CHFM LIMITED

Register to unlock more data on OkredoRegister

CHFM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04928132

Incorporation date

09/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Lynton Grange Hollands Lane, Kelsall, Tarporley CW6 0QTCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2003)
dot icon28/11/2025
Micro company accounts made up to 2025-03-30
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon05/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-30
dot icon28/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon19/12/2020
Micro company accounts made up to 2020-03-30
dot icon02/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon22/11/2019
Micro company accounts made up to 2019-03-31
dot icon24/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon31/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon08/09/2018
Micro company accounts made up to 2018-03-31
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/11/2017
Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to Lynton Grange Hollands Lane Kelsall Tarporley CW6 0QT on 2017-11-24
dot icon03/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-10-24 with no updates
dot icon24/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon20/11/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/11/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon21/10/2009
Director's details changed for Antony Davies on 2009-10-20
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/11/2008
Return made up to 09/10/08; full list of members
dot icon12/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/11/2007
Return made up to 09/10/07; no change of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/11/2006
Return made up to 09/10/06; full list of members
dot icon28/11/2005
Return made up to 09/10/05; full list of members
dot icon11/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/05/2005
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon01/11/2004
Return made up to 09/10/04; full list of members
dot icon01/11/2004
Registered office changed on 01/11/04 from: 1ST floor harvester house 37 peter street manchester lancashire M2 5QD
dot icon08/12/2003
Director resigned
dot icon08/12/2003
Secretary resigned
dot icon08/12/2003
New secretary appointed
dot icon08/12/2003
New director appointed
dot icon05/12/2003
Ad 09/10/03--------- £ si 99@1=99 £ ic 1/100
dot icon09/10/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
8.96K
-
0.00
-
-
2022
4
346.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Antony
Director
09/10/2003 - Present
1

Persons with Significant Control

1
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 CHFM LIMITED

CHFM LIMITED is an(a) Active company incorporated on 09/10/2003 with the registered office located at Lynton Grange Hollands Lane, Kelsall, Tarporley CW6 0QT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHFM LIMITED?

toggle

CHFM LIMITED is currently Active. It was registered on 09/10/2003 .

Where is CHFM LIMITED located?

toggle

CHFM LIMITED is registered at Lynton Grange Hollands Lane, Kelsall, Tarporley CW6 0QT.

What does CHFM LIMITED do?

toggle

CHFM LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for CHFM LIMITED?

toggle

The latest filing was on 28/11/2025: Micro company accounts made up to 2025-03-30.