Warning: file_put_contents(c/c8fbb69bde6ee07368c9e77e31737071.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Cht Uk Bridgwater Ltd., TA6 6AJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHT UK BRIDGWATER LTD.

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

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..

Company Information

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:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Showground Road, Bridgwater, Somerset, England, TA6 6AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Showground Road, Bridgwater, Somerset, England, TA6 6AJ

Secretary17 November 2021Active
Showground Road, Bridgwater, Somerset, England, TA6 6AJ

Director08 April 2019Active
Showground Road, Bridgwater, Somerset, England, TA6 6AJ

Director01 March 2008Active
14 Butterley Row, Ripley, DE5 3QZ

Secretary01 January 1993Active
18 Ascot Drive, Hazel Grove, Stockport, SK7 4RR

Secretary-Active
Showground Road, Bridgwater, Somerset, England, TA6 6AJ

Secretary24 March 2009Active
164 Nottingham Road, Langley Mill, Nottingham, NG16 4HG

Secretary10 January 1997Active
6, Unit Levens Road, Newby Road Industrial Estate, Hazel Grove, Stockport, SK7 5DA

Director01 January 2015Active
Teckstrasse 3, Walddorfhaslach, Germany,

Director27 March 2002Active
Muhlwinglestr 95, Reutlingen, Germany, 72762

Director-Active
Dornle 10, 72108 Rottenburg, Germany,

Director04 July 2000Active
Cht Gmbh, Bismarckstrasse 102, 72072, Tubingen, Germany,

Director06 October 2023Active
6, Unit Levens Road, Newby Road Industrial Estate, Hazel Grove, Stockport, England, SK7 5DA

Director28 May 2003Active
Showground Road, Bridgwater, Somerset, England, TA6 6AJ

Director01 January 2015Active
14 Butterley Row, Ripley, DE5 3QZ

Director01 January 1993Active
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

Director17 June 1992Active
164 Nottingham Road, Langley Mill, Nottingham, NG16 4HG

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-02-22Accounts

Accounts with accounts type full.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type full.

Download
2021-11-17Officers

Appoint person secretary company with name date.

Download
2021-11-17Officers

Termination secretary company with name termination date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type small.

Download
2020-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-08Accounts

Accounts with accounts type small.

Download
2019-07-05Resolution

Resolution.

Download
2019-07-04Address

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

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Capital

Capital allotment shares.

Download
2018-12-18Persons with significant control

Change to a person with significant control.

Download
2018-04-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.