Background WavePink WaveYellow Wave

CHARLTON (VEHICLE FINISHERS) LIMITED (05462141)

CHARLTON (VEHICLE FINISHERS) LIMITED (05462141) is an active UK company. incorporated on 24 May 2005. with registered office in Croydon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHARLTON (VEHICLE FINISHERS) LIMITED has been registered for 20 years. Current directors include BURTON, Scott Leigh.

Company Number
05462141
Status
active
Type
ltd
Incorporated
24 May 2005
Age
20 years
Address
Rutland Works, Croydon, CR9 0DE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURTON, Scott Leigh
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLTON (VEHICLE FINISHERS) LIMITED

CHARLTON (VEHICLE FINISHERS) LIMITED is an active company incorporated on 24 May 2005 with the registered office located in Croydon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHARLTON (VEHICLE FINISHERS) LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05462141

LTD Company

Age

20 Years

Incorporated 24 May 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Rutland Works Vulcan Way New Addington Croydon, CR9 0DE,

Timeline

2 key events • 2005 - 2010

Funding Officers Ownership
Company Founded
May 05
Director Left
Nov 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

RUSSELL, Trevor David

Active
102 Howard Road, LondonSE25 5BT
Secretary
Appointed 24 May 2005

BURTON, Scott Leigh

Active
14 Trueman Road, KenleyCR8 5GL
Born February 1974
Director
Appointed 24 May 2005

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Secretary
Appointed 24 May 2005
Resigned 24 May 2005

BURTON, Allan John

Resigned
4 East Parkside, WarlinghamCR6 9PZ
Born December 1950
Director
Appointed 24 May 2005
Resigned 23 Oct 2010

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 24 May 2005
Resigned 24 May 2005

Persons with significant control

1

Whitfield, DoverCT16 2HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Dormant
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Dormant
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Dormant
4 August 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
29 June 2007
363aAnnual Return
Accounts With Made Up Date
20 February 2007
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Resolution
17 June 2005
RESOLUTIONSResolutions
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
287Change of Registered Office
Legacy
14 June 2005
225Change of Accounting Reference Date
Incorporation Company
24 May 2005
NEWINCIncorporation