Ch Futures Limited

General information

Name:

Ch Futures Ltd

Office Address:

The Paddock Ashby Road Ticknall DE73 7JJ Derby

Number: 09087541

Incorporation date: 2014-06-16

Dissolution date: 2023-06-27

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was based in Derby with reg. no. 09087541. The firm was started in the year 2014. The headquarters of the company was situated at The Paddock Ashby Road Ticknall. The zip code for this location is DE73 7JJ. The firm was formally closed in 2023, which means it had been in business for 9 years.

The info we gathered detailing this company's members indicates that the last two directors were: Andrew G. and Sherrie G. who were appointed to their positions on June 16, 2014.

Executives who had significant control over the firm were: Sherrie G. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Andrew G. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Andrew G.

Role: Secretary

Appointed: 16 June 2014

Latest update: 6 March 2024

Andrew G.

Role: Director

Appointed: 16 June 2014

Latest update: 6 March 2024

Sherrie G.

Role: Director

Appointed: 16 June 2014

Latest update: 6 March 2024

People with significant control

Sherrie G.
Notified on 17 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 30 June 2023
Confirmation statement last made up date 16 June 2022
Annual Accounts 2 February 2016
Start Date For Period Covered By Report 16 June 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 2 February 2016
Annual Accounts 20 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 20 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, June 2023
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Warr & Co Limited

Address:

Chartered Accountants Mynshull House 78 Churchgate

Post code:

SK1 1YJ

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
9
Company Age

Similar companies nearby

Closest companies