C.H.P. DESIGN SERVICES LIMITED

Register to unlock more data on OkredoRegister

C.H.P. DESIGN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01551274

Incorporation date

17/03/1981

Size

Micro Entity

Contacts

Registered address

Registered address

Marlborough House, High Street, Kidlington, Oxford OX5 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon03/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon21/08/2025
Micro company accounts made up to 2025-03-31
dot icon17/02/2025
Second filing of Confirmation Statement dated 2025-02-01
dot icon14/02/2025
Cessation of Steven Harry Wakefield as a person with significant control on 2025-01-29
dot icon14/02/2025
Change of details for Mr Samuel Richard Cook as a person with significant control on 2025-01-29
dot icon03/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon08/01/2025
Termination of appointment of Steven Harry Wakefield as a director on 2024-12-31
dot icon09/07/2024
Micro company accounts made up to 2024-03-31
dot icon14/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon20/11/2023
Micro company accounts made up to 2023-03-31
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/12/2022
Secretary's details changed for Ms Lucy Jennifer Baker on 2022-11-04
dot icon10/11/2022
Appointment of Ms Lucy Jennifer Baker as a secretary on 2022-11-04
dot icon10/11/2022
Satisfaction of charge 2 in full
dot icon10/11/2022
Satisfaction of charge 1 in full
dot icon27/09/2022
Satisfaction of charge 3 in full
dot icon15/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon26/11/2021
Micro company accounts made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-06-14 with updates
dot icon25/09/2020
Micro company accounts made up to 2020-03-31
dot icon03/08/2020
Cessation of Roger Llewellyn Tamplin as a person with significant control on 2020-03-31
dot icon29/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon13/05/2020
Termination of appointment of Roger Llewellyn Tamplin as a director on 2020-03-31
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/08/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon23/06/2016
Director's details changed for Roger Llewellyn Tamplin on 2016-06-01
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/09/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon04/09/2015
Termination of appointment of John Howard Hicks as a director on 2015-04-01
dot icon04/09/2015
Termination of appointment of John Howard Hicks as a director on 2015-04-01
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/09/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon08/09/2014
Director's details changed for Samuel Richard Cook on 2014-06-14
dot icon08/09/2014
Appointment of Mr Steven Harry Wakefield as a director on 2014-04-01
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon21/06/2012
Director's details changed for Samuel Richard Cook on 2012-06-14
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon24/07/2010
Director's details changed for Samuel Richard Cook on 2010-06-14
dot icon24/07/2010
Director's details changed for John Howard Hicks on 2010-06-14
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/06/2009
Return made up to 14/06/09; full list of members
dot icon24/06/2009
Director's change of particulars / john hicks / 24/06/2009
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/12/2008
Director appointed samuel richard cook
dot icon29/10/2008
Appointment terminated director and secretary ian coleman
dot icon27/08/2008
Return made up to 14/06/08; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/06/2007
Return made up to 14/06/07; full list of members
dot icon10/11/2006
Secretary's particulars changed;director's particulars changed
dot icon05/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/09/2006
Registered office changed on 08/09/06 from: beechfield house 38 west bar banbury oxon OX16 9RX
dot icon28/07/2006
Return made up to 14/06/06; full list of members
dot icon28/07/2006
Director resigned
dot icon28/07/2006
Secretary's particulars changed;director's particulars changed
dot icon23/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/06/2005
Return made up to 14/06/05; full list of members
dot icon23/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/06/2004
Return made up to 14/06/04; full list of members
dot icon18/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/06/2003
Return made up to 14/06/03; full list of members
dot icon31/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon24/06/2002
Return made up to 14/06/02; full list of members
dot icon08/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon18/06/2001
Return made up to 14/06/01; full list of members
dot icon12/07/2000
Full accounts made up to 2000-03-31
dot icon05/07/2000
Return made up to 14/06/00; full list of members
dot icon01/10/1999
Full accounts made up to 1999-03-31
dot icon24/06/1999
Return made up to 14/06/99; no change of members
dot icon12/11/1998
Full accounts made up to 1998-03-31
dot icon17/06/1998
Return made up to 14/06/98; full list of members
dot icon03/08/1997
Full accounts made up to 1997-03-31
dot icon23/06/1997
Return made up to 14/06/97; no change of members
dot icon20/12/1996
Full accounts made up to 1996-03-31
dot icon23/06/1996
Return made up to 14/06/96; no change of members
dot icon14/11/1995
Full accounts made up to 1995-03-31
dot icon28/06/1995
Return made up to 14/06/95; full list of members
dot icon06/01/1995
Accounts for a small company made up to 1994-03-31
dot icon04/08/1994
Return made up to 14/06/94; change of members
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon30/08/1993
Return made up to 14/06/93; no change of members
dot icon29/03/1993
Accounting reference date shortened from 31/05 to 31/03
dot icon17/10/1992
Full accounts made up to 1992-05-31
dot icon30/06/1992
Return made up to 14/06/92; full list of members
dot icon28/01/1992
Full accounts made up to 1991-05-31
dot icon15/07/1991
Full accounts made up to 1990-05-31
dot icon04/07/1991
Return made up to 14/06/91; no change of members
dot icon26/03/1991
Return made up to 22/11/90; no change of members
dot icon29/03/1990
Full accounts made up to 1989-05-31
dot icon29/03/1990
Return made up to 01/11/89; full list of members
dot icon24/04/1989
Secretary resigned;new secretary appointed
dot icon24/04/1989
Director resigned;new director appointed
dot icon24/04/1989
Director resigned;new director appointed
dot icon30/01/1989
Full accounts made up to 1988-05-31
dot icon30/01/1989
Return made up to 28/12/88; full list of members
dot icon14/12/1987
Full accounts made up to 1987-05-31
dot icon14/12/1987
Return made up to 03/12/87; full list of members
dot icon17/02/1987
Full accounts made up to 1986-05-31
dot icon07/01/1987
Annual return made up to 31/12/86
dot icon07/05/1986
Full accounts made up to 1985-05-31
dot icon07/05/1986
Return made up to 31/12/85; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
9.38K
-
0.00
-
-
2022
8
54.64K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Samuel Richard
Director
01/10/2008 - Present
-
Baker, Lucy Jennifer
Secretary
04/11/2022 - Present
-
Wakefield, Steven Harry
Director
01/04/2014 - 31/12/2024
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.H.P. DESIGN SERVICES LIMITED

C.H.P. DESIGN SERVICES LIMITED is an(a) Active company incorporated on 17/03/1981 with the registered office located at Marlborough House, High Street, Kidlington, Oxford OX5 2DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.H.P. DESIGN SERVICES LIMITED?

toggle

C.H.P. DESIGN SERVICES LIMITED is currently Active. It was registered on 17/03/1981 .

Where is C.H.P. DESIGN SERVICES LIMITED located?

toggle

C.H.P. DESIGN SERVICES LIMITED is registered at Marlborough House, High Street, Kidlington, Oxford OX5 2DN.

What does C.H.P. DESIGN SERVICES LIMITED do?

toggle

C.H.P. DESIGN SERVICES LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for C.H.P. DESIGN SERVICES LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-01 with updates.