This company is commonly known as Bhnw (christie Fields) Limited. The company was founded 18 years ago and was given the registration number 05627935. The firm's registered office is in CHESTER. You can find them at Queens House, Queens Road, Chester, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | BHNW (CHRISTIE FIELDS) LIMITED |
---|---|---|
Company Number | : | 05627935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Queens House, Queens Road, Chester, England, CH1 3BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queens House, Queens Road, Chester, England, CH1 3BQ | Secretary | 25 May 2011 | Active |
Queens House, Queens Road, Chester, England, CH1 3BQ | Director | 22 November 2005 | Active |
Queens House, Queens Road, Chester, England, CH1 3BQ | Director | 04 December 2013 | Active |
Queens House, Queens Road, Chester, England, CH1 3BQ | Director | 22 April 2020 | Active |
Carnela Cottage, School Lane Spofforth, Harrogate, HG3 1BA | Secretary | 22 November 2005 | Active |
20 Craven Close, Gomersal, BD19 4QZ | Secretary | 30 November 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 18 November 2005 | Active |
14 Carleton Park Avenue, Carleton, Pontefract, WF8 3RH | Director | 18 January 2007 | Active |
Saybrook Cottage 4 The Crescent, Sicklinghall, Wetherby, LS22 4AX | Director | 22 November 2005 | Active |
Carnela Cottage, School Lane Spofforth, Harrogate, HG3 1BA | Director | 22 November 2005 | Active |
Scuttle Pond Cottage, Martin Cum Grafton, York, YO51 9QY | Director | 22 November 2005 | Active |
Chelwood House, Malpas Road, Tilston, SY14 7HH | Director | 22 November 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 18 November 2005 | Active |
Business Homes North (West) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Queens House, Queens Road, Chester, United Kingdom, CH1 3BQ |
Nature of control | : |
|
Dr Josephine Angela Emery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Queens House, Queens Road, Chester, England, CH1 3BQ |
Nature of control | : |
|
Ms Louise Gail Emery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Queens House, Queens Road, Chester, England, CH1 3BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Officers | Appoint person director company with name date. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Accounts | Change account reference date company current extended. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-29 | Address | Change registered office address company with date old address new address. | Download |
2015-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-17 | Officers | Change person director company with change date. | Download |
2015-01-17 | Officers | Change person director company with change date. | Download |
2014-08-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.