Chh Group Ltd

General information

Name:

Chh Group Limited

Office Address:

Braighe House 20 Braighe Road Branahuie HS2 0BQ Isle Of Lewis

Number: SC397314

Incorporation date: 2011-04-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Chh Group Ltd business has been on the market for at least thirteen years, as it's been founded in 2011. Started with Registered No. SC397314, Chh Group was set up as a Private Limited Company with office in Braighe House 20 Braighe Road, Isle Of Lewis HS2 0BQ. one year ago the firm switched its name from Car Hire Hebrides to Chh Group Ltd. The company's declared SIC number is 77110 which means Renting and leasing of cars and light motor vehicles. The business most recent accounts were submitted for the period up to 2023-03-31 and the latest confirmation statement was released on 2023-09-10.

Taking into consideration this enterprise's directors directory, since September 2022 there have been five directors to name just a few: Christopher W., Seamus C. and Laura M..

Executives with significant control over the firm are: Alison C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Chh Group Ltd 2023-07-24
  • Car Hire Hebrides Ltd 2011-04-07

Financial data based on annual reports

Company staff

Christopher W.

Role: Director

Appointed: 15 September 2022

Latest update: 5 March 2024

Seamus C.

Role: Director

Appointed: 30 September 2021

Latest update: 5 March 2024

Laura M.

Role: Director

Appointed: 01 March 2019

Latest update: 5 March 2024

John C.

Role: Director

Appointed: 07 April 2011

Latest update: 5 March 2024

Alison C.

Role: Director

Appointed: 07 April 2011

Latest update: 5 March 2024

People with significant control

Alison C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
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 24 September 2024
Confirmation statement last made up date 10 September 2023
Annual Accounts 23 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 23 December 2014
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 November 2015
Annual Accounts 21 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 31 January 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 31 January 2013
Annual Accounts 23 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 July 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
On March 1, 2024 director's details were changed (CH01)
filed on: 1st, March 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

26 Lewis Street Stornoway

Post code:

HS1 2JF

City / Town:

Scotland

HQ address,
2013

Address:

26 Lewis Street Stornoway

Post code:

HS1 2JF

City / Town:

Scotland

HQ address,
2014

Address:

26 Lewis Street Stornoway

Post code:

HS1 2JF

City / Town:

Scotland

HQ address,
2015

Address:

26 Lewis Street Stornoway

Post code:

HS1 2JF

City / Town:

Scotland

HQ address,
2016

Address:

26 Lewis Street Stornoway

Post code:

HS1 2JF

City / Town:

Scotland

Accountant/Auditor,
2015 - 2012

Name:

Mann Judd Gordon Ltd

Address:

Chartered Accountants 26 Lewis Street

Post code:

HS1 2JF

City / Town:

Stornoway

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
13
Company Age

Closest Companies - by postcode