CH4 MECHANICAL & ELECTRICAL SERVICES LTD

Register to unlock more data on OkredoRegister

CH4 MECHANICAL & ELECTRICAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09431801

Incorporation date

10/02/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

Marine House, 151 Western Road, Haywards Heath RH16 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2015)
dot icon28/02/2026
Termination of appointment of Spencer James Tebbs as a director on 2026-02-03
dot icon28/02/2026
Cessation of Spencer James Tebbs as a person with significant control on 2026-01-31
dot icon27/11/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon27/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon21/11/2024
Micro company accounts made up to 2024-02-28
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with updates
dot icon05/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon22/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon10/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon12/04/2023
Appointment of Mr Spencer James Tebbs as a director on 2023-03-21
dot icon12/04/2023
Notification of Spencer Tebbs as a person with significant control on 2023-03-21
dot icon12/04/2023
Change of details for Mr Christopher Robert Stratton as a person with significant control on 2023-03-21
dot icon12/04/2023
Registered office address changed from C/O Giltinan and Kennedy Llp, 6a Lyons Farm Estate Lyons Road Slinfold Horsham West Sussex RH13 0QP England to Marine House 151 Western Road Haywards Heath RH16 3LH on 2023-04-12
dot icon19/12/2022
Certificate of change of name
dot icon27/11/2022
Micro company accounts made up to 2022-02-28
dot icon06/09/2022
Director's details changed for Mr Christopher Robert Stratton on 2022-09-04
dot icon06/09/2022
Change of details for Mr Christopher Robert Stratton as a person with significant control on 2022-09-04
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with updates
dot icon28/06/2022
Director's details changed for Mr Christopher Robert Stratton on 2022-06-28
dot icon28/06/2022
Change of details for Mr Christopher Robert Stratton as a person with significant control on 2022-06-28
dot icon28/06/2022
Cessation of Stroma Stratton as a person with significant control on 2022-06-28
dot icon15/03/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon17/11/2021
Micro company accounts made up to 2021-02-28
dot icon13/04/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon20/11/2020
Micro company accounts made up to 2020-02-28
dot icon11/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon11/02/2020
Notification of Stroma Stratton as a person with significant control on 2020-02-03
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon12/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon13/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon14/12/2017
Registered office address changed from Eagle House Cranleigh Close South Croydon Surrey CR2 9LH United Kingdom to C/O Giltinan and Kennedy Llp, 6a Lyons Farm Estate Lyons Road Slinfold Horsham West Sussex RH13 0QP on 2017-12-14
dot icon08/11/2017
Micro company accounts made up to 2017-02-28
dot icon13/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon10/02/2017
Director's details changed for Mr Christopher Robert Stratton on 2017-02-10
dot icon18/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon28/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon10/02/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£224,125.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
111.88K
-
0.00
-
-
2022
4
145.70K
-
0.00
-
-
2023
4
275.10K
-
0.00
224.13K
-
2023
4
275.10K
-
0.00
224.13K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

275.10K £Ascended88.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

224.13K £Ascended- *

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
Tebbs, Spencer James
Director
21/03/2023 - 03/02/2026
11
Stratton, Christopher Robert
Director
10/02/2015 - Present
1

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CH4 MECHANICAL & ELECTRICAL SERVICES LTD

CH4 MECHANICAL & ELECTRICAL SERVICES LTD is an(a) Active company incorporated on 10/02/2015 with the registered office located at Marine House, 151 Western Road, Haywards Heath RH16 3LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CH4 MECHANICAL & ELECTRICAL SERVICES LTD?

toggle

CH4 MECHANICAL & ELECTRICAL SERVICES LTD is currently Active. It was registered on 10/02/2015 .

Where is CH4 MECHANICAL & ELECTRICAL SERVICES LTD located?

toggle

CH4 MECHANICAL & ELECTRICAL SERVICES LTD is registered at Marine House, 151 Western Road, Haywards Heath RH16 3LH.

What does CH4 MECHANICAL & ELECTRICAL SERVICES LTD do?

toggle

CH4 MECHANICAL & ELECTRICAL SERVICES LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does CH4 MECHANICAL & ELECTRICAL SERVICES LTD have?

toggle

CH4 MECHANICAL & ELECTRICAL SERVICES LTD had 4 employees in 2023.

What is the latest filing for CH4 MECHANICAL & ELECTRICAL SERVICES LTD?

toggle

The latest filing was on 28/02/2026: Termination of appointment of Spencer James Tebbs as a director on 2026-02-03.