C.H.T.S. LIMITED

Register to unlock more data on OkredoRegister

C.H.T.S. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03036542

Incorporation date

22/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Park Farm Close, Ambrosden, Oxfordshire OX25 2AACopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1995)
dot icon20/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon18/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon16/01/2026
Change of details for Mr Liam Paul Barnicoat as a person with significant control on 2026-01-14
dot icon16/01/2026
Director's details changed for Mr Liam Paul Barnicoat on 2026-01-14
dot icon16/01/2026
Registered office address changed from 41 Lucerne Avenue Bure Park Bicester Oxfordshire OX26 3EG England to 3 Farm Close Ambrosden Oxfordshire OX25 2AA on 2026-01-16
dot icon16/01/2026
Director's details changed for Mr Liam Paul Barnicoat on 2026-01-16
dot icon16/01/2026
Change of details for Mr Liam Paul Barnicoat as a person with significant control on 2026-01-16
dot icon16/01/2026
Registered office address changed from 3 Farm Close Ambrosden Oxfordshire OX25 2AA England to 3 Park Farm Close Ambrosden Oxfordshire OX25 2AA on 2026-01-16
dot icon18/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon15/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon20/03/2024
Confirmation statement made on 2024-03-16 with updates
dot icon02/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon26/06/2023
Cessation of Paul Homer Barnicoat as a person with significant control on 2021-05-31
dot icon20/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon19/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon22/03/2022
Confirmation statement made on 2022-03-16 with updates
dot icon22/03/2022
Change of details for Mr Liam Paul Barnicoat as a person with significant control on 2021-05-31
dot icon06/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon06/12/2021
Registered office address changed from 11 Boundary Business Park Wheatley Road Garsington Oxford Oxfordshire OX44 9EJ England to 41 Lucerne Avenue Bure Park Bicester Oxfordshire OX26 3EG on 2021-12-06
dot icon15/09/2021
Termination of appointment of Paul Homer Barnicoat as a director on 2021-05-31
dot icon27/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with updates
dot icon18/12/2020
Registered office address changed from 18 Barn Close Cumnor Hill Oxford Oxon OX2 9JP to 11 Boundary Business Park Wheatley Road Garsington Oxford Oxfordshire OX44 9EJ on 2020-12-18
dot icon17/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon21/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon20/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon20/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon05/05/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon15/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon19/02/2016
Director's details changed for Liam Paul Barnicoat on 2015-11-10
dot icon19/02/2016
Director's details changed for Liam Paul Barnicoat on 2015-11-10
dot icon10/04/2015
Appointment of Liam Paul Barnicoat as a director on 2015-04-09
dot icon07/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon17/10/2014
Termination of appointment of Liam Paul Barnicoat as a director on 2014-08-01
dot icon09/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon15/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon19/03/2012
Annual return made up to 2012-03-16
dot icon19/03/2012
Annual return made up to 2011-03-16 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon03/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon20/04/2010
Resolutions
dot icon16/04/2010
Statement of capital following an allotment of shares on 2010-03-26
dot icon15/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon15/04/2010
Director's details changed for Liam Paul Barnicoat on 2010-03-16
dot icon15/04/2010
Director's details changed for Mark Edward Williams on 2010-03-16
dot icon15/04/2010
Director's details changed for Mr Paul Homer Barnicoat on 2010-03-16
dot icon08/04/2010
Registered office address changed from Robin Hill Bayswater Road Headington Oxfordshire OX3 9RZ United Kingdom on 2010-04-08
dot icon16/03/2010
Registered office address changed from 264 Banbury Road Oxford OX2 7DY on 2010-03-16
dot icon13/11/2009
Accounts for a dormant company made up to 2009-07-31
dot icon09/10/2009
Termination of appointment of Lynette Barnicoat as a secretary
dot icon25/09/2009
Director appointed mark edward williams
dot icon25/09/2009
Director appointed liam paul barnicoat
dot icon29/04/2009
Accounts for a dormant company made up to 2008-07-31
dot icon27/03/2009
Return made up to 16/03/09; full list of members
dot icon28/05/2008
Return made up to 16/03/08; full list of members
dot icon30/11/2007
Accounts for a dormant company made up to 2007-07-31
dot icon29/05/2007
Registered office changed on 29/05/07 from: 195 banbury road oxford OX2 7AR
dot icon29/05/2007
Location of register of members
dot icon03/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon17/04/2007
Return made up to 16/03/07; full list of members
dot icon20/04/2006
Return made up to 13/03/06; full list of members
dot icon10/10/2005
Accounts for a dormant company made up to 2005-07-31
dot icon12/04/2005
Return made up to 16/03/05; full list of members
dot icon03/02/2005
Accounts for a dormant company made up to 2004-07-31
dot icon24/06/2004
Accounts for a dormant company made up to 2003-07-31
dot icon23/04/2004
Return made up to 16/03/04; full list of members
dot icon23/04/2004
Location of register of members address changed
dot icon23/05/2003
Return made up to 16/03/03; full list of members
dot icon07/05/2003
Resolutions
dot icon07/05/2003
Resolutions
dot icon07/05/2003
Accounts for a dormant company made up to 2002-07-31
dot icon23/01/2003
Director resigned
dot icon23/01/2003
Secretary resigned
dot icon23/01/2003
New secretary appointed
dot icon09/04/2002
Return made up to 16/03/02; full list of members
dot icon25/01/2002
Accounts for a dormant company made up to 2001-07-31
dot icon30/04/2001
Accounts for a dormant company made up to 2000-07-31
dot icon13/04/2001
Return made up to 22/03/01; full list of members
dot icon06/06/2000
Resolutions
dot icon25/05/2000
Return made up to 22/03/00; full list of members
dot icon19/05/2000
Accounts for a dormant company made up to 1999-07-31
dot icon04/11/1999
Certificate of change of name
dot icon01/11/1999
New secretary appointed
dot icon01/11/1999
Secretary resigned
dot icon01/11/1999
New director appointed
dot icon02/06/1999
Accounts for a small company made up to 1998-07-31
dot icon01/04/1999
Return made up to 22/03/99; no change of members
dot icon27/05/1998
Accounts for a small company made up to 1997-07-31
dot icon01/04/1998
Return made up to 22/03/98; full list of members
dot icon24/04/1997
Accounts for a small company made up to 1996-07-31
dot icon14/04/1997
Return made up to 22/03/97; full list of members
dot icon18/04/1996
Return made up to 22/03/96; full list of members
dot icon18/05/1995
Ad 30/03/95--------- £ si 98@1=98 £ ic 2/100
dot icon18/05/1995
Accounting reference date notified as 31/07
dot icon14/04/1995
Certificate of change of name
dot icon09/04/1995
Director resigned;new director appointed
dot icon09/04/1995
Secretary resigned;new secretary appointed
dot icon09/04/1995
Registered office changed on 09/04/95 from: temple house 20 holywell row london EC2A 4JB
dot icon09/04/1995
Resolutions
dot icon22/03/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+8.26 % *

* during past year

Cash in Bank

£59,682.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.21K
-
0.00
64.07K
-
2022
2
5.91K
-
0.00
55.13K
-
2023
2
24.02K
-
0.00
59.68K
-
2023
2
24.02K
-
0.00
59.68K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

24.02K £Ascended306.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.68K £Ascended8.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnicoat, Liam Paul
Director
09/04/2015 - Present
-
Williams, Mark Edward
Director
18/09/2009 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C.H.T.S. LIMITED

C.H.T.S. LIMITED is an(a) Active company incorporated on 22/03/1995 with the registered office located at 3 Park Farm Close, Ambrosden, Oxfordshire OX25 2AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of C.H.T.S. LIMITED?

toggle

C.H.T.S. LIMITED is currently Active. It was registered on 22/03/1995 .

Where is C.H.T.S. LIMITED located?

toggle

C.H.T.S. LIMITED is registered at 3 Park Farm Close, Ambrosden, Oxfordshire OX25 2AA.

What does C.H.T.S. LIMITED do?

toggle

C.H.T.S. LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does C.H.T.S. LIMITED have?

toggle

C.H.T.S. LIMITED had 2 employees in 2023.

What is the latest filing for C.H.T.S. LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-16 with no updates.