This company is commonly known as Chg Transport Limited. The company was founded 12 years ago and was given the registration number 07867474. The firm's registered office is in SPALDING. You can find them at 1 - 4 London Road, , Spalding, Lincs. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CHG TRANSPORT LIMITED |
---|---|---|
Company Number | : | 07867474 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 - 4 London Road, Spalding, Lincs, PE11 2TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 - 4 London Road, Spalding, United Kingdom, PE11 2TA | Director | 12 June 2023 | Active |
1, - 4 London Road, Spalding, United Kingdom, PE11 2TA | Director | 01 December 2011 | Active |
Mr Steven Ellis | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Address | : | 1, - 4 London Road, Spalding, PE11 2TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Gazette | Gazette notice voluntary. | Download |
2024-04-10 | Dissolution | Dissolution application strike off company. | Download |
2024-04-04 | Officers | Termination director company with name termination date. | Download |
2024-02-27 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2023-12-19 | Gazette | Gazette notice voluntary. | Download |
2023-12-11 | Dissolution | Dissolution application strike off company. | Download |
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Officers | Change person director company with change date. | Download |
2022-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.