C H S M Holdings Limited

General information

Name:

C H S M Holdings Ltd

Office Address:

Hyde Park House Cartwright Street SK14 4EH Hyde

Number: 05664828

Incorporation date: 2006-01-03

Dissolution date: 2022-05-24

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm known as C H S M Holdings was registered on 2006-01-03 as a private limited company. The firm headquarters was based in Hyde on Hyde Park House, Cartwright Street. The address postal code is SK14 4EH. The reg. no. for C H S M Holdings Limited was 05664828. C H S M Holdings Limited had been active for sixteen years up until dissolution date on 2022-05-24.

The details that details this firm's MDs indicates that the last two directors were: Georgina D. and Peter D. who were appointed to their positions on 2006-01-03.

Peter D. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Georgina D.

Role: Director

Appointed: 03 January 2006

Latest update: 24 May 2023

Georgina D.

Role: Secretary

Appointed: 03 January 2006

Latest update: 24 May 2023

Peter D.

Role: Director

Appointed: 03 January 2006

Latest update: 24 May 2023

People with significant control

Peter D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 17 January 2022
Confirmation statement last made up date 03 January 2021
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 December 2016
Annual Accounts 11 December 2017
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Free Download
Accounts for a micro company for the period ending on Tuesday 31st March 2020 (AA)
filed on: 7th, March 2021
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

New Victoria Works Buckley Street Manchester Road

Post code:

M43 6EQ

City / Town:

Droylsden

HQ address,
2015

Address:

New Victoria Works Buckley Street Manchester Road

Post code:

M43 6EQ

City / Town:

Droylsden

Accountant/Auditor,
2015 - 2014

Name:

Clarke Nicklin Llp

Address:

Clarke Nicklin House Brooks Drive Cheadle Royal Business Park

Post code:

SK8 3TD

City / Town:

Cheadle

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 70100 : Activities of head offices
16
Company Age

Similar companies nearby

Closest companies