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..
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 | : |
|
Registered Address | : | 18 Barn Close, Cumnor Hill, Oxford, Oxon, OX2 9JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41 Lucerne Avenue, Bure Park, Bicester, England, OX26 3EG | Director | 09 April 2015 | Active |
Field View, Southleigh Road, High Cogges, Witney, OX29 6UW | Director | 18 September 2009 | Active |
Robin Hill Bayswater Road, Headington, Oxford, OX3 9RZ | Secretary | 09 January 2003 | Active |
Robin Hill Bayswater Road, Headington, Oxford, OX3 9RZ | Secretary | 30 March 1995 | Active |
Robin Hill, Bayswater Road, Headington, OX3 9RZ | Secretary | 19 October 1999 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 22 March 1995 | Active |
21 Gorse Lane, Farnham, GU10 4SD | Director | 19 October 1999 | Active |
103, Ravencroft, Langford Villiage, Bicester, OX26 6YE | Director | 18 September 2009 | Active |
Robin Hill, Bayswater Road, Headington, OX3 9RZ | Director | 30 March 1995 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 22 March 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Address | Change registered office address company with date old address new address. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Address | Change registered office address company with date old address new address. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-19 | Officers | Change person director company with change date. | Download |
2016-02-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.