UKBizDB.co.uk

CH2M HILL SERVICES LIMITED

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

This company is commonly known as Ch2m Hill Services Limited. The company was founded 22 years ago and was given the registration number 04263139. The firm's registered office is in LONDON. You can find them at Cottons Centre, Cottons Lane, London, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:CH2M HILL SERVICES LIMITED
Company Number:04263139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Secretary21 August 2023Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director30 November 2020Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director11 August 2021Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Secretary14 July 2014Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Secretary10 February 2023Active
21 Tudor Drive, Watford, WD24 7NS

Secretary07 August 2001Active
4 Highmoor Road, Caversham, Reading, RG4 7BN

Secretary16 July 2007Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Secretary12 October 2012Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary01 August 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director01 August 2001Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Director20 July 2010Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director03 June 2019Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Director20 July 2010Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Director14 July 2014Active
24 Orville Road, Battersea, London, SW11 3LR

Director07 August 2001Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Director03 February 2017Active
Antonio Leyva 49, Madrid, Spain, FOREIGN

Director09 June 2006Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Director03 June 2019Active
Elms House, 43 Brook Green, London, England, W6 7EF

Director03 February 2017Active
28 Millview Road, Tring, HP23 4EP

Director01 June 2006Active
Elms House, 43 Brook Green, London, England, W6 7EF

Director30 April 2015Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Director21 July 2010Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Director30 April 2015Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director01 August 2001Active

People with Significant Control

Ch2m Hill Holdings Limited
Notified on:14 July 2020
Status:Active
Country of residence:United Kingdom
Address:Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Officers

Appoint person secretary company with name date.

Download
2023-08-22Officers

Termination secretary company with name termination date.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Officers

Termination secretary company with name termination date.

Download
2023-02-15Officers

Appoint person secretary company with name date.

Download
2023-01-27Accounts

Accounts with accounts type full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type full.

Download
2021-11-12Accounts

Accounts with accounts type full.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-08-25Accounts

Accounts with accounts type full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Change account reference date company current shortened.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Officers

Change person secretary company with change date.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-06-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.