General information

Name:

Ches (UK) Ltd

Office Address:

Woodland Farm Copthorne Road Felbridge RH19 2QG East Grinstead

Number: 02210420

Incorporation date: 1988-01-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Website

www.chesuk.com

Description

Data updated on:

Based in Woodland Farm Copthorne Road, East Grinstead RH19 2QG Ches (UK) Limited is categorised as a Private Limited Company with 02210420 registration number. It was started on 1988-01-12. This business's principal business activity number is 43220 - Plumbing, heat and air-conditioning installation. 2023-03-31 is the last time when company accounts were filed.

The following limited company owes its well established position on the market and permanent progress to exactly four directors, specifically Christoper F., Jonathan F., Jane F. and John F., who have been supervising the company since March 2018. To find professional help with legal documentation, this limited company has been utilizing the skills of John F. as a secretary since the appointment on 2004-03-03.

Executives with significant control over the firm are: Christopher F. has substantial control or influence over the company. John F. has substantial control or influence over the company. Jonathan F. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Christoper F.

Role: Director

Appointed: 22 March 2018

Latest update: 29 November 2023

Jonathan F.

Role: Director

Appointed: 22 March 2018

Latest update: 29 November 2023

Jane F.

Role: Director

Appointed: 03 March 2004

Latest update: 29 November 2023

John F.

Role: Secretary

Appointed: 03 March 2004

Latest update: 29 November 2023

John F.

Role: Director

Appointed: 14 August 1992

Latest update: 29 November 2023

People with significant control

Christopher F.
Notified on 1 April 2018
Nature of control:
substantial control or influence
John F.
Notified on 1 April 2018
Nature of control:
substantial control or influence
Jonathan F.
Notified on 1 April 2018
Nature of control:
substantial control or influence
Jane F.
Notified on 1 April 2018
Nature of control:
substantial control or influence
John F.
Notified on 6 April 2016
Ceased on 23 March 2018
Nature of control:
1/2 or less of shares
Jane F.
Notified on 6 April 2016
Ceased on 23 March 2018
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 29 August 2024
Confirmation statement last made up date 15 August 2023
Annual Accounts 16 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 16 December 2014
Annual Accounts 23 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 23 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 December 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
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 16th, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Newland Farm Cross Moore Drove Lower Weare

Post code:

BS26 2JL

City / Town:

Axbridge

HQ address,
2014

Address:

Newland Farm Cross Moore Drove Lower Weare

Post code:

BS26 2JL

City / Town:

Axbridge

HQ address,
2015

Address:

Newland Farm Cross Moore Drove Lower Weare

Post code:

BS26 2JL

City / Town:

Axbridge

HQ address,
2016

Address:

2 Horley Lodge Lane Salfords

Post code:

RH1 5EA

City / Town:

Redhill

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
36
Company Age

Closest Companies - by postcode