UKBizDB.co.uk

C & H AGENCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Laurel House, 173 Chorley New, Road, Bolton, Lancashire, BL1 4QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Lancaster Place, South Marston Industrial Estate, Swindon, England, SN3 4UQ

Director01 February 2023Active
Unit 4, Lancaster Place, South Marston Industrial Estate, Swindon, England, SN3 4UQ

Director15 May 2023Active
Hampsons House The Hampsons, Off Belmont Road, Bolton, BL7 9QR

Secretary03 February 2006Active
Units 2 & 3, Lancaster Place, South Marston Industrial Estate, Swindon, England, SN3 4UQ

Secretary04 November 2021Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary16 December 2005Active
108 Shelfield Lane, Norden, Rochdale, OL11 5XZ

Director09 November 2006Active
Unit 4, Lancaster Place, South Marston Industrial Estate, Swindon, England, SN3 4UQ

Director01 February 2023Active
Mawdsley Terrace, 17 Mawdsley Street, Bolton, England, BL1 1JZ

Director03 February 2006Active
Unit 4, Lancaster Place, South Marston Industrial Estate, Swindon, England, SN3 4UQ

Director04 November 2021Active
Units 2 & 3, Lancaster Place, South Marston Industrial Estate, Swindon, England, SN3 4UQ

Director04 November 2021Active
Mawdsley Terrace, 17 Mawdsley Street, Bolton, England, BL1 1JZ

Director22 August 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director16 December 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Address

Change registered office address company with date old address new address.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-02-21Accounts

Accounts with accounts type small.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Mortgage

Mortgage satisfy charge full.

Download
2023-05-31Accounts

Accounts with accounts type small.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Address

Change registered office address company with date old address new address.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-30Officers

Termination secretary company with name termination date.

Download
2022-04-26Accounts

Change account reference date company current extended.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-03Persons with significant control

Notification of a person with significant control.

Download
2021-11-12Resolution

Resolution.

Download
2021-11-12Incorporation

Memorandum articles.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Appoint person secretary company with name date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.