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.
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 | : |
|
Registered Address | : | Somerset House Georges Ground, Marston Trading Estate, Frome, Somerset, BA11 4RP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1, Liberty House, South Liberty Lane, Bristol, United Kingdom, BS3 2ST | Secretary | 14 July 2023 | Active |
Suite 1, Liberty House, South Liberty Lane, Bristol, United Kingdom, BS3 2ST | Director | 04 January 2006 | Active |
Suite 1, Liberty House, South Liberty Lane, Bristol, United Kingdom, BS3 2ST | Director | 08 October 2007 | Active |
Suite 1, Liberty House, South Liberty Lane, Bristol, United Kingdom, BS3 2ST | Secretary | 30 June 2009 | Active |
21 Locks Hill, Frome, BA11 1NA | Secretary | 04 January 2006 | Active |
6 Pensford Way, Frome, BA11 2YE | Secretary | 30 October 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 04 January 2006 | Active |
5 Ringwell, Norton St Philip, Bath, BA2 7NY | Director | 04 January 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 04 January 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-14 | Officers | Appoint person secretary company with name date. | Download |
2023-07-14 | Officers | Termination secretary company with name termination date. | Download |
2023-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Officers | Change person director company with change date. | Download |
2020-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-22 | Officers | Change person secretary company with change date. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-09 | Accounts | Change account reference date company previous extended. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-13 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.