CH4 MECHANICAL & ELECTRICAL SERVICES LTD
Status | ACTIVE |
Company No. | 09431801 |
Category | Private Limited Company |
Incorporated | 10 Feb 2015 |
Age | 9 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
CH4 MECHANICAL & ELECTRICAL SERVICES LTD is an active private limited company with number 09431801. It was incorporated 9 years, 3 months, 20 days ago, on 10 February 2015. The company address is Marine House Marine House, Haywards Heath, RH16 3LH, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 22 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Address
Type: AD01
New address: Marine House 151 Western Road Haywards Heath RH16 3LH
Change date: 2023-04-12
Old address: C/O Giltinan and Kennedy Llp, 6a Lyons Farm Estate Lyons Road Slinfold Horsham West Sussex RH13 0QP England
Documents
Change to a person with significant control
Date: 12 Apr 2023
Action Date: 21 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Robert Stratton
Change date: 2023-03-21
Documents
Notification of a person with significant control
Date: 12 Apr 2023
Action Date: 21 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Spencer Tebbs
Notification date: 2023-03-21
Documents
Appoint person director company with name date
Date: 12 Apr 2023
Action Date: 21 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Spencer James Tebbs
Appointment date: 2023-03-21
Documents
Certificate change of name company
Date: 19 Dec 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed CH4 plumbing & heating services LTD\certificate issued on 19/12/22
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change person director company with change date
Date: 06 Sep 2022
Action Date: 04 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Robert Stratton
Change date: 2022-09-04
Documents
Change to a person with significant control
Date: 06 Sep 2022
Action Date: 04 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Robert Stratton
Change date: 2022-09-04
Documents
Confirmation statement with updates
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Change person director company with change date
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-28
Officer name: Mr Christopher Robert Stratton
Documents
Change to a person with significant control
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-28
Psc name: Mr Christopher Robert Stratton
Documents
Cessation of a person with significant control
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stroma Stratton
Cessation date: 2022-06-28
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Notification of a person with significant control
Date: 11 Feb 2020
Action Date: 03 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stroma Stratton
Notification date: 2020-02-03
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Address
Type: AD01
Old address: Eagle House Cranleigh Close South Croydon Surrey CR2 9LH United Kingdom
New address: C/O Giltinan and Kennedy Llp, 6a Lyons Farm Estate Lyons Road Slinfold Horsham West Sussex RH13 0QP
Change date: 2017-12-14
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Change person director company with change date
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-10
Officer name: Mr Christopher Robert Stratton
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Some Companies
10 MAYS MEADOW,BELFAST,BT1 3PH
Number: | NI627893 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BADDELEY CLOSE,STEVENAGE,SG2 9SL
Number: | 10874675 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ST JAMES COURT,NORWICH,NR3 1RU
Number: | 04397061 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MORRIS MARTIN ASSOCIATES LIMITED
7 COLBY CLOSE,FOREST TOWN,NG19 0LS
Number: | 08019002 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAGE KIRK FINANCIAL SERVICES LLP
7 GREGORY BOULEVARD,NOTTINGHAM,NG7 6LB
Number: | OC352712 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SECA HOUSE,DIGBETH,B5 5QB
Number: | 01430864 |
Status: | ACTIVE |
Category: | Private Limited Company |