UKBizDB.co.uk

CLH-TS LIMITED

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

This company is commonly known as Clh-ts Limited. The company was founded 18 years ago and was given the registration number 05563759. The firm's registered office is in REDHILL. You can find them at Priory House, 60 Station Road, Redhill, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CLH-TS LIMITED
Company Number:05563759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Priory House, 60 Station Road, Redhill, Surrey, RH1 1PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 55 King William Street, London, England, EC4R 9AD

Director26 February 2021Active
1st Floor, 55 King William Street, London, England, EC4R 9AD

Director26 February 2021Active
Broadwalk House, 5 Appold Street, London, EC2A 2HA

Secretary14 September 2005Active
Priory House, 60 Station Road, Redhill, RH1 1PE

Secretary01 April 2006Active
12 Hengist Way, Bromley, BR2 0NS

Secretary21 October 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 September 2005Active
Broadwalk House, 5 Appold Street, London, EC2A 2HA

Director14 September 2005Active
Priory House, 60 Station Road, Redhill, RH1 1PE

Director11 January 2012Active
Priory House, 60 Station Road, Redhill, RH1 1PE

Director21 September 2005Active
Broadwalk House, 5 Appold Street, London, EC2A 2HA

Director14 September 2005Active
Bramblewood, Sussex Gardens Lewes Road, Haywoods Heath, RH17 7SU

Director21 October 2005Active
Priory House, 60 Station Road, Redhill, RH1 1PE

Director24 May 2017Active
Priory House, 60 Station Road, Redhill, RH1 1PE

Director01 March 2014Active
Priory House, Station Road, Redhill, England, RH1 1PE

Director28 February 2020Active
Priory House, 60 Station Road, Redhill, RH1 1PE

Director21 October 2005Active
Priory House, 60 Station Road, Redhill, RH1 1PE

Director01 April 2018Active
Priory House, 60 Station Road, Redhill, RH1 1PE

Director26 May 2016Active
Priory House, 60 Station Road, Redhill, RH1 1PE

Director10 March 2009Active
Priory House, 60 Station Road, Redhill, RH1 1PE

Director21 October 2005Active
Priory House, 60 Station Road, Redhill, RH1 1PE

Director21 September 2005Active

People with Significant Control

Exolum Terminals Uk Limited
Notified on:12 November 2020
Status:Active
Country of residence:England
Address:69, Wilson Street, London, England, EC2A 2BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Address

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

Download
2022-03-01Accounts

Accounts with accounts type full.

Download
2022-01-11Capital

Capital statement capital company with date currency figure.

Download
2021-12-14Capital

Capital allotment shares.

Download
2021-12-06Capital

Legacy.

Download
2021-12-06Insolvency

Legacy.

Download
2021-12-06Resolution

Resolution.

Download
2021-11-27Capital

Capital allotment shares.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-02-25Resolution

Resolution.

Download
2021-02-22Accounts

Accounts with accounts type full.

Download
2021-02-12Change of constitution

Statement of companys objects.

Download
2021-02-11Resolution

Resolution.

Download
2020-11-23Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.