About

Registered Number: 02538538
Date of Incorporation: 10/09/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: Stafford Street, Willenhall, West Midlands, WV13 1RZ

 

C.H.T. Galvanizing Ltd was registered on 10 September 1990 with its registered office in West Midlands. This company has one director listed as Graham, Dawn Lesley. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRAHAM, Dawn Lesley 01 December 2012 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 23 September 2020
AP01 - Appointment of director 16 September 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 18 September 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 11 September 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 17 October 2016
CS01 - N/A 20 September 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 03 August 2015
TM01 - Termination of appointment of director 26 March 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 30 August 2013
AP03 - Appointment of secretary 19 December 2012
TM02 - Termination of appointment of secretary 19 December 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 13 September 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 11 August 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH03 - Change of particulars for secretary 16 December 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 11 September 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 06 October 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 20 September 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 05 October 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 18 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 13 September 2002
AA - Annual Accounts 14 November 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
363s - Annual Return 11 October 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 29 September 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 20 September 1999
AUD - Auditor's letter of resignation 19 April 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 04 November 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 23 September 1997
395 - Particulars of a mortgage or charge 10 January 1997
395 - Particulars of a mortgage or charge 23 December 1996
395 - Particulars of a mortgage or charge 20 December 1996
RESOLUTIONS - N/A 19 December 1996
363s - Annual Return 13 September 1996
AA - Annual Accounts 31 July 1996
288 - N/A 07 May 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 28 July 1995
363s - Annual Return 22 September 1994
AA - Annual Accounts 10 August 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 04 October 1993
363a - Annual Return 02 September 1992
AA - Annual Accounts 16 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 March 1992
363b - Annual Return 12 September 1991
288 - N/A 20 February 1991
288 - N/A 20 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 February 1991
288 - N/A 11 December 1990
288 - N/A 11 December 1990
MEM/ARTS - N/A 11 December 1990
CERTNM - Change of name certificate 05 December 1990
287 - Change in situation or address of Registered Office 29 November 1990
NEWINC - New incorporation documents 10 September 1990

Mortgages & Charges

Description Date Status Charge by
Book debts debenture 09 January 1997 Outstanding

N/A

Mortgage 10 December 1996 Fully Satisfied

N/A

Floating charge 10 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.