CHN GROUP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHN GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03430063
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CHN GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    CHN HEATING AND PLUMBING SERVICES LIMITEDSep 05, 1997Sep 05, 1997

    What are the latest accounts for CHN GROUP LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHN GROUP LTD?

    Last Confirmation Statement Made Up ToSep 05, 2026
    Next Confirmation Statement DueSep 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 05, 2025
    OverdueNo

    What are the latest filings for CHN GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Register(s) moved to registered inspection location 2 Prince's Way Solihull B91 3ES

    1 pagesAD03

    Register inspection address has been changed to 2 Prince's Way Solihull B91 3ES

    1 pagesAD02

    Confirmation statement made on Sep 05, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Sep 05, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Sep 05, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 05, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Sep 05, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Sep 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Sep 05, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 05, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Sep 05, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Termination of appointment of Fiona Scott Stark as a director on Dec 31, 2016

    1 pagesTM01

    Confirmation statement made on Sep 05, 2016 with updates

    5 pagesCS01

    Termination of appointment of E.on Uk Secretaries Limited as a secretary on Aug 22, 2016

    1 pagesTM02

    Termination of appointment of E.on Uk Secretaries Limited as a secretary on Aug 22, 2016

    1 pagesTM02

    Appointment of Ms Deborah Gandley as a director on Aug 22, 2016

    2 pagesAP01

    Who are the officers of CHN GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GANDLEY, Deborah
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    EnglandBritish96891580001
    DUDLEY, Alan
    7 Oast House Close
    Heathbrook Farm
    DY6 0DZ Kingswinford
    West Midlands
    Secretary
    7 Oast House Close
    Heathbrook Farm
    DY6 0DZ Kingswinford
    West Midlands
    British79827790001
    DUNN, Gregory Macgill
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    Secretary
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    British124476420001
    JONES, James William
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    Secretary
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    160306530001
    SLY, Christopher David
    5 Hill Rise View
    Lickey End
    B60 1GA Bromsgrove
    Worcestershire
    Secretary
    5 Hill Rise View
    Lickey End
    B60 1GA Bromsgrove
    Worcestershire
    British120480340001
    TAYLOR, Lorna
    66 Park Road
    Lower Gornal
    DY3 2JL Dudley
    West Midlands
    Secretary
    66 Park Road
    Lower Gornal
    DY3 2JL Dudley
    West Midlands
    British54522880001
    TUMELTY, Raymond
    156 Castle Road West
    Oldbury
    B68 0EJ Warley
    West Midlands
    Secretary
    156 Castle Road West
    Oldbury
    B68 0EJ Warley
    West Midlands
    British74332090001
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    E.ON UK SECRETARIES LIMITED
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United Kingdom
    Secretary
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2585169
    65676600010
    CARR, Neal Richard
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    EnglandBritish97611950001
    COLE, Ian Lawrence
    White Cottage
    10 School Road
    DY3 4LG Himley Dudley
    West Midlands
    Director
    White Cottage
    10 School Road
    DY3 4LG Himley Dudley
    West Midlands
    EnglandBritish6624840002
    DUDLEY, Alan
    7 Oast House Close
    Heathbrook Farm
    DY6 0DZ Kingswinford
    West Midlands
    Director
    7 Oast House Close
    Heathbrook Farm
    DY6 0DZ Kingswinford
    West Midlands
    EnglandBritish79827790001
    GOULTON, Carl
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    EnglandBritish161980610002
    HOEHLER, Martin
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    EnglandGerman148861630001
    HOPKINS, Robert Michael
    Burnpit House
    Six Ashes Road Bobbington
    DY7 5BU Stourbridge
    West Midlands
    Director
    Burnpit House
    Six Ashes Road Bobbington
    DY7 5BU Stourbridge
    West Midlands
    United KingdomBritish66966310004
    LEIPER, Donald
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United KingdomBritish109339620002
    MATTHIES, René
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    EnglandGerman170308430001
    NICHOLLS, Royston Gordon
    5 Woodcroft Avenue
    DY4 8AE Tipton
    West Midlands
    Director
    5 Woodcroft Avenue
    DY4 8AE Tipton
    West Midlands
    British66966230002
    SLY, Christopher David
    5 Hill Rise View
    Lickey End
    B60 1GA Bromsgrove
    Worcestershire
    Director
    5 Hill Rise View
    Lickey End
    B60 1GA Bromsgrove
    Worcestershire
    United KingdomBritish120480340001
    STALLARD, David Charles
    40 Springhill Grove
    Penn
    WV4 4SU Wolverhampton
    West Midlands
    Director
    40 Springhill Grove
    Penn
    WV4 4SU Wolverhampton
    West Midlands
    EnglandBritish54522870001
    STARK, Fiona Scott
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United KingdomBritish64387740002
    TEAR, Brian Jefferson
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United KingdomBritish123545690002
    THOMAS, Michael Lindsay
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United KingdomAustralian153889680001

    Who are the persons with significant control of CHN GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    E.On Uk Plc
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Apr 06, 2016
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985 And 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number2366970
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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