CNH LIMITED

Register to unlock more data on OkredoRegister

CNH LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC194966

Incorporation date

06/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor (Central) Llp, 7 Queens Gardens, Aberdeen AB15 4YDCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1999)
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon25/01/2022
Registered office address changed from 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 2022-01-25
dot icon25/01/2022
Resolutions
dot icon25/11/2021
Previous accounting period extended from 2021-03-30 to 2021-05-31
dot icon08/11/2021
Director's details changed for Mrs Margaret Bell on 2021-10-22
dot icon08/11/2021
Director's details changed for Lee Andrew Bell on 2021-10-22
dot icon03/05/2021
Confirmation statement made on 2021-04-06 with updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-30
dot icon08/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon17/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon17/04/2019
Director's details changed for Lee Andrew Bell on 2019-04-06
dot icon17/04/2019
Secretary's details changed for Mrs Susan Ashley Burgess on 2019-04-06
dot icon17/04/2019
Director's details changed for Mrs Margaret Bell on 2019-04-06
dot icon17/04/2019
Director's details changed for Susan Ashley Burgess on 2019-04-06
dot icon17/04/2019
Director's details changed for Lee Grant Bell on 2019-04-06
dot icon17/04/2019
Change of details for Mrs Margaret Bell as a person with significant control on 2019-04-06
dot icon17/04/2019
Change of details for Lee Andrew Bell as a person with significant control on 2019-04-06
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-30
dot icon30/08/2018
Director's details changed for Susan Ashley Burgess on 2018-08-29
dot icon30/08/2018
Appointment of Mrs Susan Ashley Burgess as a secretary on 2018-08-29
dot icon30/08/2018
Termination of appointment of Margaret Bell as a secretary on 2018-08-29
dot icon30/08/2018
Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 2018-08-30
dot icon19/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2017-03-30
dot icon12/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2016-03-30
dot icon15/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2015-03-30
dot icon08/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2014-03-30
dot icon07/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2013-03-30
dot icon10/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2012-03-30
dot icon19/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-03-30
dot icon10/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-03-30
dot icon13/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon13/04/2010
Director's details changed for Susan Ashley Bell on 2009-10-01
dot icon07/04/2010
Director's details changed for Susan Ashley Bell on 2009-10-01
dot icon19/10/2009
Total exemption small company accounts made up to 2009-03-30
dot icon15/04/2009
Return made up to 06/04/09; no change of members
dot icon15/10/2008
Total exemption small company accounts made up to 2008-03-30
dot icon14/04/2008
Return made up to 06/04/08; no change of members
dot icon13/08/2007
Total exemption small company accounts made up to 2007-03-30
dot icon23/04/2007
Return made up to 06/04/07; full list of members
dot icon17/04/2007
Director's particulars changed
dot icon17/04/2007
Director's particulars changed
dot icon17/04/2007
Secretary's particulars changed;director's particulars changed
dot icon17/04/2007
Director's particulars changed
dot icon06/07/2006
Total exemption small company accounts made up to 2006-03-30
dot icon10/04/2006
Return made up to 06/04/06; no change of members
dot icon29/11/2005
Total exemption small company accounts made up to 2005-03-30
dot icon20/09/2005
Registered office changed on 20/09/05 from: cathay house saint leonards road forres morayshire IV36 2RE
dot icon11/04/2005
Return made up to 06/04/05; no change of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-03-30
dot icon13/04/2004
Return made up to 06/04/04; full list of members
dot icon17/02/2004
Total exemption small company accounts made up to 2003-03-30
dot icon23/01/2004
Accounting reference date shortened from 31/07/03 to 30/03/03
dot icon05/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon10/04/2003
Return made up to 06/04/03; no change of members
dot icon11/04/2002
Total exemption small company accounts made up to 2001-07-31
dot icon09/04/2002
Return made up to 06/04/02; no change of members
dot icon09/04/2002
Location of register of members
dot icon14/05/2001
Return made up to 06/04/01; full list of members
dot icon14/05/2001
Location of register of members address changed
dot icon06/02/2001
Accounts for a small company made up to 2000-07-31
dot icon26/04/2000
New director appointed
dot icon19/04/2000
Accounting reference date extended from 31/07/99 to 31/07/00
dot icon17/04/2000
Return made up to 06/04/00; full list of members
dot icon04/06/1999
New secretary appointed;new director appointed
dot icon04/06/1999
Accounting reference date shortened from 30/04/00 to 31/07/99
dot icon04/06/1999
Resolutions
dot icon04/06/1999
Resolutions
dot icon04/06/1999
Resolutions
dot icon04/06/1999
Ad 28/04/99--------- £ si 998@1=998 £ ic 2/1000
dot icon04/06/1999
New director appointed
dot icon04/06/1999
New director appointed
dot icon04/05/1999
Certificate of change of name
dot icon04/05/1999
Registered office changed on 04/05/99 from: 5 logie mill edinburgh EH7 4HH
dot icon04/05/1999
Director resigned
dot icon04/05/1999
Secretary resigned
dot icon04/05/1999
Nc inc already adjusted 28/04/99
dot icon04/05/1999
Resolutions
dot icon04/05/1999
Resolutions
dot icon06/04/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£854,252.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
06/04/2022
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
dot iconNext due on
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
812.13K
-
0.00
854.25K
-
2021
0
812.13K
-
0.00
854.25K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

812.13K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

854.25K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Margaret
Director
28/04/1999 - Present
-
Bell, Lee Andrew
Director
28/04/1999 - Present
1
Burgess, Susan Ashley
Director
07/04/2000 - Present
2
Bell, Lee Grant
Director
28/04/1999 - Present
-

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CNH LIMITED

CNH LIMITED is an(a) Liquidation company incorporated on 06/04/1999 with the registered office located at C/O Begbies Traynor (Central) Llp, 7 Queens Gardens, Aberdeen AB15 4YD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CNH LIMITED?

toggle

CNH LIMITED is currently Liquidation. It was registered on 06/04/1999 .

Where is CNH LIMITED located?

toggle

CNH LIMITED is registered at C/O Begbies Traynor (Central) Llp, 7 Queens Gardens, Aberdeen AB15 4YD.

What does CNH LIMITED do?

toggle

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

What is the latest filing for CNH LIMITED?

toggle

The latest filing was on 28/02/2022: Total exemption full accounts made up to 2021-05-31.