CHP 20 LTD

Register to unlock more data on OkredoRegister

CHP 20 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12188131

Incorporation date

04/09/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 Pitchford Lane, Llandarcy, Neath SA10 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2019)
dot icon06/08/2024
Compulsory strike-off action has been suspended
dot icon23/07/2024
First Gazette notice for compulsory strike-off
dot icon03/04/2024
Appointment of Ms Suppiah Mohamed Hanis as a director on 2024-03-05
dot icon03/04/2024
Notification of Suppiah Mohamed Hanis as a person with significant control on 2024-03-05
dot icon03/04/2024
Termination of appointment of Callum Marc Thomas as a director on 2024-03-05
dot icon03/04/2024
Cessation of Callum Marc Thomas as a person with significant control on 2024-03-05
dot icon03/04/2024
Registered office address changed from C/O 57 Barbers 57 Vivian Road Sketty Swansea SA2 0UJ Wales to 45 Pitchford Lane Llandarcy Neath SA10 6FL on 2024-04-03
dot icon28/09/2023
Total exemption full accounts made up to 2022-09-27
dot icon28/06/2023
Previous accounting period shortened from 2022-09-28 to 2022-09-27
dot icon11/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-09-28
dot icon22/06/2022
Previous accounting period shortened from 2021-09-29 to 2021-09-28
dot icon25/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon04/09/2021
Total exemption full accounts made up to 2020-09-29
dot icon04/06/2021
Previous accounting period shortened from 2020-09-30 to 2020-09-29
dot icon12/05/2021
Registered office address changed from Office 1 Unit 18 Sears House, Alamein Road Morfa Industrial Estate Swansea SA1 2HY Wales to C/O 57 Barbers 57 Vivian Road Sketty Swansea SA2 0UJ on 2021-05-12
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon07/05/2021
Appointment of Mr Callum Marc Thomas as a director on 2021-04-22
dot icon07/05/2021
Termination of appointment of Karox Barakay as a director on 2021-04-22
dot icon07/05/2021
Notification of Callum Thomas as a person with significant control on 2021-04-22
dot icon07/05/2021
Cessation of Karox Barakay as a person with significant control on 2021-04-22
dot icon01/10/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon24/03/2020
Withdraw the company strike off application
dot icon18/02/2020
First Gazette notice for voluntary strike-off
dot icon11/02/2020
Application to strike the company off the register
dot icon19/09/2019
Resolutions
dot icon04/09/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/09/2022
dot iconNext confirmation date
07/05/2024
dot iconLast change occurred
27/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/09/2022
dot iconNext account date
27/09/2023
dot iconNext due on
27/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barakay, Karox
Director
04/09/2019 - 22/04/2021
5
Thomas, Callum Marc
Director
22/04/2021 - 05/03/2024
4
Hanis, Suppiah Mohamed
Director
05/03/2024 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHP 20 LTD

CHP 20 LTD is an(a) Active company incorporated on 04/09/2019 with the registered office located at 45 Pitchford Lane, Llandarcy, Neath SA10 6FL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHP 20 LTD?

toggle

CHP 20 LTD is currently Active. It was registered on 04/09/2019 .

Where is CHP 20 LTD located?

toggle

CHP 20 LTD is registered at 45 Pitchford Lane, Llandarcy, Neath SA10 6FL.

What does CHP 20 LTD do?

toggle

CHP 20 LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHP 20 LTD?

toggle

The latest filing was on 06/08/2024: Compulsory strike-off action has been suspended.