UKBizDB.co.uk

CH2M LIMITED

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

This company is commonly known as Ch2m Limited. The company was founded 26 years ago and was given the registration number 03587250. The firm's registered office is in SLOUGH. You can find them at 173 Langley Road, , Slough, Berkshire. This company's SIC code is 01430 - Raising of horses and other equines.

Company Information

Name:CH2M LIMITED
Company Number:03587250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01430 - Raising of horses and other equines
  • 46460 - Wholesale of pharmaceutical goods
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:173 Langley Road, Slough, Berkshire, SL3 7EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cherry Tree Cottage, Weedon Hill, Hyde Heath, Amersham, HP6 5RN

Director25 June 1998Active
Cherry Tree Cottage, Weedon Hill, Hyde Heath, Amersham, HP6 5RN

Director01 July 2001Active
Cherry Tree Cottage, Weedon Hill, Hyde Heath, Amersham, HP6 5RN

Secretary25 June 1998Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary25 June 1998Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director25 June 1998Active

People with Significant Control

Mrs Paula Hilary Marzouk
Notified on:01 December 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Unit 1 The Courtyard, C/O Watersmeet Chartered Surveyors, Aylesbury, England, HP21 7LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Walid Marzouk
Notified on:01 December 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:Unit 1 The Courtyard, C/O Watersmeet Chartered Surveyors, Aylesbury, England, HP21 7LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • 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 (5 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
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Address

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

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Mortgage

Mortgage satisfy charge full.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type total exemption full.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Accounts

Accounts with accounts type total exemption small.

Download
2015-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-02Officers

Change person director company with change date.

Download
2014-08-11Accounts

Accounts with accounts type total exemption small.

Download
2014-01-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.