Company number 07595384
Status Active
Incorporation Date 7 April 2011
Company Type Private Limited Company
Address 37 ABBEY ROAD, SMETHWICK, WEST MIDLANDS, B67 5RA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
GBP 1
. The most likely internet sites of C & H PACK SERVICES LIMITED are www.chpackservices.co.uk, and www.c-h-pack-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. C H Pack Services Limited is a Private Limited Company.
The company registration number is 07595384. C H Pack Services Limited has been working since 07 April 2011.
The present status of the company is Active. The registered address of C H Pack Services Limited is 37 Abbey Road Smethwick West Midlands B67 5ra. The company`s financial liabilities are £712.14k. It is £153.76k against last year. The cash in hand is £15.22k. It is £10.61k against last year. And the total assets are £19.4k, which is £0.35k against last year. BROADHURST, Elaine is a Director of the company. Secretary BACHE, Michael Joseph has been resigned. Director HUGHES, Reginald Edward has been resigned. Director JONES, Adrian has been resigned. Director KAHAN, Barbara has been resigned. The company operates in "Other letting and operating of own or leased real estate".
c & h pack services Key Finiance
LIABILITIES
£712.14k
+27%
CASH
£15.22k
+229%
TOTAL ASSETS
£19.4k
+1%
All Financial Figures
Current Directors
Resigned Directors
Director
JONES, Adrian
Resigned: 31 July 2015
Appointed Date: 05 October 2011
54 years old
Director
KAHAN, Barbara
Resigned: 07 April 2011
Appointed Date: 07 April 2011
94 years old
Persons With Significant Control
C & H PACK SERVICES LIMITED Events
30 Apr 2017
Confirmation statement made on 7 April 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 28 February 2016
28 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
05 Aug 2015
Termination of appointment of Adrian Jones as a director on 31 July 2015
...
... and 16 more events
12 May 2011
Statement of capital following an allotment of shares on 7 April 2011
03 May 2011
Appointment of Mr Michael Joseph Bache as a secretary
03 May 2011
Appointment of Mr Reginald Edward Hughes as a director
12 Apr 2011
Termination of appointment of Barbara Kahan as a director
07 Apr 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)