This company is commonly known as C H C Nevill Limited. The company was founded 22 years ago and was given the registration number 04440874. The firm's registered office is in RAMSGATE. You can find them at 424 Margate Road, Westwood, Ramsgate, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | C H C NEVILL LIMITED |
---|---|---|
Company Number | : | 04440874 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2002 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Seymour Place, Peterborough, England, PE4 7ZS | Secretary | 14 May 2018 | Active |
64 St. Peter's Grove, Canterbury, England, CT1 2DJ | Director | 24 April 2003 | Active |
8 Radnor Cliff, Folkestone, CT20 2JN | Secretary | 24 April 2003 | Active |
Roper Yard, Roper Road, Canterbury, CT2 7EX | Corporate Secretary | 16 May 2002 | Active |
Roper Yard, Roper Road, Canterbury, CT2 7EX | Corporate Director | 16 May 2002 | Active |
Mr Christopher Henry Charles Nevill | ||
Notified on | : | 17 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 64 St. Peter's Grove, Canterbury, England, CT1 2DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-19 | Officers | Change person director company with change date. | Download |
2021-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-14 | Officers | Appoint person secretary company with name date. | Download |
2018-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-16 | Officers | Change person director company with change date. | Download |
2016-11-15 | Officers | Change person director company with change date. | Download |
2016-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.