You are here: bizstats.co.uk > a-z index > C list > CH list

Chh Conex Limited BIRMINGHAM


Chh Conex started in year 1990 as Private Limited Company with registration number 02566897. The Chh Conex company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Birmingham at 4 Holford Way. Postal code: B6 7AX. Since 2010/01/27 Chh Conex Limited is no longer carrying the name Chh Telecoms.

The firm has 2 directors, namely John M., Paul T.. Of them, John M., Paul T. have been with the company the longest, being appointed on 18 March 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael H. who worked with the the firm until 1 May 1992.

Chh Conex Limited Address / Contact

Office Address 4 Holford Way
Office Address2 Holford Industrial Estate Witton
Town Birmingham
Post code B6 7AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02566897
Date of Incorporation Mon, 10th Dec 1990
Industry Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

John M.

Position: Director

Appointed: 18 March 2022

Paul T.

Position: Director

Appointed: 18 March 2022

Alan C.

Position: Director

Resigned: 18 March 2022

Michael H.

Position: Secretary

Resigned: 01 May 1992

Dean T.

Position: Director

Appointed: 27 July 2011

Resigned: 30 June 2014

Shaun A.

Position: Director

Appointed: 19 October 2009

Resigned: 30 June 2012

Nicholas W.

Position: Director

Appointed: 01 August 2008

Resigned: 26 February 2009

Steven T.

Position: Director

Appointed: 01 April 2003

Resigned: 31 December 2019

Andrew W.

Position: Director

Appointed: 01 September 2001

Resigned: 31 December 2013

Paul T.

Position: Director

Appointed: 01 September 2001

Resigned: 22 December 2005

Tim H.

Position: Director

Appointed: 01 May 1992

Resigned: 18 March 2022

Tim H.

Position: Secretary

Appointed: 01 May 1992

Resigned: 18 March 2022

Malcolm H.

Position: Director

Appointed: 10 December 1991

Resigned: 01 May 1992

Michael H.

Position: Director

Appointed: 10 December 1991

Resigned: 21 April 1994

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats identified, there is Chh 2014 Limited from Birmingham, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Alan C. This PSC has significiant influence or control over the company,. Moving on, there is Tim H., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Chh 2014 Limited

4 Holford Way, Holford, Birmingham, West Midlands, B6 7AX, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 09244877
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alan C.

Notified on 6 April 2016
Ceased on 18 March 2022
Nature of control: significiant influence or control

Tim H.

Notified on 6 April 2016
Ceased on 18 March 2022
Nature of control: significiant influence or control

Steven T.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: significiant influence or control

Company previous names

Chh Telecoms January 27, 2010
C.h.h. Electronics May 7, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for the year ending on 2022/12/31
filed on: 15th, July 2023
Free Download (10 pages)

Company search

Advertisements