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

Chf Global Home Limited TRURO


Chf Global Home started in year 2001 as Private Limited Company with registration number 04266364. The Chf Global Home company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Truro at C/o Bishop Fleming. Postal code: TR1 2DP. Since Tuesday 11th May 2010 Chf Global Home Limited is no longer carrying the name Country Home Furniture.

The company has 3 directors, namely Claire S., Julian C. and Melanie M.. Of them, Melanie M. has been with the company the longest, being appointed on 24 March 2021 and Claire S. has been with the company for the least time - from 28 April 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ivan F. who worked with the the company until 31 March 2022.

Chf Global Home Limited Address / Contact

Office Address C/o Bishop Fleming
Office Address2 Chy Nyverow Newham Road
Town Truro
Post code TR1 2DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04266364
Date of Incorporation Tue, 7th Aug 2001
Industry Wholesale of furniture, carpets and lighting equipment
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Claire S.

Position: Director

Appointed: 28 April 2023

Julian C.

Position: Director

Appointed: 20 July 2022

Melanie M.

Position: Director

Appointed: 24 March 2021

Tristan H.

Position: Director

Appointed: 31 March 2022

Resigned: 21 November 2022

Adam B.

Position: Director

Appointed: 01 May 2017

Resigned: 05 February 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 August 2001

Resigned: 07 August 2001

Ivan F.

Position: Director

Appointed: 07 August 2001

Resigned: 31 March 2022

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 August 2001

Resigned: 07 August 2001

Ivan F.

Position: Secretary

Appointed: 07 August 2001

Resigned: 31 March 2022

Judith F.

Position: Director

Appointed: 07 August 2001

Resigned: 01 May 2017

People with significant control

The register of PSCs who own or control the company includes 4 names. As we researched, there is Roelof D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Nivovia A.s. that entered 118 00 Praha 1 Mala Strana, Czech Republic as the address. This PSC has a legal form of "a joint stock company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Ivan F., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Roelof D.

Notified on 1 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nivovia A.S.

Malostranske Namesti 5/28, 118 00 Praha 1 Mala Strana, Czech Republic

Legal authority Act On Business Corporations Act No. 90/2012 Coll. And Civil Code Act No. 89/2012 Coll
Legal form Joint Stock Company
Country registered Prague
Place registered The Commercial Register Kept By The Municipal Court In Prague, Section B, Insert 18261
Registration number 24311979
Notified on 1 May 2017
Ceased on 1 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ivan F.

Notified on 6 April 2016
Ceased on 20 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Judith F.

Notified on 6 April 2016
Ceased on 20 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Country Home Furniture May 11, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand46 560403 871
Current Assets2 728 8385 487 584
Debtors1 284 7031 718 272
Net Assets Liabilities1 786 9892 505 012
Other Debtors20 70022 573
Property Plant Equipment47 74032 764
Total Inventories1 397 5753 365 441
Other
Accumulated Amortisation Impairment Intangible Assets182 750196 807
Accumulated Depreciation Impairment Property Plant Equipment95 649118 346
Additions Other Than Through Business Combinations Intangible Assets 4 321 158
Additions Other Than Through Business Combinations Property Plant Equipment 7 721
Average Number Employees During Period1719
Bank Borrowings 866 667
Creditors1 025 954866 667
Financial Liabilities495 635711 748
Finished Goods Goods For Resale705 7502 262 254
Fixed Assets68 9904 361 115
Future Minimum Lease Payments Under Non-cancellable Operating Leases 68 439
Increase From Amortisation Charge For Year Intangible Assets 14 057
Increase From Depreciation Charge For Year Property Plant Equipment 22 697
Intangible Assets21 2504 328 351
Intangible Assets Gross Cost204 0004 525 158
Minimum Operating Lease Payments Recognised As Expense1 89512 903
Net Current Assets Liabilities1 702 884-983 210
Other Creditors139 61039 641
Other Inventories691 8251 103 187
Other Payables Accrued Expenses97 451142 474
Other Remaining Borrowings 3 547 854
Prepayments286 784165 744
Property Plant Equipment Gross Cost143 389151 110
Provisions For Liabilities Balance Sheet Subtotal-15 1156 226
Taxation Social Security Payable27 72587 989
Total Assets Less Current Liabilities1 771 8743 377 905
Total Borrowings 866 667
Trade Creditors Trade Payables265 5331 653 929
Trade Debtors Trade Receivables977 2191 529 955

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 22nd, December 2023
Free Download (35 pages)

Company search

Advertisements