C.H.PRODUCTS MIDLANDS LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY2 8QW

Company number 02374410
Status Active
Incorporation Date 20 April 1989
Company Type Private Limited Company
Address DUDLEY CENTRAL TRADING ESTATE, HOPE STREET, DUDLEY, WEST MIDLANDS, DY2 8QW
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 4 . The most likely internet sites of C.H.PRODUCTS MIDLANDS LIMITED are www.chproductsmidlands.co.uk, and www.c-h-products-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. C H Products Midlands Limited is a Private Limited Company. The company registration number is 02374410. C H Products Midlands Limited has been working since 20 April 1989. The present status of the company is Active. The registered address of C H Products Midlands Limited is Dudley Central Trading Estate Hope Street Dudley West Midlands Dy2 8qw. . HICKMAN, Keith Michael is a Secretary of the company. CHUMBER, Jagdish Lal is a Director of the company. CHUMBER, Teresa is a Director of the company. HICKMAN, Keith Michael is a Director of the company. HICKMAN, Vanessa Joy is a Director of the company. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors


Director
CHUMBER, Jagdish Lal

63 years old

Director
CHUMBER, Teresa
Appointed Date: 01 July 1995
62 years old

Director

Director
HICKMAN, Vanessa Joy
Appointed Date: 01 July 1995
63 years old

Persons With Significant Control

Mr Keith Michael Hickman
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Jagdish Lal Chumber
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

C.H.PRODUCTS MIDLANDS LIMITED Events

08 May 2017
Confirmation statement made on 20 April 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 30 June 2016
29 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4

26 Aug 2015
Total exemption small company accounts made up to 30 June 2015
06 May 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4

...
... and 63 more events
31 Jul 1989
Accounting reference date notified as 30/06

12 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Jul 1989
Registered office changed on 12/07/89 from: richmond house 52 mucklow hill halesowen birmingham B62 8BL

22 May 1989
Company name changed nescol LIMITED\certificate issued on 23/05/89
20 Apr 1989
Incorporation

C.H.PRODUCTS MIDLANDS LIMITED Charges

4 February 2002
Legal charge
Delivered: 8 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit D1, dudley central trading estate shaw road dudley…
24 September 1997
Legal charge
Delivered: 27 September 1997
Status: Outstanding
Persons entitled: Hartley Pension Administration Limited(Being the Trustees for the Time Being of the Nurseryware Directors Pension Fund) Vanessa Hickman Keith Hickman
Description: All land and buildings situate at and k/a unit D1 dudley…
1 July 1997
Legal charge
Delivered: 3 July 1997
Status: Satisfied on 25 October 1997
Persons entitled: Keith Hickman and Vanessa Hickman and Hartley Pension Administration
Description: Unit B1 dudley central trading estate shaw road dudley west…