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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England, LE10 3BP | Director | 07 July 2020 | Active |
8, Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England, LE10 3BP | Director | 25 February 2021 | Active |
8, Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England, LE10 3BP | Director | 01 August 2012 | Active |
Primrose Cottage, Hunters Hill, Alkmonton, DE6 3DL | Secretary | 28 June 2002 | Active |
Moss Cottage, Robbinetts Lane, Cossall, NG16 2RX | Secretary | 18 April 1994 | Active |
32 Humphries Way, Milton, Cambridge, CB4 6DL | Secretary | 02 June 1994 | Active |
Precision House, Derby Road Industrial Estate, Derby Road Sandiacre, NG10 5HU | Secretary | 02 September 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 March 1994 | Active |
The Dalehouse, Dalehouse Lane, Kenilworth, CV8 2JZ | Director | 26 May 2004 | Active |
The Dalehouse, Dalehouse Lane, Kenilworth, CV8 2JZ | Director | 02 June 1994 | Active |
Hazeldene, East End Green, Hertford, SG14 2PD | Director | 02 June 1994 | Active |
20 Town Street, Bramcote, Nottingham, NG9 3HA | Director | 18 April 1994 | Active |
Moss Cottage, Robbinetts Lane, Cossall, NG16 2RX | Director | 18 April 1994 | Active |
32 Humphries Way, Milton, Cambridge, CB4 6DL | Director | 02 June 1994 | Active |
Unit 1 Finch Way, Hemdale Business Park, Nuneaton, United Kingdom, CV11 6GL | Director | 22 September 2006 | Active |
Precision House, Derby Road Industrial Estate, Derby Road Sandiacre, NG10 5HU | Director | 02 September 2002 | Active |
12 Bradgate Road, Markfield, LE67 9SQ | Director | 02 December 1998 | Active |
8, Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England, LE10 3BP | Director | 23 November 2016 | Active |
14 Old Chapel Lane, Underwood, NG16 5ET | Director | 12 April 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 04 March 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Accounts | Accounts with accounts type small. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type small. | Download |
2022-05-23 | Accounts | Accounts with accounts type full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2021-02-25 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Address | Change registered office address company with date old address new address. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type small. | Download |
2019-07-09 | Miscellaneous | Legacy. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type small. | Download |
2018-08-07 | Address | Change registered office address company with date old address new address. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Accounts | Accounts with accounts type small. | Download |
2017-06-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-23 | Officers | Appoint person director company with name date. | Download |
2016-11-17 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.