Company NamePeter Charnley Joinery Limited
DirectorPeter Charnley
Company StatusActive
Company Number05432626
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Peter Charnley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2005(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressBrierfield House Bank Head Lane
Houghton
Preston
PR5 6YR
Secretary NameMrs Samantha Charnley
NationalityBritish
StatusCurrent
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBrierfield House Bank Head Lane
Houghton
Preston
PR5 6YR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 3 Waterside Business Centre
Canal Street
Leigh
WN7 4DB
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh West
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr Peter Charnley
100.00%
Ordinary

Financials

Year2014
Net Worth£159,321
Cash£140,945
Current Liabilities£4,890

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 April 2024 (4 weeks ago)
Next Return Due5 May 2025 (11 months, 2 weeks from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 May 2023 (14 pages)
28 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
11 April 2023Registered office address changed from 7 Towngate Leyland Lancashire PR25 2EN United Kingdom to Suite 3 Waterside Business Centre Canal Street Leigh WN7 4DB on 11 April 2023 (1 page)
28 February 2023Total exemption full accounts made up to 31 May 2022 (14 pages)
28 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (14 pages)
24 May 2021Current accounting period extended from 30 April 2021 to 31 May 2021 (1 page)
6 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
29 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
8 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
11 May 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
10 May 2018Registered office address changed from 2 Endsleigh Gardens Leigh Lancashire WN7 1LR to 7 Towngate Leyland Lancashire PR25 2EN on 10 May 2018 (1 page)
22 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 June 2016Annual return made up to 21 April 2016
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
8 June 2016Annual return made up to 21 April 2016
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
1 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 September 2014Secretary's details changed for Samantha Aspinall on 24 September 2014 (1 page)
24 September 2014Director's details changed for Peter Charnley on 24 September 2014 (2 pages)
24 September 2014Secretary's details changed for Samantha Aspinall on 24 September 2014 (1 page)
24 September 2014Director's details changed for Peter Charnley on 24 September 2014 (2 pages)
20 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
20 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
21 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (10 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (10 pages)
23 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
2 December 2010Registered office address changed from 22 St Georges Street Chorley Lancashire PR7 2AA on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 22 St Georges Street Chorley Lancashire PR7 2AA on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 22 St Georges Street Chorley Lancashire PR7 2AA on 2 December 2010 (1 page)
7 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
12 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 June 2009Return made up to 21/04/09; full list of members (3 pages)
2 June 2009Return made up to 21/04/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 July 2008Return made up to 21/04/08; no change of members (6 pages)
8 July 2008Return made up to 21/04/08; no change of members (6 pages)
22 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 May 2007Return made up to 21/04/07; full list of members (6 pages)
25 May 2007Return made up to 21/04/07; full list of members (6 pages)
30 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
30 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
11 May 2006Return made up to 21/04/06; full list of members (6 pages)
11 May 2006Return made up to 21/04/06; full list of members (6 pages)
17 February 2006Secretary's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
25 May 2005Ad 21/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 May 2005Ad 21/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Secretary resigned (1 page)
21 April 2005Incorporation (17 pages)
21 April 2005Incorporation (17 pages)