This company is commonly known as C & H Agency Limited. The company was founded 18 years ago and was given the registration number 05656620. The firm's registered office is in LANCASHIRE. You can find them at Laurel House, 173 Chorley New, Road, Bolton, Lancashire, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | C & H AGENCY LIMITED |
---|---|---|
Company Number | : | 05656620 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 2005 |
End of financial year | : | 27 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Laurel House, 173 Chorley New, Road, Bolton, Lancashire, BL1 4QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Lancaster Place, South Marston Industrial Estate, Swindon, England, SN3 4UQ | Director | 01 February 2023 | Active |
Unit 4, Lancaster Place, South Marston Industrial Estate, Swindon, England, SN3 4UQ | Director | 15 May 2023 | Active |
Hampsons House The Hampsons, Off Belmont Road, Bolton, BL7 9QR | Secretary | 03 February 2006 | Active |
Units 2 & 3, Lancaster Place, South Marston Industrial Estate, Swindon, England, SN3 4UQ | Secretary | 04 November 2021 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 16 December 2005 | Active |
108 Shelfield Lane, Norden, Rochdale, OL11 5XZ | Director | 09 November 2006 | Active |
Unit 4, Lancaster Place, South Marston Industrial Estate, Swindon, England, SN3 4UQ | Director | 01 February 2023 | Active |
Mawdsley Terrace, 17 Mawdsley Street, Bolton, England, BL1 1JZ | Director | 03 February 2006 | Active |
Unit 4, Lancaster Place, South Marston Industrial Estate, Swindon, England, SN3 4UQ | Director | 04 November 2021 | Active |
Units 2 & 3, Lancaster Place, South Marston Industrial Estate, Swindon, England, SN3 4UQ | Director | 04 November 2021 | Active |
Mawdsley Terrace, 17 Mawdsley Street, Bolton, England, BL1 1JZ | Director | 22 August 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 16 December 2005 | Active |
Recruitment Acquisitions Group Ltd | ||
Notified on | : | 05 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Units 2 & 3, Lancaster Place, Swindon, England, SN3 4UQ |
Nature of control | : |
|
Mrs Christine Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mawdsley Terrace, Mawdsley Street, Bolton, England, BL1 1JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Address | Change registered office address company with date old address new address. | Download |
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-02-21 | Accounts | Accounts with accounts type small. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-31 | Accounts | Accounts with accounts type small. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Address | Change registered office address company with date old address new address. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Officers | Termination secretary company with name termination date. | Download |
2022-04-26 | Accounts | Change account reference date company current extended. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-12 | Resolution | Resolution. | Download |
2021-11-12 | Incorporation | Memorandum articles. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-11-10 | Officers | Appoint person secretary company with name date. | Download |
2021-11-10 | Officers | Appoint person director company with name date. | Download |
2021-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.