UKBizDB.co.uk

CCH FINANCIAL STRATEGIES LIMITED

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

This company is commonly known as Cch Financial Strategies Limited. The company was founded 20 years ago and was given the registration number 04751985. The firm's registered office is in NORTHWOOD. You can find them at C/o Cox Costello & Horne 26 Main Avenue, Moor Park, Northwood, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CCH FINANCIAL STRATEGIES LIMITED
Company Number:04751985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:C/o Cox Costello & Horne 26 Main Avenue, Moor Park, Northwood, England, HA6 2HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Corporate Secretary02 May 2003Active
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Director27 April 2022Active
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Director29 April 2022Active
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Director18 May 2015Active
Langwood House, 63-91 High Street, Rickmansworth, WD3 1EQ

Secretary02 May 2003Active
C/O Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, United Kingdom, WD3 1EQ

Director02 May 2003Active
Langwood House, 63-91 High Street, Rickmansworth, WD13 1EQ

Director02 May 2003Active
C/O Cox Costello, Basing House, 46 High Street, Rickmansworth, England, WD3 1HP

Director02 May 2003Active
C/O Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, United Kingdom, WD3 1EQ

Director02 May 2003Active
11 Oaklands Avenue, Watford, WD19 4LN

Director02 May 2003Active
C/O Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, United Kingdom, WD3 1EQ

Director05 May 2008Active

People with Significant Control

Felton & Farnworth Limited
Notified on:03 May 2020
Status:Active
Country of residence:England
Address:C/O Cox Costello & Horne, 26 Main Avenue, Northwood, England, HA6 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Cox
Notified on:03 May 2020
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:C/O Cox Costello & Horne, Batchworth Lock House, Rickmansworth, England, WD3 1JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cox Costello & Horne Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:C/O Cox Costello & Horne, 26 Main Avenue, Northwood, England, HA6 2HJ
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 (8 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
2023-11-30Officers

Change corporate secretary company with change date.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-11-30Persons with significant control

Change to a person with significant control.

Download
2023-08-22Address

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

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Capital

Capital cancellation shares.

Download
2022-04-27Capital

Capital cancellation shares.

Download
2022-04-27Capital

Capital return purchase own shares.

Download
2022-04-27Capital

Capital return purchase own shares.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-04-01Capital

Capital allotment shares.

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.