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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leaway, Reepham Road, Felthorpe, Norwich, England, NR10 4DX | Director | 28 November 2022 | Active |
Leaway, Reepham Road, Felthorpe, Norwich, England, NR10 4DX | Director | 03 November 2022 | Active |
209 Ashby Road, Burton On Trent, DE15 0LA | Secretary | 17 May 2007 | Active |
Pompano House Priory Lane, South Wootton, Kings Lynn, PE30 3JF | Secretary | - | Active |
Leaway, Reepham Road, Felthorpe, Norwich, England, NR10 4DX | Director | 03 November 2022 | Active |
Orchard Lodge Priory Lane, North Wootton, Kings Lynn, PE30 3PT | Director | - | Active |
8 Betony Road, Burton On Trent, DE15 9JU | Director | 17 May 2007 | Active |
Hunstanton Pier, The Green, Hunstanton, England, PE36 5AH | Director | 17 May 2007 | Active |
Pompano House Priory Lane, South Wootton, Kings Lynn, PE30 3JF | Director | - | Active |
Pompano House Priory Lane, South Wootton, Kings Lynn, PE30 3JF | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-07 | Accounts | Change account reference date company previous extended. | Download |
2024-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-03 | Other | Legacy. | Download |
2023-07-03 | Other | Legacy. | Download |
2023-06-23 | Accounts | Legacy. | Download |
2023-06-20 | Other | Legacy. | Download |
2023-06-20 | Other | Legacy. | Download |
2023-06-02 | Other | Legacy. | Download |
2023-06-02 | Other | Legacy. | Download |
2023-05-15 | Accounts | Legacy. | Download |
2023-05-15 | Other | Legacy. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Address | Change registered office address company with date old address new address. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-11-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.