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.
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 | : |
|
Registered Address | : | Priory House, 60 Station Road, Redhill, Surrey, RH1 1PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 55 King William Street, London, England, EC4R 9AD | Director | 26 February 2021 | Active |
1st Floor, 55 King William Street, London, England, EC4R 9AD | Director | 26 February 2021 | Active |
Broadwalk House, 5 Appold Street, London, EC2A 2HA | Secretary | 14 September 2005 | Active |
Priory House, 60 Station Road, Redhill, RH1 1PE | Secretary | 01 April 2006 | Active |
12 Hengist Way, Bromley, BR2 0NS | Secretary | 21 October 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 September 2005 | Active |
Broadwalk House, 5 Appold Street, London, EC2A 2HA | Director | 14 September 2005 | Active |
Priory House, 60 Station Road, Redhill, RH1 1PE | Director | 11 January 2012 | Active |
Priory House, 60 Station Road, Redhill, RH1 1PE | Director | 21 September 2005 | Active |
Broadwalk House, 5 Appold Street, London, EC2A 2HA | Director | 14 September 2005 | Active |
Bramblewood, Sussex Gardens Lewes Road, Haywoods Heath, RH17 7SU | Director | 21 October 2005 | Active |
Priory House, 60 Station Road, Redhill, RH1 1PE | Director | 24 May 2017 | Active |
Priory House, 60 Station Road, Redhill, RH1 1PE | Director | 01 March 2014 | Active |
Priory House, Station Road, Redhill, England, RH1 1PE | Director | 28 February 2020 | Active |
Priory House, 60 Station Road, Redhill, RH1 1PE | Director | 21 October 2005 | Active |
Priory House, 60 Station Road, Redhill, RH1 1PE | Director | 01 April 2018 | Active |
Priory House, 60 Station Road, Redhill, RH1 1PE | Director | 26 May 2016 | Active |
Priory House, 60 Station Road, Redhill, RH1 1PE | Director | 10 March 2009 | Active |
Priory House, 60 Station Road, Redhill, RH1 1PE | Director | 21 October 2005 | Active |
Priory House, 60 Station Road, Redhill, RH1 1PE | Director | 21 September 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type full. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Address | Change registered office address company with date old address new address. | Download |
2022-03-01 | Accounts | Accounts with accounts type full. | Download |
2022-01-11 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-14 | Capital | Capital allotment shares. | Download |
2021-12-06 | Capital | Legacy. | Download |
2021-12-06 | Insolvency | Legacy. | Download |
2021-12-06 | Resolution | Resolution. | Download |
2021-11-27 | Capital | Capital allotment shares. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Officers | Termination secretary company with name termination date. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-02-25 | Resolution | Resolution. | Download |
2021-02-22 | Accounts | Accounts with accounts type full. | Download |
2021-02-12 | Change of constitution | Statement of companys objects. | Download |
2021-02-11 | Resolution | Resolution. | Download |
2020-11-23 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.