UKBizDB.co.uk

C.H.T.S. LIMITED

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

This company is commonly known as C.h.t.s. Limited. The company was founded 29 years ago and was given the registration number 03036542. The firm's registered office is in OXFORD. You can find them at 18 Barn Close, Cumnor Hill, Oxford, Oxon. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:C.H.T.S. LIMITED
Company Number:03036542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1995
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:18 Barn Close, Cumnor Hill, Oxford, Oxon, OX2 9JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Lucerne Avenue, Bure Park, Bicester, England, OX26 3EG

Director09 April 2015Active
Field View, Southleigh Road, High Cogges, Witney, OX29 6UW

Director18 September 2009Active
Robin Hill Bayswater Road, Headington, Oxford, OX3 9RZ

Secretary09 January 2003Active
Robin Hill Bayswater Road, Headington, Oxford, OX3 9RZ

Secretary30 March 1995Active
Robin Hill, Bayswater Road, Headington, OX3 9RZ

Secretary19 October 1999Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary22 March 1995Active
21 Gorse Lane, Farnham, GU10 4SD

Director19 October 1999Active
103, Ravencroft, Langford Villiage, Bicester, OX26 6YE

Director18 September 2009Active
Robin Hill, Bayswater Road, Headington, OX3 9RZ

Director30 March 1995Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director22 March 1995Active

People with Significant Control

Mr Paul Homer Barnicoat
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:Robin Hill, Bayswater Road, Oxford, England, OX3 9RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Williams
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:Field View, Southleigh Road, Witney, United Kingdom, OX29 6UW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Liam Paul Barnicoat
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:41 Lucerne Avenue, Bure Park, Bicester, England, OX26 3EG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Persons with significant control

Cessation of a person with significant control.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Persons with significant control

Change to a person with significant control.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Address

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

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Address

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

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-15Accounts

Accounts with accounts type total exemption small.

Download
2016-02-19Officers

Change person director company with change date.

Download
2016-02-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.