UKBizDB.co.uk

CHH 2014 LIMITED

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

This company is commonly known as Chh 2014 Limited. The company was founded 9 years ago and was given the registration number 09244877. The firm's registered office is in BIRMINGHAM. You can find them at 4 Holford Way Holford Industrial Estate, Witton, Birmingham, West Midlands. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CHH 2014 LIMITED
Company Number:09244877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:4 Holford Way Holford Industrial Estate, Witton, Birmingham, West Midlands, B6 7AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Holford Way, Holford, Birmingham, England, B6 7AX

Director18 March 2022Active
4, Holford Way, Holford, Birmingham, England, B6 7AX

Director18 March 2022Active
4 Holford Way, Holford Industrial Estate, Witton, Birmingham, England, B6 7AX

Director27 October 2014Active
4 Holford Way, Holford Industrial Estate, Witton, Birmingham, England, B6 7AX

Director02 October 2014Active
4 Holford Way, Holford Industrial Estate, Witton, Birmingham, England, B6 7AX

Director27 October 2014Active

People with Significant Control

Network Managed Solutions Ltd
Notified on:18 March 2022
Status:Active
Country of residence:England
Address:30, Nelson Street, Leicester, England, LE1 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
Comtec Group (International) Limited
Notified on:30 June 2017
Status:Active
Country of residence:England
Address:Cardinal Way, Cardinal Way, Huntingdon, England, PE29 2XN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tim Hughes
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:4 Holford Way, Holford Industrial Estate, Birmingham, B6 7AX
Nature of control:
  • Significant influence or control
Mr Alan Coley
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:4 Holford Way, Holford Industrial Estate, Birmingham, B6 7AX
Nature of control:
  • Significant influence or control
Mr Steven Gary Turner
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:4 Holford Way, Holford Industrial Estate, Birmingham, B6 7AX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-15Accounts

Accounts with accounts type audited abridged.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Accounts

Change account reference date company current extended.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-16Accounts

Accounts with accounts type small.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Accounts

Accounts with accounts type small.

Download
2020-09-02Accounts

Accounts with accounts type small.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type small.

Download
2018-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-12Persons with significant control

Change to a person with significant control.

Download
2018-07-03Persons with significant control

Change to a person with significant control.

Download
2018-07-03Persons with significant control

Change to a person with significant control.

Download
2018-07-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.