CHP FINISHING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHP FINISHING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06497866

Incorporation date

08/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4 Dawlish Road, Exminster, Exeter EX6 8AACopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2008)
dot icon13/03/2026
Change of details for Ms Dawn Edwards as a person with significant control on 2026-02-24
dot icon13/03/2026
Director's details changed for Ms Dawn Marie Edwards on 2026-02-24
dot icon13/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon10/11/2025
Micro company accounts made up to 2025-03-31
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon10/02/2025
Register inspection address has been changed from Wessex House 66 High Street Honiton EX14 1PD England to The Manor House 143 High Street Honiton EX14 1LJ
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon28/01/2021
Micro company accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon21/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/05/2018
Register(s) moved to registered inspection location Wessex House 66 High Street Honiton EX14 1PD
dot icon21/05/2018
Register(s) moved to registered inspection location Wessex House 66 High Street Honiton EX14 1PD
dot icon21/05/2018
Register inspection address has been changed from Wessex House 66 High Street Honiton EX14 1PD England to Wessex House 66 High Street Honiton EX14 1PD
dot icon21/05/2018
Register inspection address has been changed to Wessex House 66 High Street Honiton EX14 1PD
dot icon20/05/2018
Secretary's details changed for Mr Christopher Huw Palmer on 2018-05-17
dot icon20/05/2018
Change of details for Mr Christopher Huw Palmer as a person with significant control on 2018-05-17
dot icon20/05/2018
Change of details for Ms Dawn Edwards as a person with significant control on 2018-05-17
dot icon17/05/2018
Registered office address changed from The Old Post Office 22 Pilton Street Pilton Barnstaple Devon EX31 1PJ to Unit 4 Dawlish Road Exminster Exeter EX6 8AA on 2018-05-17
dot icon13/03/2018
Director's details changed for Mr Christopher Huw Palmer on 2018-03-12
dot icon12/03/2018
Director's details changed for Ms Dawn Edwards on 2018-03-12
dot icon09/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon09/03/2018
Director's details changed for Ms Dawn Edwards on 2018-03-09
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon13/03/2017
Confirmation statement made on 2016-06-30 with updates
dot icon13/03/2017
Statement of capital following an allotment of shares on 2017-01-04
dot icon13/03/2017
Appointment of Ms Dawn Edwards as a director on 2017-01-04
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon25/02/2016
Director's details changed for Mr Christopher Huw Palmer on 2015-10-08
dot icon25/02/2016
Secretary's details changed for Mr Christopher Huw Palmer on 2015-10-08
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/02/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/06/2012
Registered office address changed from 21 Joy Street Barnstaple Devon EX31 1BS on 2012-06-26
dot icon02/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon28/02/2011
Secretary's details changed for Christopher Huw Palmer on 2011-02-08
dot icon28/02/2011
Director's details changed for Mr Christopher Huw Palmer on 2011-02-08
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon16/02/2010
Director's details changed for Christopher Huw Palmer on 2010-02-08
dot icon04/12/2009
Director's details changed for Christopher Huw Palmer on 2009-11-11
dot icon25/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/03/2009
Return made up to 08/02/09; full list of members
dot icon03/12/2008
Director's change of particulars / christopher palmer / 25/11/2008
dot icon26/11/2008
Appointment terminated director and secretary dawn morgan
dot icon26/11/2008
Secretary appointed christopher huw palmer
dot icon02/07/2008
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon25/04/2008
Registered office changed on 25/04/2008 from 106 pilton street barnstaple devon EX31 1PQ
dot icon07/03/2008
Director's change of particulars / christopher palmer / 08/02/2008
dot icon08/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
256.33K
-
0.00
-
-
2022
10
231.85K
-
0.00
-
-
2023
8
183.01K
-
0.00
-
-
2023
8
183.01K
-
0.00
-
-

Employees

2023

Employees

8 Descended-20 % *

Net Assets(GBP)

183.01K £Descended-21.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHP FINISHING SERVICES LIMITED

CHP FINISHING SERVICES LIMITED is an(a) Active company incorporated on 08/02/2008 with the registered office located at Unit 4 Dawlish Road, Exminster, Exeter EX6 8AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CHP FINISHING SERVICES LIMITED?

toggle

CHP FINISHING SERVICES LIMITED is currently Active. It was registered on 08/02/2008 .

Where is CHP FINISHING SERVICES LIMITED located?

toggle

CHP FINISHING SERVICES LIMITED is registered at Unit 4 Dawlish Road, Exminster, Exeter EX6 8AA.

What does CHP FINISHING SERVICES LIMITED do?

toggle

CHP FINISHING SERVICES LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does CHP FINISHING SERVICES LIMITED have?

toggle

CHP FINISHING SERVICES LIMITED had 8 employees in 2023.

What is the latest filing for CHP FINISHING SERVICES LIMITED?

toggle

The latest filing was on 13/03/2026: Change of details for Ms Dawn Edwards as a person with significant control on 2026-02-24.