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

Cch Trade Mark Services LLP CHISLEHURST


Founded in 2001, Cch Trade Mark Services LLP, classified under reg no. OC300762 is an active company. Currently registered at Walsingham BR7 5QF, Chislehurst the company has been in the business for 23 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since May 2, 2013 Cch Trade Mark Services LLP is no longer carrying the name Grant Spencer Llp.

As of 27 April 2024, our data shows no information about any ex officers on these positions.

Cch Trade Mark Services LLP Address / Contact

Office Address Walsingham
Office Address2 Manor Park
Town Chislehurst
Post code BR7 5QF
Country of origin United Kingdom

Company Information / Profile

Registration Number OC300762
Date of Incorporation Tue, 2nd Oct 2001
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Christopher H.

Position: LLP Designated Member

Appointed: 07 December 2016

Claire H.

Position: LLP Designated Member

Appointed: 02 October 2001

Cchtm Limited

Position: Corporate LLP Designated Member

Appointed: 28 February 2011

Resigned: 07 December 2016

John C.

Position: LLP Designated Member

Appointed: 02 October 2001

Resigned: 31 March 2004

Gscp Limited

Position: Corporate LLP Designated Member

Appointed: 02 October 2001

Resigned: 01 March 2008

Jacqueline J.

Position: LLP Designated Member

Appointed: 02 October 2001

Resigned: 28 February 2011

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Claire H. This PSC has 75,01-100% voting rights.

Claire H.

Notified on 6 April 2016
Nature of control: right to appoint and remove members
75,01-100% voting rights
right to manage 75,01% to 100% of surplus assets

Company previous names

Grant Spencer Llp May 2, 2013
Grant Spencer Caisley & Porteous Llp October 16, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand105 97873 22862 70160 90046 66725 68430 110
Current Assets105 97879 21273 25660 900   
Debtors 5 98410 555    
Other Debtors 1 940251    
Other
Creditors7 1947 1949 324    
Net Current Assets Liabilities98 78472 01863 93260 900   
Other Creditors7 1947 1949 324    
Trade Debtors Trade Receivables 4 04410 304    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, June 2023
Free Download (6 pages)

Company search

Advertisements