for CHARLEY DESIGN LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2021

    What are the latest filings for CHARLEY DESIGN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to May 31, 2021

    8 pagesAA

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2020

    9 pagesAA

    Confirmation statement made on Jun 08, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2019

    9 pagesAA

    Confirmation statement made on Jun 08, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    9 pagesAA

    Confirmation statement made on Jun 09, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2017

    9 pagesAA

    Confirmation statement made on Jun 10, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    8 pagesAA

    Annual return made up to Jun 10, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2016

    Statement of capital on Jun 11, 2016

    • Capital: GBP 10
    SH01

    Certificate of change of name

    Company name changed etrol LIMITED\certificate issued on 21/12/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 21, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 18, 2015

    RES15

    Termination of appointment of Geoffrey Winwood Howells as a secretary on Dec 09, 2015

    1 pagesTM02

    Termination of appointment of Bernadette Mary Howells as a director on Dec 09, 2015

    1 pagesTM01

    Annual return made up to Jun 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2015

    Statement of capital on Jun 11, 2015

    • Capital: GBP 10
    SH01

    Total exemption small company accounts made up to May 31, 2015

    8 pagesAA

    Annual return made up to Jun 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2014

    Statement of capital on Jul 19, 2014

    • Capital: GBP 10
    SH01

    Total exemption small company accounts made up to May 31, 2014

    8 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authority of directors to issue shares and shares issued shall carry same rights 11/07/2013
    RES13
    resolution

    Resolution of capitalisation or a bonus issue of shares

    £, 5 ordinary shares of £1 each 11/07/2013
    RES14

    Statement of capital following an allotment of shares on Jul 11, 2013

    • Capital: GBP 10
    3 pagesSH01

    Total exemption small company accounts made up to May 31, 2013

    8 pagesAA

    Who are the officers of CHARLEY DESIGN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARLEY, Christopher James
    Beaumaris Well Lane
    Cocking Causeway
    GU29 9QQ Midhurst
    West Sussex
    Director
    Beaumaris Well Lane
    Cocking Causeway
    GU29 9QQ Midhurst
    West Sussex
    EnglandBritishManaging Director6765340002
    HOWELLS, Geoffrey Winwood
    The Old School
    Richards Castle
    SY8 4EQ Ludlow
    Shropshire
    Secretary
    The Old School
    Richards Castle
    SY8 4EQ Ludlow
    Shropshire
    BritishCompany Secretary12167140005
    CHICHESTER SECRETARIES LIMITED
    Nametrak House 8 Greenfields
    GU33 7EH Liss
    Hampshire
    Secretary
    Nametrak House 8 Greenfields
    GU33 7EH Liss
    Hampshire
    62384290001
    HARLEY, Christopher James
    Beaumaris Well Lane
    Cocking Causeway
    GU29 9QQ Midhurst
    West Sussex
    Director
    Beaumaris Well Lane
    Cocking Causeway
    GU29 9QQ Midhurst
    West Sussex
    EnglandBritishResearch And Development6765340002
    HOWELLS, Bernadette Mary
    The Old School
    Richards Castle
    SY8 4EQ Ludlow
    Shropshire
    Director
    The Old School
    Richards Castle
    SY8 4EQ Ludlow
    Shropshire
    EnglandBritishCommercial Director64655400003
    SEELEY, Robin Mitford
    16 Broomfield
    TW16 6SW Sunbury On Thames
    Middlesex
    Director
    16 Broomfield
    TW16 6SW Sunbury On Thames
    Middlesex
    BritishTechnical Director22464980002
    CHICHESTER DIRECTORS LIMITED
    Nametrak House 8 Greenfields
    GU33 7EH Liss
    Hampshire
    Director
    Nametrak House 8 Greenfields
    GU33 7EH Liss
    Hampshire
    62384280001

    Who are the persons with significant control of CHARLEY DESIGN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher James Harley
    Beaumaris, Well Lane
    Cocking Causeway
    GU29 9QQ Midhurst
    West Sussex
    Jun 01, 2017
    Beaumaris, Well Lane
    Cocking Causeway
    GU29 9QQ Midhurst
    West Sussex
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0