UKBizDB.co.uk

CHRIS HUTCHINGS LIMITED

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

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.

Company Information

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:
  • 13921 - Manufacture of soft furnishings
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
  • 25620 - Machining
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:9 Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, High Street, Chippenham, Ely, England, CB7 5PR

Director28 March 2013Active
11 Minton Enterprise Park, Oaks Drive, Newmarket, United Kingdom, CB8 7YY

Director01 September 2018Active
31 Vanners Road, Haverhill, CB9 8NR

Secretary23 August 2002Active
The Gables Linton Road, Horseheath, Cambridge, CB1 6QF

Secretary22 September 1995Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary22 September 1995Active
The Wooden House, Brick Lane, Parham, Woodbridge, IP13 9NF

Director13 June 2000Active
1, Meadow Grove, Watton, United Kingdom, IP25 6UY

Director22 September 1995Active
The Gables Linton Road, Horseheath, Cambridge, CB1 6QF

Director22 September 1995Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director22 September 1995Active

People with Significant Control

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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-18Address

Change registered office address company with date old address new address.

Download
2022-12-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-18Resolution

Resolution.

Download
2022-12-18Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Officers

Change person director company with change date.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Accounts

Accounts with accounts type total exemption small.

Download
2014-09-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.