This company is commonly known as Cht Uk Bridgwater Ltd.. The company was founded 49 years ago and was given the registration number 01185365. The firm's registered office is in SOMERSET. You can find them at Showground Road, Bridgwater, Somerset, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | CHT UK BRIDGWATER LTD. |
---|---|---|
Company Number | : | 01185365 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 1974 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Showground Road, Bridgwater, Somerset, England, TA6 6AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Showground Road, Bridgwater, Somerset, England, TA6 6AJ | Secretary | 17 November 2021 | Active |
Showground Road, Bridgwater, Somerset, England, TA6 6AJ | Director | 08 April 2019 | Active |
Showground Road, Bridgwater, Somerset, England, TA6 6AJ | Director | 01 March 2008 | Active |
14 Butterley Row, Ripley, DE5 3QZ | Secretary | 01 January 1993 | Active |
18 Ascot Drive, Hazel Grove, Stockport, SK7 4RR | Secretary | - | Active |
Showground Road, Bridgwater, Somerset, England, TA6 6AJ | Secretary | 24 March 2009 | Active |
164 Nottingham Road, Langley Mill, Nottingham, NG16 4HG | Secretary | 10 January 1997 | Active |
6, Unit Levens Road, Newby Road Industrial Estate, Hazel Grove, Stockport, SK7 5DA | Director | 01 January 2015 | Active |
Teckstrasse 3, Walddorfhaslach, Germany, | Director | 27 March 2002 | Active |
Muhlwinglestr 95, Reutlingen, Germany, 72762 | Director | - | Active |
Dornle 10, 72108 Rottenburg, Germany, | Director | 04 July 2000 | Active |
Cht Gmbh, Bismarckstrasse 102, 72072, Tubingen, Germany, | Director | 06 October 2023 | Active |
6, Unit Levens Road, Newby Road Industrial Estate, Hazel Grove, Stockport, England, SK7 5DA | Director | 28 May 2003 | Active |
Showground Road, Bridgwater, Somerset, England, TA6 6AJ | Director | 01 January 2015 | Active |
14 Butterley Row, Ripley, DE5 3QZ | Director | 01 January 1993 | Active |
18 Ascot Drive, Hazel Grove, Stockport, SK7 4RR | Director | - | Active |
Postfach 1280, D 7400 Tubingen, West Germany, FOREIGN | Director | - | Active |
160 Niewe Grensweir N L 7552, Pa Hengelo Ou, Holland, FOREIGN | Director | - | Active |
Cottbuser Weg 15, Rottenburg, Germany, 72108 | Director | 17 June 1992 | Active |
164 Nottingham Road, Langley Mill, Nottingham, NG16 4HG | Director | - | Active |
Rb Beitlich Industriebeteiligungen Gmbh | ||
Notified on | : | 29 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 102, Bismarkstrasse 102, Tubingen, Germany, D-72072 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-22 | Accounts | Accounts with accounts type full. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type full. | Download |
2021-11-17 | Officers | Appoint person secretary company with name date. | Download |
2021-11-17 | Officers | Termination secretary company with name termination date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Accounts | Accounts with accounts type full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type small. | Download |
2020-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-08 | Accounts | Accounts with accounts type small. | Download |
2019-07-05 | Resolution | Resolution. | Download |
2019-07-04 | Address | Change registered office address company with date old address new address. | Download |
2019-04-16 | Officers | Appoint person director company with name date. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Capital | Capital allotment shares. | Download |
2018-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.