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

Chq Architects Limited BALDOCK


Chq Architects started in year 2000 as Private Limited Company with registration number 04021066. The Chq Architects company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Baldock at The Maltings. Postal code: SG7 6QQ. Since November 19, 2015 Chq Architects Limited is no longer carrying the name Chq Partnership.

The company has 2 directors, namely Georgina H., Barry H.. Of them, Barry H. has been with the company the longest, being appointed on 1 July 2001 and Georgina H. has been with the company for the least time - from 1 January 2012. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Anne R. who worked with the the company until 2 May 2012.

Chq Architects Limited Address / Contact

Office Address The Maltings
Office Address2 Whitehorse Street
Town Baldock
Post code SG7 6QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04021066
Date of Incorporation Mon, 26th Jun 2000
Industry Architectural activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Georgina H.

Position: Director

Appointed: 01 January 2012

Barry H.

Position: Director

Appointed: 01 July 2001

Christine C.

Position: Director

Appointed: 24 January 2001

Resigned: 30 September 2011

Ian C.

Position: Director

Appointed: 24 January 2001

Resigned: 30 November 2010

Christopher G.

Position: Director

Appointed: 24 January 2001

Resigned: 26 June 2003

Anne R.

Position: Secretary

Appointed: 26 June 2000

Resigned: 02 May 2012

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 June 2000

Resigned: 26 June 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 2000

Resigned: 26 June 2000

Raymond C.

Position: Director

Appointed: 26 June 2000

Resigned: 01 February 2007

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, there is Chq Group (Uk) Limited from Baldock, England. The abovementioned PSC is classified as "a private company limited by shares", 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.

Chq Group (Uk) Limited

The Maltings Whitehorse Street, Baldock, SG7 6QQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Chq Partnership November 19, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand468 000473 415242 698393 624261 11030 335
Current Assets1 922 0601 290 1581 145 6161 508 9161 546 3461 687 537
Debtors1 249 670695 259902 9181 115 2921 285 2361 657 202
Net Assets Liabilities916 005977 3681 023 8691 227 5871 461 3091 300 967
Other Debtors342 680384 37272 58160 08487 78261 823
Property Plant Equipment147 679124 221102 95386 75569 21555 445
Total Inventories204 390121 484    
Other
Accumulated Amortisation Impairment Intangible Assets509 222509 222509 222509 222509 222 
Accumulated Depreciation Impairment Property Plant Equipment251 557278 483301 256322 158341 276360 852
Amounts Owed By Related Parties  230 828521 168589 768651 777
Amounts Owed To Group Undertakings812 222111 672    
Average Number Employees During Period 3127283039
Corporation Tax Payable36 38599 09518 10855 5677 27381 652
Corporation Tax Recoverable235 409     
Creditors1 127 866415 702206 738353 429142 787429 611
Future Minimum Lease Payments Under Non-cancellable Operating Leases147 00234 57234 572   
Increase From Depreciation Charge For Year Property Plant Equipment 26 92622 77320 90219 11819 576
Intangible Assets Gross Cost509 222509 222509 222509 222509 222 
Net Current Assets Liabilities794 194874 456938 8781 155 4871 403 5591 257 926
Number Shares Issued Fully Paid 1 000    
Other Creditors75 69736 12110 03112 21412 468130 978
Other Taxation Social Security Payable99 84677 35289 977166 92938 707158 157
Par Value Share 1    
Property Plant Equipment Gross Cost399 236402 704404 209408 913410 491416 297
Provisions For Liabilities Balance Sheet Subtotal25 86821 30917 96214 65511 46512 404
Total Additions Including From Business Combinations Property Plant Equipment 3 4681 5054 7041 5785 806
Total Assets Less Current Liabilities941 873998 6771 041 8311 242 2421 472 7741 313 371
Trade Creditors Trade Payables103 71691 46288 622118 71984 33958 824
Trade Debtors Trade Receivables671 581432 371599 509534 040607 686943 602

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
Free Download (10 pages)

Company search

Advertisements