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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Holford Way, Holford Industrial Estate Witton, Birmingham, B6 7AX | Director | 18 March 2022 | Active |
4 Holford Way, Holford Industrial Estate Witton, Birmingham, B6 7AX | Director | 18 March 2022 | Active |
19 Arkle Road, Droitwich Spa, WR9 7RJ | Secretary | - | Active |
43 Rosemary Hill Road, Little Aston, Sutton Coldfield, B74 4HJ | Secretary | 01 May 1992 | Active |
94, Lakeside Way, Nantyglo, Ebbw Vale, United Kingdom, NP23 4AL | Director | 19 October 2009 | Active |
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 | Director | 01 May 1992 | Active |
84 Lorne Street, Kidderminster, DY10 1SX | Director | - | Active |
47, Tir-Berllan, Oakdale, Blackwood, Wales, NP12 0GZ | Director | 27 July 2011 | Active |
14 Redshank Drive, Tytherington, Macclesfield, SK10 2SN | Director | 01 September 2001 | Active |
14, Turnberry Close, Macclesfield, United Kingdom, SK10 2TQ | Director | 01 April 2003 | Active |
Higham Cross House, Higham Cross Road, Hanslope, MK19 7DB | Director | 01 September 2001 | Active |
Greenways, Battenhall Place, Worcester, WR5 2DT | Director | 01 August 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-15 | Accounts | Accounts with made up date. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-03 | Accounts | Change account reference date company current extended. | Download |
2022-03-24 | Officers | Termination secretary company with name termination date. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2022-03-16 | Accounts | Accounts with accounts type small. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type small. | Download |
2020-09-02 | Accounts | Accounts with accounts type small. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type small. | Download |
2018-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-12 | Accounts | Accounts with accounts type small. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.