About

Registered Number: 04015425
Date of Incorporation: 15/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1 Evergreen Nurseries Parker Lane, Whitestake, Preston, PR4 4JX,

 

Established in 2000, Chf Supplies Ltd have registered office in Preston. We do not know the number of employees at this company. The companies directors are listed as Mackie, Alexandra, Mackie, Iain Hamish at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKIE, Alexandra 15 June 2000 30 April 2015 1
MACKIE, Iain Hamish 15 June 2000 30 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 01 October 2019
PSC07 - N/A 01 October 2019
PSC02 - N/A 01 October 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 01 December 2016
MR01 - N/A 04 October 2016
AR01 - Annual Return 15 June 2016
AD01 - Change of registered office address 24 March 2016
AA01 - Change of accounting reference date 16 November 2015
AA - Annual Accounts 13 November 2015
AA01 - Change of accounting reference date 13 November 2015
AR01 - Annual Return 14 July 2015
AP01 - Appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
CERTNM - Change of name certificate 16 May 2015
CONNOT - N/A 16 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 29 June 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 25 June 2001
225 - Change of Accounting Reference Date 23 January 2001
225 - Change of Accounting Reference Date 24 July 2000
RESOLUTIONS - N/A 13 July 2000
RESOLUTIONS - N/A 13 July 2000
RESOLUTIONS - N/A 13 July 2000
RESOLUTIONS - N/A 13 July 2000
RESOLUTIONS - N/A 13 July 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
287 - Change in situation or address of Registered Office 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
NEWINC - New incorporation documents 15 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.