CHN GROUP LTD
Overview
| Company Name | CHN GROUP LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03430063 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHN GROUP LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CHN GROUP LTD located?
| Registered Office Address | Westwood Way Westwood Business Park CV4 8LG Coventry |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHN GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| CHN HEATING AND PLUMBING SERVICES LIMITED | Sep 05, 1997 | Sep 05, 1997 |
What are the latest accounts for CHN GROUP LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHN GROUP LTD?
| Last Confirmation Statement Made Up To | Sep 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 05, 2025 |
| Overdue | No |
What are the latest filings for CHN GROUP LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Register(s) moved to registered inspection location 2 Prince's Way Solihull B91 3ES | 1 pages | AD03 | ||
Register inspection address has been changed to 2 Prince's Way Solihull B91 3ES | 1 pages | AD02 | ||
Confirmation statement made on Sep 05, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Sep 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Sep 05, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 05, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Sep 05, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Sep 05, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Sep 05, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 05, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Sep 05, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||
Termination of appointment of Fiona Scott Stark as a director on Dec 31, 2016 | 1 pages | TM01 | ||
Confirmation statement made on Sep 05, 2016 with updates | 5 pages | CS01 | ||
Termination of appointment of E.on Uk Secretaries Limited as a secretary on Aug 22, 2016 | 1 pages | TM02 | ||
Termination of appointment of E.on Uk Secretaries Limited as a secretary on Aug 22, 2016 | 1 pages | TM02 | ||
Appointment of Ms Deborah Gandley as a director on Aug 22, 2016 | 2 pages | AP01 | ||
Who are the officers of CHN GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GANDLEY, Deborah | Director | Westwood Business Park CV4 8LG Coventry Westwood Way | England | British | 96891580001 | |||||||||
| DUDLEY, Alan | Secretary | 7 Oast House Close Heathbrook Farm DY6 0DZ Kingswinford West Midlands | British | 79827790001 | ||||||||||
| DUNN, Gregory Macgill | Secretary | Westwood Business Park CV4 8LG Coventry Westwood Way | British | 124476420001 | ||||||||||
| JONES, James William | Secretary | Westwood Business Park CV4 8LG Coventry Westwood Way | 160306530001 | |||||||||||
| SLY, Christopher David | Secretary | 5 Hill Rise View Lickey End B60 1GA Bromsgrove Worcestershire | British | 120480340001 | ||||||||||
| TAYLOR, Lorna | Secretary | 66 Park Road Lower Gornal DY3 2JL Dudley West Midlands | British | 54522880001 | ||||||||||
| TUMELTY, Raymond | Secretary | 156 Castle Road West Oldbury B68 0EJ Warley West Midlands | British | 74332090001 | ||||||||||
| BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||||||
| E.ON UK SECRETARIES LIMITED | Secretary | Westwood Business Park CV4 8LG Coventry Westwood Way United Kingdom |
| 65676600010 | ||||||||||
| CARR, Neal Richard | Director | Westwood Way Westwood Business Park CV4 8LG Coventry West Midlands | England | British | 97611950001 | |||||||||
| COLE, Ian Lawrence | Director | White Cottage 10 School Road DY3 4LG Himley Dudley West Midlands | England | British | 6624840002 | |||||||||
| DUDLEY, Alan | Director | 7 Oast House Close Heathbrook Farm DY6 0DZ Kingswinford West Midlands | England | British | 79827790001 | |||||||||
| GOULTON, Carl | Director | Westwood Business Park CV4 8LG Coventry Westwood Way | England | British | 161980610002 | |||||||||
| HOEHLER, Martin | Director | Westwood Business Park CV4 8LG Coventry Westwood Way | England | German | 148861630001 | |||||||||
| HOPKINS, Robert Michael | Director | Burnpit House Six Ashes Road Bobbington DY7 5BU Stourbridge West Midlands | United Kingdom | British | 66966310004 | |||||||||
| LEIPER, Donald | Director | Westwood Business Park CV4 8LG Coventry Westwood Way | United Kingdom | British | 109339620002 | |||||||||
| MATTHIES, René | Director | Westwood Business Park CV4 8LG Coventry Westwood Way | England | German | 170308430001 | |||||||||
| NICHOLLS, Royston Gordon | Director | 5 Woodcroft Avenue DY4 8AE Tipton West Midlands | British | 66966230002 | ||||||||||
| SLY, Christopher David | Director | 5 Hill Rise View Lickey End B60 1GA Bromsgrove Worcestershire | United Kingdom | British | 120480340001 | |||||||||
| STALLARD, David Charles | Director | 40 Springhill Grove Penn WV4 4SU Wolverhampton West Midlands | England | British | 54522870001 | |||||||||
| STARK, Fiona Scott | Director | Westwood Business Park CV4 8LG Coventry Westwood Way | United Kingdom | British | 64387740002 | |||||||||
| TEAR, Brian Jefferson | Director | Westwood Business Park CV4 8LG Coventry Westwood Way | United Kingdom | British | 123545690002 | |||||||||
| THOMAS, Michael Lindsay | Director | Westwood Business Park CV4 8LG Coventry Westwood Way | United Kingdom | Australian | 153889680001 |
Who are the persons with significant control of CHN GROUP LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| E.On Uk Plc | Apr 06, 2016 | Westwood Business Park CV4 8LG Coventry Westwood Way England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0