CHI BUILDING CONTRACTORS LTD

Register to unlock more data on OkredoRegister

CHI BUILDING CONTRACTORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07319522

Incorporation date

20/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Sinah Lane, Hayling Island PO11 0HHCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2010)
dot icon22/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon11/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon17/01/2025
Certificate of change of name
dot icon24/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon02/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon31/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon01/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/02/2022
Total exemption full accounts made up to 2020-06-30
dot icon21/12/2021
Total exemption full accounts made up to 2019-06-30
dot icon04/12/2021
Compulsory strike-off action has been discontinued
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon18/05/2021
Compulsory strike-off action has been discontinued
dot icon17/05/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon21/05/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon18/05/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/09/2018
Registered office address changed from 1 North Shore Road Hayling Island Hampshire PO11 0HL to 28 Sinah Lane Hayling Island PO11 0HH on 2018-09-10
dot icon31/05/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon10/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon30/03/2017
Appointment of Mrs Zoe Louise Robinson as a director on 2017-03-20
dot icon08/09/2016
Confirmation statement made on 2016-07-20 with updates
dot icon07/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon26/10/2015
Certificate of change of name
dot icon25/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon16/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon04/11/2014
Total exemption full accounts made up to 2013-06-30
dot icon16/09/2014
Compulsory strike-off action has been discontinued
dot icon13/09/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon17/09/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon25/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon10/09/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon26/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon29/12/2011
Previous accounting period extended from 2011-03-31 to 2011-06-30
dot icon17/08/2011
Previous accounting period shortened from 2011-07-31 to 2011-03-31
dot icon17/08/2011
Director's details changed for Daniel Stephen Robinson on 2011-08-01
dot icon17/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon17/08/2011
Registered office address changed from 6 Regal House, Mengham Road, Hayling Island, Hampshire, PO11 9BS United Kingdom on 2011-08-17
dot icon16/03/2011
Statement of capital following an allotment of shares on 2010-07-20
dot icon16/03/2011
Appointment of Daniel Stephen Robinson as a director
dot icon21/07/2010
Termination of appointment of Ela Shah as a director
dot icon20/07/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£10.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
418.00
-
0.00
1.43K
-
2022
3
286.00
-
0.00
10.00
-
2023
4
839.00
-
0.00
10.00
-
2023
4
839.00
-
0.00
10.00
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

839.00 £Ascended193.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.00 £Ascended0.00 % *

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
Robinson, Zoe Louise
Director
20/03/2017 - Present
-
Robinson, Daniel Stephen
Director
20/07/2010 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHI BUILDING CONTRACTORS LTD

CHI BUILDING CONTRACTORS LTD is an(a) Active company incorporated on 20/07/2010 with the registered office located at 28 Sinah Lane, Hayling Island PO11 0HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHI BUILDING CONTRACTORS LTD?

toggle

CHI BUILDING CONTRACTORS LTD is currently Active. It was registered on 20/07/2010 .

Where is CHI BUILDING CONTRACTORS LTD located?

toggle

CHI BUILDING CONTRACTORS LTD is registered at 28 Sinah Lane, Hayling Island PO11 0HH.

What does CHI BUILDING CONTRACTORS LTD do?

toggle

CHI BUILDING CONTRACTORS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CHI BUILDING CONTRACTORS LTD have?

toggle

CHI BUILDING CONTRACTORS LTD had 4 employees in 2023.

What is the latest filing for CHI BUILDING CONTRACTORS LTD?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-21 with no updates.