UKBizDB.co.uk

C H CONTRACTING (SOUTH WEST) LIMITED

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

This company is commonly known as C H Contracting (south West) Limited. The company was founded 18 years ago and was given the registration number 05665707. The firm's registered office is in FROME. You can find them at Somerset House Georges Ground, Marston Trading Estate, Frome, Somerset. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:C H CONTRACTING (SOUTH WEST) LIMITED
Company Number:05665707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Somerset House Georges Ground, Marston Trading Estate, Frome, Somerset, BA11 4RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Liberty House, South Liberty Lane, Bristol, United Kingdom, BS3 2ST

Secretary14 July 2023Active
Suite 1, Liberty House, South Liberty Lane, Bristol, United Kingdom, BS3 2ST

Director04 January 2006Active
Suite 1, Liberty House, South Liberty Lane, Bristol, United Kingdom, BS3 2ST

Director08 October 2007Active
Suite 1, Liberty House, South Liberty Lane, Bristol, United Kingdom, BS3 2ST

Secretary30 June 2009Active
21 Locks Hill, Frome, BA11 1NA

Secretary04 January 2006Active
6 Pensford Way, Frome, BA11 2YE

Secretary30 October 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary04 January 2006Active
5 Ringwell, Norton St Philip, Bath, BA2 7NY

Director04 January 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director04 January 2006Active

People with Significant Control

Mr Clive Harrington
Notified on:04 January 2017
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:Suite 1, Liberty House, Bristol, United Kingdom, BS3 2ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Officers

Appoint person secretary company with name date.

Download
2023-07-14Officers

Termination secretary company with name termination date.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Officers

Change person director company with change date.

Download
2020-10-22Persons with significant control

Change to a person with significant control.

Download
2020-10-22Officers

Change person secretary company with change date.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Mortgage

Mortgage satisfy charge full.

Download
2018-12-19Mortgage

Mortgage satisfy charge full.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Accounts

Change account reference date company previous extended.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.