UKBizDB.co.uk

CHH CONEX LIMITED

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

This company is commonly known as Chh Conex Limited. The company was founded 33 years ago and was given the registration number 02566897. 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 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment.

Company Information

Name:CHH CONEX LIMITED
Company Number:02566897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

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 Industrial Estate Witton, Birmingham, B6 7AX

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

Director18 March 2022Active
19 Arkle Road, Droitwich Spa, WR9 7RJ

Secretary-Active
43 Rosemary Hill Road, Little Aston, Sutton Coldfield, B74 4HJ

Secretary01 May 1992Active
94, Lakeside Way, Nantyglo, Ebbw Vale, United Kingdom, NP23 4AL

Director19 October 2009Active
Tresco, Fernhill Lane, Balsall Common, Coventry, England, CV7 7AN

Director-Active
19 Arkle Road, Droitwich Spa, WR9 7RJ

Director-Active
43 Rosemary Hill Road, Little Aston, Sutton Coldfield, B74 4HJ

Director01 May 1992Active
84 Lorne Street, Kidderminster, DY10 1SX

Director-Active
47, Tir-Berllan, Oakdale, Blackwood, Wales, NP12 0GZ

Director27 July 2011Active
14 Redshank Drive, Tytherington, Macclesfield, SK10 2SN

Director01 September 2001Active
14, Turnberry Close, Macclesfield, United Kingdom, SK10 2TQ

Director01 April 2003Active
Higham Cross House, Higham Cross Road, Hanslope, MK19 7DB

Director01 September 2001Active
Greenways, Battenhall Place, Worcester, WR5 2DT

Director01 August 2008Active

People with Significant Control

Mr Tim Hughes
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:4 Holford Way, 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, 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, Birmingham, B6 7AX
Nature of control:
  • Significant influence or control
Chh 2014 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, Holford Way, Birmingham, England, B6 7AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Accounts

Accounts with made up date.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Accounts

Change account reference date company current extended.

Download
2022-03-24Officers

Termination secretary company with name termination date.

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
2021-09-01Confirmation statement

Confirmation statement with no 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
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type small.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-12Accounts

Accounts with accounts type small.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.