C & H Building Solutions Limited

General information

Name:

C & H Building Solutions Ltd

Office Address:

4 Minster Fields Manaccan TR12 6JG Helston

Number: 07351821

Incorporation date: 2010-08-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2010 is the year of the start of C & H Building Solutions Limited, the company registered at 4 Minster Fields, Manaccan in Helston. That would make 14 years C & H Building Solutions has been in the United Kingdom, as the company was started on 2010-08-20. The company's registered no. is 07351821 and the postal code is TR12 6JG. The company's classified under the NACE and SIC code 43390, that means Other building completion and finishing. 2023-03-31 is the last time account status updates were reported.

8 transactions have been registered in 2015 with a sum total of £31,531. In 2014 there was a similar number of transactions (exactly 23) that added up to £100,636. The Council conducted 18 transactions in 2013, this added up to £81,084. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 66 transactions and issued invoices for £269,961. Cooperation with the Cornwall Council council covered the following areas: 89301-capital Grants Paid, Refcus and R & M Buildings.

Currently, the directors listed by this company are: Serena L. assigned to lead the company on 2015-04-01 and Christopher H. assigned to lead the company in 2010.

Financial data based on annual reports

Company staff

Serena L.

Role: Director

Appointed: 01 April 2015

Latest update: 2 February 2024

Christopher H.

Role: Director

Appointed: 20 August 2010

Latest update: 2 February 2024

People with significant control

Executives who have control over the firm are as follows: Christopher H. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Serena L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher H.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Serena L.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 03 September 2024
Confirmation statement last made up date 20 August 2023
Annual Accounts 6 June 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 6 June 2015
Annual Accounts 12 August 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 12 August 2016
Annual Accounts 8 July 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 8 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates Sunday 20th August 2023 (CS01)
filed on: 21st, August 2023
confirmation statement
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Cornwall Council 8 £ 31 531.21
2015-03-24 1224376 £ 5 235.25 89301-capital Grants Paid
2015-03-12 1213267 £ 4 552.00 89301-capital Grants Paid
2015-03-30 1240152 £ 4 370.00 89301-capital Grants Paid
2014 Cornwall Council 23 £ 100 636.25
2014-07-01 933832 £ 8 391.00 89301-capital Grants Paid
2014-07-24 961588 £ 6 833.00 89301-capital Grants Paid
2014-01-14 737353 £ 6 553.00 89301-capital Grants Paid
2013 Cornwall Council 18 £ 81 083.99
2013-10-30 651723 £ 9 097.00 89301-capital Grants Paid
2013-08-20 578576 £ 7 191.50 89301-capital Grants Paid
2013-09-17 606210 £ 6 589.00 89301-capital Grants Paid
2012 Cornwall Council 10 £ 24 089.29
2012-04-19 2927 £ 4 392.00 89301-capital Grants Paid
2012-02-15 239184-1364104 £ 3 796.00 Refcus
2012-12-19 291859 £ 3 489.00 89301-capital Grants Paid
2011 Cornwall Council 7 £ 32 619.91
2011-04-20 215489-1162055 £ 9 749.17 R & M Buildings
2011-06-15 220564-1199816 £ 7 284.74 R & M Buildings
2011-09-07 227021-1253790 £ 5 954.00 Refcus

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
  • 43320 : Joinery installation
13
Company Age

Similar companies nearby

Closest companies