This company is commonly known as Cnh U.k. Limited. The company was founded 37 years ago and was given the registration number 02063585. The firm's registered office is in ESSEX. You can find them at Cranes Farm Road, Basildon, Essex, . This company's SIC code is 28301 - Manufacture of agricultural tractors.
Name | : | CNH U.K. LIMITED |
---|---|---|
Company Number | : | 02063585 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cranes Farm Road, Basildon, Essex, SS14 3AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cranes Farm Road, Basildon, Essex, SS14 3AD | Secretary | 11 May 2022 | Active |
Cranes Farm Road, Basildon, Essex, SS14 3AD | Director | 11 May 2022 | Active |
Cranes Farm Road, Basildon, Essex, SS14 3AD | Director | 04 October 2019 | Active |
157, High Road, Chadwell Heath, RM6 6NL | Secretary | 31 December 1993 | Active |
94 The Broadway, Thorpe Bay, Southend On Sea, SS1 3HH | Secretary | - | Active |
Cranes Farm Road, Basildon, Essex, SS14 3AD | Secretary | 14 February 2017 | Active |
116 Consort Court, 31 Wrights Lane, London, W8 5SN | Director | 13 October 1999 | Active |
Russet House 3 Latchmoor Avenue, Gerrards Cross, SL9 8LL | Director | 25 May 1995 | Active |
Cranes Farm Road, Basildon, Essex, SS14 3AD | Director | 10 December 2015 | Active |
30b Gladstone Road, Hockley, SS5 4BT | Director | 28 August 2002 | Active |
20 Pelham Crescent, London, SW7 2NR | Director | 02 October 2000 | Active |
20 Pelham Crescent, London, SW7 2NR | Director | - | Active |
Cranes Farm Road, Basildon, Essex, SS14 3AD | Director | 10 June 2011 | Active |
Cranbrook House 268 Broomfield Road, Chelmsford, CM1 4DY | Director | - | Active |
Derby Barn Hornslodge Farm, Shipbourne Road, Tonbridge, TN11 9NJ | Director | 26 March 1998 | Active |
Scotscraig House, 32 Riverside Walk, Wickford, SS12 0DU | Director | 31 October 1993 | Active |
Avenue Winston Churchill 118b, Brussels B-1180, Belgium, FOREIGN | Director | - | Active |
11 Bellmoor, East Heath Road, Hampstead, NW3 1DY | Director | 04 January 1996 | Active |
11 Bellmoor, East Heath Road, Hampstead, NW3 1DY | Director | 19 May 1994 | Active |
157, High Road, Chadwell Heath, RM6 6NL | Director | 20 March 2008 | Active |
"The Ashlars" 26 Tabors Avenue, Great Baddow, Chelmsford, CM2 7ES | Director | 31 October 1993 | Active |
57 The Chase, Shenfield Common, Brentwood, CM14 4JJ | Director | 18 February 1998 | Active |
33 Walkwood Rise, Beaconsfield, HP9 1TU | Director | 29 April 2003 | Active |
33 Walkwood Rise, Beaconsfield, HP9 1TU | Director | 14 February 1997 | Active |
Cranes Farm Road, Basildon, Essex, SS14 3AD | Director | 10 December 2015 | Active |
Corso Montecucco 85, Turin, Italy, FOREIGN | Director | - | Active |
2 Pembroke Square, London, W8 6PA | Director | - | Active |
Corso G Sommeiller N 26, Turin 10128, Italy, FOREIGN | Director | - | Active |
7 Manor Close, Ramsden Heath, Billericay, CM11 1NZ | Director | 07 December 1992 | Active |
71 Tor Bryan, Ingatestone, CM4 9HN | Director | - | Active |
Corso Torino 43, Novara, Italy, | Director | 29 April 2003 | Active |
39 Michigan Close, Broxbourne, EN10 6FY | Director | 29 May 2009 | Active |
Cranes Farm Road, Basildon, Essex, SS14 3AD | Director | 29 June 2015 | Active |
5 Rushington Avenue, Maidenhead, SL6 1BY | Director | 20 March 2008 | Active |
Flat 9, 1-2 Bramham Gardens, London, SW5 | Director | - | Active |
New Holland Holding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Legal Office, Cranes Farm Road, Basildon, England, SS14 3AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-05-13 | Officers | Termination secretary company with name termination date. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Officers | Appoint person secretary company with name date. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-09-17 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Accounts | Accounts with accounts type full. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Officers | Termination director company with name termination date. | Download |
2018-08-09 | Accounts | Accounts with accounts type full. | Download |
2018-07-26 | Officers | Termination director company with name termination date. | Download |
2018-04-13 | Officers | Termination director company with name termination date. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.