C.g.h.construction (surrey) Limited

General information

Name:

C.g.h.construction (surrey) Ltd

Office Address:

Yew Tree Cottage Haroldslea Drive RH6 9DU Horley

Number: 07492168

Incorporation date: 2011-01-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

C.g.h.construction (surrey) Limited with reg. no. 07492168 has been a part of the business world for thirteen years. The Private Limited Company is officially located at Yew Tree Cottage, Haroldslea Drive in Horley and their area code is RH6 9DU. The enterprise's classified under the NACE and SIC code 41202 and has the NACE code: Construction of domestic buildings. Friday 31st March 2023 is the last time the company accounts were reported.

C G H Construction (surrey) Ltd is a small-sized vehicle operator with the licence number OK1143671. The firm has two transport operating centres in the country. In their subsidiary in Horley on Haroldslea Drive, 1 machine is available. The centre in Redhill on Holmthorpe Industrial Estate has 1 machine.

That limited company owes its achievements and permanent growth to two directors, namely Craig H. and Joanne H., who have been in charge of the company since 2011.

Executives who control the firm include: Craig H. owns 1/2 or less of company shares. Joanne H. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Craig H.

Role: Director

Appointed: 13 January 2011

Latest update: 1 April 2024

Joanne H.

Role: Director

Appointed: 13 January 2011

Latest update: 1 April 2024

People with significant control

Craig H.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Joanne H.
Notified on 1 July 2016
Nature of control:
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 13 January 2024
Confirmation statement last made up date 30 December 2022
Annual Accounts 9 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 September 2014
Annual Accounts 5 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 5 November 2015
Annual Accounts 9 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 September 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 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 20 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 September 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2021

Company Vehicle Operator Data

Yew Tree Cottage

Address

Haroldslea Drive

City

Horley

Postal code

RH6 9DU

No. of Vehicles

1

6 Trowers Way

Address

Holmthorpe Industrial Estate

City

Redhill

Postal code

RH1 2LH

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 30th December 2023 (CS01)
filed on: 30th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2014

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2015

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2016

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
13
Company Age

Closest Companies - by postcode