UKBizDB.co.uk

C.H.S. (AMUSEMENTS) LIMITED

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

This company is commonly known as C.h.s. (amusements) Limited. The company was founded 46 years ago and was given the registration number 01348352. The firm's registered office is in DERBY. You can find them at Studio 5 Rowditch Business Centre, 282 Uttoxeter New Road, Derby, Derbyshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:C.H.S. (AMUSEMENTS) LIMITED
Company Number:01348352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1978
End of financial year:29 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Studio 5 Rowditch Business Centre, 282 Uttoxeter New Road, Derby, Derbyshire, England, DE22 3LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leaway, Reepham Road, Felthorpe, Norwich, England, NR10 4DX

Director28 November 2022Active
Leaway, Reepham Road, Felthorpe, Norwich, England, NR10 4DX

Director03 November 2022Active
209 Ashby Road, Burton On Trent, DE15 0LA

Secretary17 May 2007Active
Pompano House Priory Lane, South Wootton, Kings Lynn, PE30 3JF

Secretary-Active
Leaway, Reepham Road, Felthorpe, Norwich, England, NR10 4DX

Director03 November 2022Active
Orchard Lodge Priory Lane, North Wootton, Kings Lynn, PE30 3PT

Director-Active
8 Betony Road, Burton On Trent, DE15 9JU

Director17 May 2007Active
Hunstanton Pier, The Green, Hunstanton, England, PE36 5AH

Director17 May 2007Active
Pompano House Priory Lane, South Wootton, Kings Lynn, PE30 3JF

Director-Active
Pompano House Priory Lane, South Wootton, Kings Lynn, PE30 3JF

Director-Active

People with Significant Control

Md Abbotts Holdings Ltd
Notified on:28 November 2022
Status:Active
Country of residence:England
Address:Pettitts Animal Adventure Park, Church Road, Norwich, England, NR13 3UA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Micheal Abbott
Notified on:03 November 2022
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Leaway, Reepham Road, Norwich, England, NR10 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Donna Abbott
Notified on:03 November 2022
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:Leaway, Reepham Road, Norwich, England, NR10 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cornshire Limited
Notified on:30 November 2017
Status:Active
Country of residence:United Kingdom
Address:Studio 5, Rowditch Business Centre, Derby, United Kingdom, DE22 3LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stade Developments (Hastings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Studio 5, C/O G.L.O Accountancy Services, Derby, England, DE22 3LN
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Accounts

Change account reference date company previous extended.

Download
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-03Other

Legacy.

Download
2023-07-03Other

Legacy.

Download
2023-06-23Accounts

Legacy.

Download
2023-06-20Other

Legacy.

Download
2023-06-20Other

Legacy.

Download
2023-06-02Other

Legacy.

Download
2023-06-02Other

Legacy.

Download
2023-05-15Accounts

Legacy.

Download
2023-05-15Other

Legacy.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Address

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

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-11-28Persons with significant control

Notification of a person with significant control.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-23Accounts

Change account reference date company previous shortened.

Download
2022-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-16Persons with significant control

Notification of a person with significant control.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.