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

Chc Group Limited CO.ARMAGH


Chc Group started in year 1969 as Private Limited Company with registration number NI007500. The Chc Group company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Co.armagh at 33 Seagoe Industrial Estate. Postal code: BT63 5QD.

At the moment there are 6 directors in the the firm, namely Brenda R., Terence P. and Richard B. and others. In addition one secretary - Andrew B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Derek P. who worked with the the firm until 1 May 2003.

Chc Group Limited Address / Contact

Office Address 33 Seagoe Industrial Estate
Office Address2 Craigavon
Town Co.armagh
Post code BT63 5QD
Country of origin United Kingdom

Company Information / Profile

Registration Number NI007500
Date of Incorporation Mon, 13th Jan 1969
Industry Electrical installation
Industry Combined facilities support activities
End of financial Year 30th April
Company age 55 years old
Account next due date Wed, 31st Jan 2024 (103 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Brenda R.

Position: Director

Appointed: 07 April 2014

Terence P.

Position: Director

Appointed: 16 August 2007

Richard B.

Position: Director

Appointed: 01 May 2003

Keith P.

Position: Director

Appointed: 01 May 2003

Andrew B.

Position: Secretary

Appointed: 01 May 2003

Andrew B.

Position: Director

Appointed: 01 May 2003

Derek P.

Position: Director

Appointed: 13 January 1969

Alan B.

Position: Director

Appointed: 23 January 2009

Resigned: 24 August 2012

Samuel M.

Position: Director

Appointed: 01 May 2003

Resigned: 29 February 2020

Derek P.

Position: Secretary

Appointed: 13 January 1969

Resigned: 01 May 2003

William B.

Position: Director

Appointed: 13 January 1969

Resigned: 30 May 2003

People with significant control

The register of PSCs who own or control the company consists of 6 names. As we found, there is Terence P. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Keith P. This PSC has significiant influence or control over the company,. Then there is Andrew B., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Terence P.

Notified on 25 January 2021
Nature of control: significiant influence or control

Keith P.

Notified on 25 January 2021
Nature of control: significiant influence or control

Andrew B.

Notified on 25 January 2021
Nature of control: significiant influence or control

Richard B.

Notified on 25 January 2021
Nature of control: significiant influence or control

William B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Derek P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Medium company accounts made up to 30th April 2022
filed on: 14th, November 2022
Free Download (29 pages)

Company search

Advertisements