UKBizDB.co.uk

CHA TECHNOLOGIES GROUP PUBLIC LIMITED COMPANY

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

This company is commonly known as Cha Technologies Group Public Limited Company. The company was founded 23 years ago and was given the registration number 04040321. The firm's registered office is in BLACKBURN. You can find them at Longshaw Industrial Park, Highfield Road, Blackburn, . This company's SIC code is 13990 - Manufacture of other textiles n.e.c..

Company Information

Name:CHA TECHNOLOGIES GROUP PUBLIC LIMITED COMPANY
Company Number:04040321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13990 - Manufacture of other textiles n.e.c.

Office Address & Contact

Registered Address:Longshaw Industrial Park, Highfield Road, Blackburn, United Kingdom, BB2 3AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Longshaw Industrial Park, Highfield Road, Blackburn, United Kingdom, BB2 3AS

Secretary06 September 2022Active
Cha Technologies Trading & Services Sa, Rue Juste-Olivier 18, 1260 Nyon, Switzerland,

Director23 February 2008Active
Longshaw Industrial Park, Highfield Road, Blackburn, United Kingdom, BB2 3AS

Director05 January 2023Active
Longshaw Industrial Park, Highfield Road, Blackburn, United Kingdom, BB2 3AS

Director30 March 2020Active
Longshaw Industrial Park, Highfield Road, Blackburn, United Kingdom, BB2 3AS

Director16 April 2020Active
Longshaw Industrial Park, Highfield Road, Blackburn, United Kingdom, BB2 3AS

Secretary18 November 2018Active
Longshaw Industrial Park, Highfield Road, Blackburn, United Kingdom, BB2 3AS

Secretary17 July 2014Active
3 Littlefields, Mottram, Hyde, SK14 6TA

Secretary20 July 2000Active
St James' Building, 79 Oxford Street, Manchester, England, M1 6EJ

Secretary21 May 2012Active
1 Lumley Street, Mayfair, London, W1K 6TT

Corporate Secretary20 July 2000Active
28g Block 5 Cheerful Garden, Siu Sai Wan, Hong Kong, China, FOREIGN

Director20 July 2000Active
662 North West 170th Drive, Beaverton, Oregon, America,

Director20 July 2000Active
Flat 2, Block B, 19/F.,, Wiltshire Tower,, 200 Tin Hau Temple Rd, North Point, Hong Kong,

Director12 May 2005Active
Longshaw Industrial Park, Highfield Road, Blackburn, United Kingdom, BB2 3AS

Director17 July 2014Active
3 Littlefields, Mottram, Hyde, SK14 6TA

Director20 July 2000Active
St James' Building, 79 Oxford Street, Manchester, England, M1 6EJ

Director27 January 2010Active
9 Goughs Lane, Knutsford, WA16 8QL

Director17 March 2005Active
St James' Building, 79 Oxford Street, Manchester, England, M1 6EJ

Director27 January 2010Active
St James' Building, 79 Oxford Street, Manchester, England, M1 6EJ

Director29 May 2012Active
St James' Building, 79 Oxford Street, Manchester, England, M1 6EJ

Director21 May 2012Active
1 Lumley Street, Mayfair, London, W1K 6TT

Corporate Director20 July 2000Active
1 Lumley Street, Mayfair, London, W1K 6TT

Corporate Director20 July 2000Active

People with Significant Control

Ms Madeline May Lung Wong Cha
Notified on:06 April 2016
Status:Active
Date of birth:May 1940
Nationality:Chinese
Country of residence:United Kingdom
Address:Longshaw Industrial Park, Highfield Road, Blackburn, United Kingdom, BB2 3AS
Nature of control:
  • Significant influence or control

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
2023-09-21Resolution

Resolution.

Download
2023-09-21Incorporation

Re registration memorandum articles.

Download
2023-09-21Change of name

Certificate re registration public limited company to private.

Download
2023-09-21Change of name

Reregistration public to private company.

Download
2023-09-08Incorporation

Memorandum articles.

Download
2023-09-08Resolution

Resolution.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type group.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Appoint person secretary company with name date.

Download
2022-09-08Officers

Termination secretary company with name termination date.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type group.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type group.

Download
2020-08-21Accounts

Accounts with accounts type group.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-04-12Officers

Termination director company with name termination date.

Download
2020-04-12Officers

Appoint person director company with name date.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-08-14Accounts

Accounts with accounts type group.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.