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

Chn Contractors Limited COVENTRY


Chn Contractors started in year 1984 as Private Limited Company with registration number 01848588. The Chn Contractors company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Coventry at Westwood Way. Postal code: CV4 8LG.

The company has one director. Deborah G., appointed on 22 August 2016. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chn Contractors Limited Address / Contact

Office Address Westwood Way
Office Address2 Westwood Business Park
Town Coventry
Post code CV4 8LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01848588
Date of Incorporation Mon, 17th Sep 1984
Industry Non-trading company
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Deborah G.

Position: Director

Appointed: 22 August 2016

Royston N.

Position: Secretary

Resigned: 23 January 2001

Fiona S.

Position: Director

Appointed: 28 January 2016

Resigned: 31 December 2016

E.on Uk Secretaries Limited

Position: Corporate Secretary

Appointed: 11 September 2012

Resigned: 22 August 2016

René M.

Position: Director

Appointed: 02 July 2012

Resigned: 31 May 2016

Brian T.

Position: Director

Appointed: 30 September 2011

Resigned: 12 June 2012

Michael T.

Position: Director

Appointed: 24 May 2011

Resigned: 30 September 2011

James J.

Position: Secretary

Appointed: 24 May 2011

Resigned: 31 August 2012

Martin H.

Position: Director

Appointed: 01 February 2010

Resigned: 23 February 2011

Carl G.

Position: Director

Appointed: 12 September 2008

Resigned: 01 February 2010

Donald L.

Position: Director

Appointed: 15 January 2008

Resigned: 28 January 2016

Gregory D.

Position: Secretary

Appointed: 15 January 2008

Resigned: 24 May 2011

Neil C.

Position: Director

Appointed: 15 January 2008

Resigned: 12 September 2008

Christopher S.

Position: Secretary

Appointed: 29 March 2007

Resigned: 15 January 2008

Christopher S.

Position: Director

Appointed: 29 March 2007

Resigned: 15 January 2008

Alan D.

Position: Director

Appointed: 01 November 2002

Resigned: 29 March 2007

Alan D.

Position: Secretary

Appointed: 04 January 2002

Resigned: 29 March 2007

Raymond T.

Position: Secretary

Appointed: 23 January 2001

Resigned: 04 January 2002

David C.

Position: Director

Appointed: 22 February 2000

Resigned: 15 January 2008

Royston N.

Position: Director

Appointed: 01 March 1991

Resigned: 15 January 2008

Ian C.

Position: Director

Appointed: 01 March 1991

Resigned: 15 January 2008

Robert H.

Position: Director

Appointed: 01 March 1991

Resigned: 15 January 2008

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is E.on Uk Plc from Coventry, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

E.On Uk Plc

Westwood Way Westwood Business Park, Coventry, CV4 8LG, England

Legal authority Companies Act 1985 And 2006
Legal form Public Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 14th, September 2023
Free Download (3 pages)

Company search

Advertisements