This company is commonly known as Chris Hutchings Limited. The company was founded 28 years ago and was given the registration number 03105173. The firm's registered office is in GREAT CHESTERFORD. You can find them at 9 Great Chesterford Court, London Road, Great Chesterford, Essex. This company's SIC code is 13921 - Manufacture of soft furnishings.
Name | : | CHRIS HUTCHINGS LIMITED |
---|---|---|
Company Number | : | 03105173 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1995 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, High Street, Chippenham, Ely, England, CB7 5PR | Director | 28 March 2013 | Active |
11 Minton Enterprise Park, Oaks Drive, Newmarket, United Kingdom, CB8 7YY | Director | 01 September 2018 | Active |
31 Vanners Road, Haverhill, CB9 8NR | Secretary | 23 August 2002 | Active |
The Gables Linton Road, Horseheath, Cambridge, CB1 6QF | Secretary | 22 September 1995 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 22 September 1995 | Active |
The Wooden House, Brick Lane, Parham, Woodbridge, IP13 9NF | Director | 13 June 2000 | Active |
1, Meadow Grove, Watton, United Kingdom, IP25 6UY | Director | 22 September 1995 | Active |
The Gables Linton Road, Horseheath, Cambridge, CB1 6QF | Director | 22 September 1995 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 22 September 1995 | Active |
Mr Steven William Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Minton Enterprise Park, Oaks Drive, Newmarket, United Kingdom, CB8 7YY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-18 | Address | Change registered office address company with date old address new address. | Download |
2022-12-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-18 | Resolution | Resolution. | Download |
2022-12-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-16 | Officers | Change person director company with change date. | Download |
2022-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Officers | Appoint person director company with name date. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.