C.h. Shah Limited

General information

Name:

C.h. Shah Ltd

Office Address:

31 Sackville Street M1 3LZ Manchester

Number: 00933539

Incorporation date: 1968-06-11

Dissolution date: 2019-03-26

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 31 Sackville Street, Manchester M1 3LZ C.h. Shah Limited was categorised as a Private Limited Company and issued a 00933539 registration number. This company had been set up fifty six years ago before was dissolved on Tuesday 26th March 2019.

The officers were: Ashish S. designated to this position in 1987 and Sudha S. designated to this position on Tuesday 11th June 1968.

The companies with significant control over this firm included: Close Trustees Jersey Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Jersey at Esplanade, St. Helier, JE2 3QB and was registered as a PSC under the reg no 40629.

Financial data based on annual reports

Company staff

Ashish S.

Role: Director

Appointed: 11 February 1987

Latest update: 31 March 2023

Sudha S.

Role: Director

Appointed: 11 June 1968

Latest update: 31 March 2023

People with significant control

Close Trustees Jersey Ltd
Address: Kingsgate House Esplanade, St. Helier, Jersey, JE2 3QB, Channel Islands
Legal authority Trust Under Jersey Law
Legal form Trust
Country registered Channel Island
Place registered Jersey
Registration number 40629
Notified on 24 October 2017
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 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 23 October 2018
Confirmation statement last made up date 09 October 2017
Annual Accounts 31 July 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 31 July 2013
Annual Accounts 20 August 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 20 August 2014
Annual Accounts 1 April 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 1 April 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 June 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st December 2016 (AA)
filed on: 25th, September 2017
accounts
Free Download Download filing (15 pages)

Search other companies

Services (by SIC Code)

  • 46410 : Wholesale of textiles
50
Company Age

Similar companies nearby

Closest companies