C.S.H. FINANCE LIMITED
BIRMINGHAM

Hellopages » Worcestershire » Bromsgrove » B48 7BY

Company number 01802977
Status Active
Incorporation Date 26 March 1984
Company Type Private Limited Company
Address FOXHILL HOUSE, FOXHILL LANE, ALVECHURCH, BIRMINGHAM, WEST MIDLANDS, B48 7BY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of C.S.H. FINANCE LIMITED are www.cshfinance.co.uk, and www.c-s-h-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. C S H Finance Limited is a Private Limited Company. The company registration number is 01802977. C S H Finance Limited has been working since 26 March 1984. The present status of the company is Active. The registered address of C S H Finance Limited is Foxhill House Foxhill Lane Alvechurch Birmingham West Midlands B48 7by. . WOODWISS, Yvonne is a Secretary of the company. WOODWISS, Carl Reginald is a Director of the company. The company operates in "Financial intermediation not elsewhere classified".


Current Directors


Director

Persons With Significant Control

Mrs Yvonne Woodwiss
Notified on: 10 December 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Carl Reginald Woodwiss
Notified on: 10 December 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.S.H. FINANCE LIMITED Events

21 Dec 2016
Confirmation statement made on 10 December 2016 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100

...
... and 72 more events
30 Mar 1987
Registered office changed on 30/03/87 from: meadowcrest house coopers hill alvechurch birmingham B48 7BX

28 Feb 1987
Full accounts made up to 31 March 1986

16 Jul 1986
Particulars of mortgage/charge

03 Jul 1986
Particulars of mortgage/charge

03 Jul 1986
Particulars of mortgage/charge

C.S.H. FINANCE LIMITED Charges

1 September 2000
Legal charge
Delivered: 5 September 2000
Status: Satisfied on 13 October 2001
Persons entitled: New Haden Pumps Limited
Description: Freehold property k/a haden works cheadle staffordshire.
8 September 1993
Transfer deed
Delivered: 24 September 1993
Status: Satisfied on 13 October 2001
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 1986
Deed of assignment
Delivered: 16 July 1986
Status: Satisfied on 13 October 2001
Persons entitled: Hill Samuel & Co Limited
Description: All the hire purchase agreements & property thereto…
2 July 1986
Debenture
Delivered: 3 July 1986
Status: Satisfied on 13 October 2001
Persons entitled: Hill Samuel & Co Limited
Description: (Please see doc M11). Fixed and floating charges over the…
2 July 1986
Letter of set-off
Delivered: 3 July 1986
Status: Satisfied on 13 October 2001
Persons entitled: Hill Samuel & Co Limited
Description: All monies standing to the credit of the accounts of the…
29 August 1985
Charge
Delivered: 2 September 1985
Status: Satisfied on 5 January 1994
Persons entitled: Hitachi Credit (UK) Limited
Description: Credit agreements deposited from time to time with hitachi…