Company Information for CH MAINTENANCE SERVICES LIMITED
1 PARKVIEW COURT, ST. PAULS ROAD, SHIPLEY, WEST YORKSHIRE, BD18 3DZ,
|
Company Registration Number
05267579
Private Limited Company
Active |
Company Name | |
---|---|
CH MAINTENANCE SERVICES LIMITED | |
Legal Registered Office | |
1 PARKVIEW COURT ST. PAULS ROAD SHIPLEY WEST YORKSHIRE BD18 3DZ Other companies in BD18 | |
Company Number | 05267579 | |
---|---|---|
Company ID Number | 05267579 | |
Date formed | 2004-10-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 10/10/2015 | |
Return next due | 07/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB919045716 GB851474323 |
Last Datalog update: | 2024-01-06 13:27:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EWAN JOHN MACLEAN |
||
DAVID OWENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN AITKEN |
Director | ||
CARL HILDITCH |
Director | ||
JACKIE HILDITCH |
Company Secretary | ||
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ONLINE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPRAY ENGINEERING (UK) LIMITED | Director | 2017-03-18 | CURRENT | 2012-05-28 | Active | |
THE ONE STOP BATHROOM SHOP LIMITED | Director | 2017-03-18 | CURRENT | 2015-03-26 | Active | |
BAUDET PODS LIMITED | Director | 2017-03-18 | CURRENT | 2012-04-27 | Active | |
PARK VIEW BUSINESS FINANCE LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Active | |
BAUDET (UK) LIMITED | Director | 2012-11-08 | CURRENT | 2012-11-08 | Active | |
PLUS PODS LIMITED | Director | 2009-04-20 | CURRENT | 2009-04-20 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Personal Assistant | Knutsford | Organizing and attending meetings,email management,taking minutes,planning and coordinating projects ,diary management,telephone bookings,producing documents | |
Bricklayer | Knutsford | OVERVIEW An opportunity has arisen to join a well established construction organisation. The head office is based in Cheshire and requires an experienced | |
Skilled and General Labourers | Knutsford | *OVERVIEW* An opportunity has arisen to join a well established construction organisation. The head office is based in Cheshire and requires several tradesmen | |
Sales and Marketing | Knutsford | C H Maintenance Services Limited (inc) Baudet UK is a fast expanding business formed in 2004. Within Baudet UK we design, manufacture and install GRP bathroom | |
General Labourer | Knutsford | *OVERVIEW* An opportunity has arisen to join a well established construction organisation. The head office is based in Cheshire and requires several tradesmen |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 052675790006 | ||
CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052675790005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052675790005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052675790005 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OWENS / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN JOHN MACLEAN / 01/01/2016 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 10/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 1 PARKVIEW COURT ST. PAULS ROAD SHIPLEY WEST YORKSHIRE BD18 3DZ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 1 PARK VIEW COURT ST. PAULS ROAD SHIPLEY WEST YORKSHIRE BD18 3DZ | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 10/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052675790004 | |
AR01 | 10/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/10/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL AITKEN | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MICHAEL JOHN AITKEN | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 22/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OWENS / 01/01/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/10/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OWENS / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN JOHN MACLEAN / 21/10/2009 | |
AR01 | 22/10/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288b | APPOINTMENT TERMINATED DIRECTOR CARL HILDITCH | |
225 | PREVEXT FROM 31/10/2008 TO 31/03/2009 | |
123 | NC INC ALREADY ADJUSTED 01/11/08 | |
RES13 | DIRECTORS AUTHORISED TO ALLOT SHARES AND ISSUE 100 ORDINARY NON VOTING SHARES AT £1 EACH 01/11/2008 | |
RES04 | GBP NC 1000/2000 01/11/2008 | |
88(2) | AD 01/11/08 GBP SI 100@1=100 GBP IC 300/400 | |
363a | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY JACKIE HILDITCH | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288a | DIRECTOR APPOINTED DAVID OWENS | |
288a | DIRECTOR APPOINTED EWAN JOHN MACLEAN | |
88(2) | AD 01/04/08 GBP SI 200@1=200 GBP IC 100/300 | |
287 | REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 32 CAMBORNE CLOSE CONGLETON CW12 3BG | |
363a | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S366A DISP HOLDING AGM 22/10/04 | |
287 | REGISTERED OFFICE CHANGED ON 01/11/04 FROM: CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
ELRES | S252 DISP LAYING ACC 22/10/04 | |
ELRES | S386 DISP APP AUDS 22/10/04 | |
88(2)R | AD 22/10/04--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | ASHLEY COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2013-03-31 | £ 142,238 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 130,631 |
Creditors Due Within One Year | 2013-03-31 | £ 617,790 |
Creditors Due Within One Year | 2012-03-31 | £ 274,462 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CH MAINTENANCE SERVICES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 434,380 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 146,379 |
Current Assets | 2013-03-31 | £ 683,358 |
Current Assets | 2012-03-31 | £ 402,234 |
Debtors | 2013-03-31 | £ 208,289 |
Debtors | 2012-03-31 | £ 234,730 |
Fixed Assets | 2013-03-31 | £ 336,421 |
Fixed Assets | 2012-03-31 | £ 168,970 |
Secured Debts | 2013-03-31 | £ 14,167 |
Secured Debts | 2012-03-31 | £ 25,000 |
Shareholder Funds | 2013-03-31 | £ 259,751 |
Shareholder Funds | 2012-03-31 | £ 166,111 |
Stocks Inventory | 2013-03-31 | £ 40,689 |
Stocks Inventory | 2012-03-31 | £ 21,125 |
Tangible Fixed Assets | 2013-03-31 | £ 161,728 |
Tangible Fixed Assets | 2012-03-31 | £ 91,970 |
Debtors and other cash assets
CH MAINTENANCE SERVICES LIMITED owns 1 domain names.
baudet.co.uk
The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as CH MAINTENANCE SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |