UKBizDB.co.uk

C & H PRECISION FINISHERS LIMITED

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

This company is commonly known as C & H Precision Finishers Limited. The company was founded 30 years ago and was given the registration number 02905047. The firm's registered office is in NUNEATON. You can find them at Unit 1 Finch Way, Hemdale Business Park, Nuneaton, . This company's SIC code is 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines.

Company Information

Name:C & H PRECISION FINISHERS LIMITED
Company Number:02905047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1994
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
  • 30300 - Manufacture of air and spacecraft and related machinery

Office Address & Contact

Registered Address:Unit 1 Finch Way, Hemdale Business Park, Nuneaton, United Kingdom, CV11 6GL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England, LE10 3BP

Director07 July 2020Active
8, Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England, LE10 3BP

Director25 February 2021Active
8, Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England, LE10 3BP

Director01 August 2012Active
Primrose Cottage, Hunters Hill, Alkmonton, DE6 3DL

Secretary28 June 2002Active
Moss Cottage, Robbinetts Lane, Cossall, NG16 2RX

Secretary18 April 1994Active
32 Humphries Way, Milton, Cambridge, CB4 6DL

Secretary02 June 1994Active
Precision House, Derby Road Industrial Estate, Derby Road Sandiacre, NG10 5HU

Secretary02 September 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 March 1994Active
The Dalehouse, Dalehouse Lane, Kenilworth, CV8 2JZ

Director26 May 2004Active
The Dalehouse, Dalehouse Lane, Kenilworth, CV8 2JZ

Director02 June 1994Active
Hazeldene, East End Green, Hertford, SG14 2PD

Director02 June 1994Active
20 Town Street, Bramcote, Nottingham, NG9 3HA

Director18 April 1994Active
Moss Cottage, Robbinetts Lane, Cossall, NG16 2RX

Director18 April 1994Active
32 Humphries Way, Milton, Cambridge, CB4 6DL

Director02 June 1994Active
Unit 1 Finch Way, Hemdale Business Park, Nuneaton, United Kingdom, CV11 6GL

Director22 September 2006Active
Precision House, Derby Road Industrial Estate, Derby Road Sandiacre, NG10 5HU

Director02 September 2002Active
12 Bradgate Road, Markfield, LE67 9SQ

Director02 December 1998Active
8, Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England, LE10 3BP

Director23 November 2016Active
14 Old Chapel Lane, Underwood, NG16 5ET

Director12 April 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 March 1994Active

People with Significant Control

Sigma Components Limited
Notified on:27 May 2016
Status:Active
Country of residence:England
Address:Unit 1 Finch Way, Hemdale Business Park, Nuneaton, England, CV11 6GL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Accounts

Accounts with accounts type small.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type small.

Download
2022-05-23Accounts

Accounts with accounts type full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-01-22Address

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

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type small.

Download
2019-07-09Miscellaneous

Legacy.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type small.

Download
2018-08-07Address

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

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type small.

Download
2017-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Officers

Appoint person director company with name date.

Download
2016-11-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.