CHH CONEX LIMITED

Register to unlock more data on OkredoRegister

CHH CONEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02566897

Incorporation date

10/12/1990

Size

Full

Contacts

Registered address

Registered address

4 Holford Way, Holford Industrial Estate Witton, Birmingham, West Midlands B6 7AXCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1990)
dot icon10/09/2025
Full accounts made up to 2024-12-31
dot icon04/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon04/07/2025
Director's details changed for Mr Paul Keith Turner on 2024-11-15
dot icon23/06/2025
Registration of charge 025668970013, created on 2025-06-20
dot icon23/06/2025
Registration of charge 025668970014, created on 2025-06-16
dot icon14/03/2025
Registration of charge 025668970012, created on 2025-03-11
dot icon19/02/2025
Registration of charge 025668970011, created on 2025-02-13
dot icon14/02/2025
Satisfaction of charge 025668970009 in full
dot icon14/02/2025
Satisfaction of charge 025668970010 in full
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon28/08/2024
Notification of Paul Keith Turner as a person with significant control on 2022-03-18
dot icon28/08/2024
Notification of John Cory Mcfarlane as a person with significant control on 2022-03-18
dot icon28/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon21/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon15/07/2023
Accounts made up to 2022-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon31/08/2022
Cessation of Tim Hughes as a person with significant control on 2022-03-18
dot icon31/08/2022
Cessation of Alan Coley as a person with significant control on 2022-03-18
dot icon03/05/2022
Current accounting period extended from 2022-08-31 to 2022-12-31
dot icon24/03/2022
Termination of appointment of Tim Hughes as a secretary on 2022-03-18
dot icon24/03/2022
Termination of appointment of Alan Coley as a director on 2022-03-18
dot icon24/03/2022
Termination of appointment of Tim Hughes as a director on 2022-03-18
dot icon24/03/2022
Appointment of Mr Paul Keith Turner as a director on 2022-03-18
dot icon24/03/2022
Appointment of Mr John Cory Mcfarlane as a director on 2022-03-18
dot icon16/03/2022
Accounts for a small company made up to 2021-08-31
dot icon01/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon06/07/2021
Accounts for a small company made up to 2020-08-31
dot icon02/09/2020
Accounts for a small company made up to 2019-08-31
dot icon02/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon01/09/2020
Cessation of Steven Gary Turner as a person with significant control on 2019-12-31
dot icon13/01/2020
Termination of appointment of Steven Gary Turner as a director on 2019-12-31
dot icon04/10/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon03/06/2019
Accounts for a small company made up to 2018-08-31
dot icon08/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon20/08/2018
Registration of charge 025668970010, created on 2018-08-20
dot icon12/04/2018
Accounts for a small company made up to 2017-08-31
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon21/12/2016
Full accounts made up to 2016-08-31
dot icon02/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon04/12/2015
Satisfaction of charge 5 in full
dot icon04/12/2015
Satisfaction of charge 6 in full
dot icon04/12/2015
Satisfaction of charge 8 in full
dot icon04/12/2015
Satisfaction of charge 7 in full
dot icon23/11/2015
Full accounts made up to 2015-08-31
dot icon03/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon30/05/2015
Accounts for a small company made up to 2014-08-31
dot icon24/11/2014
Resolutions
dot icon16/09/2014
Registration of charge 025668970009, created on 2014-09-16
dot icon08/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon08/09/2014
Director's details changed for Mr Alan Coley on 2014-04-01
dot icon08/09/2014
Termination of appointment of Dean Martin Taylor as a director on 2014-06-30
dot icon08/09/2014
Termination of appointment of Dean Martin Taylor as a director on 2014-06-30
dot icon11/03/2014
Full accounts made up to 2013-08-31
dot icon02/01/2014
Termination of appointment of Andrew Whitmore as a director
dot icon06/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon05/06/2013
Full accounts made up to 2012-08-31
dot icon13/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon08/08/2012
Termination of appointment of Shaun Ashmead as a director
dot icon19/01/2012
Full accounts made up to 2011-08-31
dot icon28/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/10/2011
Particulars of a mortgage or charge / charge no: 6
dot icon11/10/2011
Particulars of a mortgage or charge / charge no: 7
dot icon11/10/2011
Particulars of a mortgage or charge / charge no: 8
dot icon05/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon05/09/2011
Director's details changed for Andrew James Whitmore on 2011-09-05
dot icon05/09/2011
Director's details changed for Mr Alan Coley on 2011-09-05
dot icon05/09/2011
Director's details changed for Mr Shaun Ashmead on 2011-09-05
dot icon05/09/2011
Director's details changed for Steven Gary Turner on 2011-09-05
dot icon02/09/2011
Resolutions
dot icon13/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon27/07/2011
Appointment of Mr Dean Martin Taylor as a director
dot icon13/05/2011
Full accounts made up to 2010-08-31
dot icon24/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon24/09/2010
Director's details changed for Steven Gary Turner on 2010-08-31
dot icon24/09/2010
Director's details changed for Mr Alan Coley on 2010-08-31
dot icon24/09/2010
Director's details changed for Mr Shaun Ashmead on 2010-08-31
dot icon24/09/2010
Director's details changed for Andrew James Whitmore on 2010-08-31
dot icon25/05/2010
Full accounts made up to 2009-08-31
dot icon27/01/2010
Certificate of change of name
dot icon27/01/2010
Change of name notice
dot icon05/11/2009
Appointment of Mr Shaun Ashmead as a director
dot icon09/09/2009
Return made up to 31/08/09; full list of members
dot icon09/09/2009
Director's change of particulars / alan coley / 01/06/2009
dot icon09/06/2009
Accounts for a medium company made up to 2008-08-31
dot icon13/05/2009
Memorandum and Articles of Association
dot icon06/05/2009
Certificate of change of name
dot icon04/03/2009
Appointment terminated director nicholas winks
dot icon30/10/2008
Gbp ic 50700/300\29/09/08\gbp sr 50400@1=50400\
dot icon30/09/2008
Return made up to 31/08/08; full list of members
dot icon29/09/2008
Director's change of particulars / nicholas winks / 31/08/2008
dot icon29/09/2008
Director's change of particulars / alan coley / 31/08/2008
dot icon29/09/2008
Director's change of particulars / steven turner / 31/08/2008
dot icon21/08/2008
Director appointed nicholas paul david winks
dot icon26/02/2008
Accounts for a medium company made up to 2007-08-31
dot icon16/01/2008
Declaration of satisfaction of mortgage/charge
dot icon16/01/2008
Declaration of satisfaction of mortgage/charge
dot icon04/09/2007
Return made up to 31/08/07; full list of members
dot icon15/02/2007
Accounts for a medium company made up to 2006-08-31
dot icon18/01/2007
Registered office changed on 18/01/07 from: 1 birch road witton birmingham west midlands B6 7DD
dot icon05/09/2006
Return made up to 31/08/06; full list of members
dot icon05/09/2006
Director's particulars changed
dot icon05/09/2006
Director's particulars changed
dot icon04/09/2006
Secretary's particulars changed;director's particulars changed
dot icon20/07/2006
Director's particulars changed
dot icon14/02/2006
Accounts for a medium company made up to 2005-08-31
dot icon10/01/2006
Director resigned
dot icon07/09/2005
Return made up to 31/08/05; full list of members
dot icon06/05/2005
Accounts for a medium company made up to 2004-08-31
dot icon08/12/2004
Particulars of mortgage/charge
dot icon04/10/2004
Return made up to 31/08/04; full list of members
dot icon17/12/2003
Accounts for a medium company made up to 2003-08-31
dot icon10/09/2003
Return made up to 31/08/03; full list of members
dot icon27/05/2003
Accounts for a medium company made up to 2002-08-31
dot icon25/04/2003
New director appointed
dot icon21/10/2002
Ad 01/10/02--------- £ si 300@1=300 £ ic 50400/50700
dot icon19/10/2002
Declaration of satisfaction of mortgage/charge
dot icon10/10/2002
Particulars of contract relating to shares
dot icon10/10/2002
Ad 30/09/02--------- £ si 36460@1=36460 £ ic 13940/50400
dot icon09/10/2002
Resolutions
dot icon09/10/2002
Resolutions
dot icon09/10/2002
Resolutions
dot icon09/10/2002
Resolutions
dot icon21/09/2002
Particulars of mortgage/charge
dot icon06/09/2002
Return made up to 31/08/02; full list of members
dot icon12/08/2002
£ sr 20500@1 31/12/96
dot icon13/03/2002
Accounts for a medium company made up to 2001-08-31
dot icon05/09/2001
Return made up to 31/08/01; full list of members
dot icon04/09/2001
New director appointed
dot icon04/09/2001
New director appointed
dot icon16/02/2001
Accounts for a small company made up to 2000-08-31
dot icon07/09/2000
Return made up to 31/08/00; full list of members
dot icon07/03/2000
Accounts for a small company made up to 1999-08-31
dot icon29/12/1999
Particulars of mortgage/charge
dot icon07/09/1999
Return made up to 31/08/99; no change of members
dot icon23/11/1998
Accounts for a small company made up to 1998-08-31
dot icon01/09/1998
Return made up to 31/08/98; no change of members
dot icon21/11/1997
Accounts for a small company made up to 1997-08-31
dot icon09/09/1997
Return made up to 31/08/97; full list of members
dot icon12/12/1996
Accounts for a small company made up to 1996-08-31
dot icon13/09/1996
Return made up to 31/08/96; no change of members
dot icon05/01/1996
Accounts for a small company made up to 1995-08-31
dot icon07/09/1995
Return made up to 31/08/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Accounts for a small company made up to 1994-08-31
dot icon06/10/1994
Return made up to 30/09/94; full list of members
dot icon27/05/1994
Accounts for a small company made up to 1993-08-31
dot icon26/05/1994
Resolutions
dot icon26/05/1994
Resolutions
dot icon26/05/1994
£ ic 43940/34440 21/04/94 £ sr 9500@1=9500
dot icon26/05/1994
£ ic 50400/43940 21/04/94 £ sr 6460@1=6460
dot icon10/05/1994
Director resigned
dot icon23/03/1994
Accounts for a small company made up to 1992-08-31
dot icon02/12/1993
Return made up to 31/10/93; full list of members
dot icon15/10/1993
Particulars of contract relating to shares
dot icon15/10/1993
Ad 27/08/93--------- £ si 50100@1=50100 £ ic 300/50400
dot icon15/10/1993
Resolutions
dot icon15/10/1993
Resolutions
dot icon15/10/1993
Resolutions
dot icon15/10/1993
£ nc 20000/130000 27/08/93
dot icon14/06/1993
Registered office changed on 14/06/93 from: unit 203 jubilee trade centre 130 pershore street birmingham, B5 6ND
dot icon02/12/1992
Return made up to 10/12/92; full list of members
dot icon08/09/1992
Particulars of mortgage/charge
dot icon05/06/1992
Secretary resigned;new secretary appointed
dot icon05/06/1992
Director resigned;new director appointed
dot icon18/05/1992
Ad 01/05/92--------- £ si 298@1=298 £ ic 2/300
dot icon30/03/1992
Accounts for a dormant company made up to 1991-08-31
dot icon30/03/1992
Resolutions
dot icon08/01/1992
Return made up to 10/12/91; full list of members
dot icon21/02/1991
Accounting reference date notified as 31/08
dot icon14/12/1990
Director resigned;new director appointed
dot icon14/12/1990
Director resigned;new director appointed
dot icon14/12/1990
Secretary resigned;new secretary appointed
dot icon14/12/1990
Registered office changed on 14/12/90 from: 110 whitchurch road cardiff CF4 3LY
dot icon10/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashmead, Shaun
Director
19/10/2009 - 30/06/2012
11
Turner, Paul Keith
Director
18/03/2022 - Present
5
Mcfarlane, John Cory
Director
18/03/2022 - Present
13

Persons with Significant Control

5
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 CHH CONEX LIMITED

CHH CONEX LIMITED is an(a) Active company incorporated on 10/12/1990 with the registered office located at 4 Holford Way, Holford Industrial Estate Witton, Birmingham, West Midlands B6 7AX. 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 CHH CONEX LIMITED?

toggle

CHH CONEX LIMITED is currently Active. It was registered on 10/12/1990 .

Where is CHH CONEX LIMITED located?

toggle

CHH CONEX LIMITED is registered at 4 Holford Way, Holford Industrial Estate Witton, Birmingham, West Midlands B6 7AX.

What does CHH CONEX LIMITED do?

toggle

CHH CONEX LIMITED operates in the Manufacture of communication equipment other than telegraph and telephone apparatus and equipment (26.30/9 - SIC 2007) sector.

What is the latest filing for CHH CONEX LIMITED?

toggle

The latest filing was on 10/09/2025: Full accounts made up to 2024-12-31.