UKBizDB.co.uk

CNH U.K. LIMITED

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

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.

Company Information

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:
  • 28301 - Manufacture of agricultural tractors
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Cranes Farm Road, Basildon, Essex, SS14 3AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cranes Farm Road, Basildon, Essex, SS14 3AD

Secretary11 May 2022Active
Cranes Farm Road, Basildon, Essex, SS14 3AD

Director11 May 2022Active
Cranes Farm Road, Basildon, Essex, SS14 3AD

Director04 October 2019Active
157, High Road, Chadwell Heath, RM6 6NL

Secretary31 December 1993Active
94 The Broadway, Thorpe Bay, Southend On Sea, SS1 3HH

Secretary-Active
Cranes Farm Road, Basildon, Essex, SS14 3AD

Secretary14 February 2017Active
116 Consort Court, 31 Wrights Lane, London, W8 5SN

Director13 October 1999Active
Russet House 3 Latchmoor Avenue, Gerrards Cross, SL9 8LL

Director25 May 1995Active
Cranes Farm Road, Basildon, Essex, SS14 3AD

Director10 December 2015Active
30b Gladstone Road, Hockley, SS5 4BT

Director28 August 2002Active
20 Pelham Crescent, London, SW7 2NR

Director02 October 2000Active
20 Pelham Crescent, London, SW7 2NR

Director-Active
Cranes Farm Road, Basildon, Essex, SS14 3AD

Director10 June 2011Active
Cranbrook House 268 Broomfield Road, Chelmsford, CM1 4DY

Director-Active
Derby Barn Hornslodge Farm, Shipbourne Road, Tonbridge, TN11 9NJ

Director26 March 1998Active
Scotscraig House, 32 Riverside Walk, Wickford, SS12 0DU

Director31 October 1993Active
Avenue Winston Churchill 118b, Brussels B-1180, Belgium, FOREIGN

Director-Active
11 Bellmoor, East Heath Road, Hampstead, NW3 1DY

Director04 January 1996Active
11 Bellmoor, East Heath Road, Hampstead, NW3 1DY

Director19 May 1994Active
157, High Road, Chadwell Heath, RM6 6NL

Director20 March 2008Active
"The Ashlars" 26 Tabors Avenue, Great Baddow, Chelmsford, CM2 7ES

Director31 October 1993Active
57 The Chase, Shenfield Common, Brentwood, CM14 4JJ

Director18 February 1998Active
33 Walkwood Rise, Beaconsfield, HP9 1TU

Director29 April 2003Active
33 Walkwood Rise, Beaconsfield, HP9 1TU

Director14 February 1997Active
Cranes Farm Road, Basildon, Essex, SS14 3AD

Director10 December 2015Active
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

Director07 December 1992Active
71 Tor Bryan, Ingatestone, CM4 9HN

Director-Active
Corso Torino 43, Novara, Italy,

Director29 April 2003Active
39 Michigan Close, Broxbourne, EN10 6FY

Director29 May 2009Active
Cranes Farm Road, Basildon, Essex, SS14 3AD

Director29 June 2015Active
5 Rushington Avenue, Maidenhead, SL6 1BY

Director20 March 2008Active
Flat 9, 1-2 Bramham Gardens, London, SW5

Director-Active

People with Significant Control

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:
  • 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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-05-13Officers

Termination secretary company with name termination date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Appoint person secretary company with name date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-05-28Accounts

Accounts with accounts type full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2018-08-09Accounts

Accounts with accounts type full.

Download
2018-07-26Officers

Termination director company with name termination date.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.