Warning: file_put_contents(c/970ff0a90e9dfd659f66ab066c05ab0e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/e945e201221036a95779555f37d7147e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cnh2016 Limited, GL50 1TY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CNH2016 LIMITED

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

This company is commonly known as Cnh2016 Limited. The company was founded 17 years ago and was given the registration number 06238369. The firm's registered office is in CHELTENHAM. You can find them at Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:CNH2016 LIMITED
Company Number:06238369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 May 2007
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Collins And Hayes Furniture Limited, Menzies Road, Ponswood, St Leonards On Sea, England, TN38 9XF

Director01 April 2013Active
Cedars 38 Hartfield Road, Bexhill On Sea, TN39 3EA

Secretary09 May 2007Active
Airsprung Furniture Limited, Canal Road Industrial Estate, Trowbridge, BA14 8RL

Secretary11 December 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 May 2007Active
Hambridge Mill, Hambridge, Langport, England, TA10 0BP

Director08 July 2016Active
Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

Director08 July 2016Active
Hambridge Mill, Hambridge, Langport, England, TA10 0BP

Director08 July 2016Active
Cedars 38 Hartfield Road, Bexhill On Sea, TN39 3EA

Director08 October 2007Active
Airsprung Group Plc, Canal Road, Trowbridge, United Kingdom, BA14 8RQ

Director11 December 2010Active
146, Sheldon Road, Chippenham, England, SN14 0BZ

Director27 November 2012Active
Collins And Hayes, Menzies Road, Ponswood, St Leonards-On-Sea, England, TN38 9XF

Director01 April 2012Active
Claremont, High Street, Ticehurst, Wadhurst, TN5 7AS

Director08 October 2007Active
Hambridge Mill, Hambridge, Langport, England, TA10 0BP

Director08 July 2016Active
Oxenleaze, Shop Lane, Wingfield, Trowbridge, BA14 9LN

Director11 December 2010Active
Airsprung Furniture Limited, Canal Road Industrial Estate, Trowbridge, BA14 8RL

Director09 June 2016Active
40 Uphill Road, Mill Hill, London, NW7 4PP

Director09 May 2007Active
Hambridge Mill, Hambridge, Langport, England, TA10 0BP

Director18 September 2014Active
Airsprung Furniture Limited, Canal Road Industrial Estate, Trowbridge, BA14 8RL

Director09 June 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 May 2007Active

People with Significant Control

Mr Ayiaz Ahmed
Notified on:08 July 2016
Status:Active
Date of birth:June 1973
Nationality:British
Address:Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-02-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-01-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-21Insolvency

Liquidation disclaimer notice.

Download
2020-02-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-21Address

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

Download
2018-01-12Insolvency

Liquidation voluntary arrangement completion.

Download
2018-01-11Address

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

Download
2018-01-08Insolvency

Liquidation voluntary statement of affairs.

Download
2018-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-01-08Resolution

Resolution.

Download
2017-09-01Address

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

Download
2017-08-03Address

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

Download
2017-08-03Resolution

Resolution.

Download
2017-06-27Accounts

Accounts with accounts type full.

Download
2017-06-26Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2017-06-09Officers

Termination director company with name termination date.

Download
2017-06-09Officers

Termination director company with name termination date.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Officers

Termination director company with name termination date.

Download
2017-04-28Officers

Termination director company with name termination date.

Download
2017-04-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.