UKBizDB.co.uk

C.H.P. DESIGN SERVICES LIMITED

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

This company is commonly known as C.h.p. Design Services Limited. The company was founded 43 years ago and was given the registration number 01551274. The firm's registered office is in KIDLINGTON. You can find them at Marlborough House, High Street, Kidlington, Oxford. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:C.H.P. DESIGN SERVICES LIMITED
Company Number:01551274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Marlborough House, High Street, Kidlington, Oxford, OX5 2DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marlborough House, High Street, Kidlington, United Kingdom, OX5 2DN

Secretary04 November 2022Active
Marlborough House, High Street, Kidlington, OX5 2DN

Director01 October 2008Active
Marlborough House, High Street, Kidlington, OX5 2DN

Director01 April 2014Active
56 Wilkinson Place, Witney, OX28 6JT

Secretary-Active
56 Wilkinson Place, Witney, OX28 6JT

Director-Active
6 Medcroft Road, Tackley, OX5 3AH

Director-Active
104, Woodstock Road, Witney, OX28 1DY

Director-Active
Marlborough House, High Street, Kidlington, OX5 2DN

Director-Active

People with Significant Control

Mr Roger Llewellyn Tamplin
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Address:Marlborough House, Kidlington, OX5 2DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Harry Wakefield
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:Marlborough House, Kidlington, OX5 2DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samuel Richard Cook
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:Marlborough House, Kidlington, OX5 2DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Accounts

Accounts with accounts type micro entity.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Officers

Change person secretary company with change date.

Download
2022-11-10Officers

Appoint person secretary company with name date.

Download
2022-11-10Mortgage

Mortgage satisfy charge full.

Download
2022-11-10Mortgage

Mortgage satisfy charge full.

Download
2022-09-27Mortgage

Mortgage satisfy charge full.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Accounts

Accounts with accounts type micro entity.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type micro entity.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.