About

Registered Number: 06504239
Date of Incorporation: 14/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 11 Church Road, Lytham, Lancashire, FY8 5LH

 

Established in 2008, Chus Ltd have registered office in Lytham, Lancashire, it's status at Companies House is "Active". We don't currently know the number of employees at the company. There are 3 directors listed as Chu, Sandra Pui Hung, Crompton, Jennifer, Chu, Brian for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHU, Sandra Pui Hung 14 February 2008 - 1
CROMPTON, Jennifer 14 February 2008 - 1
CHU, Brian 14 February 2008 16 November 2009 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 27 November 2019
CH03 - Change of particulars for secretary 05 June 2019
PSC04 - N/A 03 June 2019
CH01 - Change of particulars for director 03 June 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 16 February 2015
AAMD - Amended Accounts 15 December 2014
AA - Annual Accounts 28 November 2014
SH01 - Return of Allotment of shares 28 March 2014
AR01 - Annual Return 17 February 2014
CH01 - Change of particulars for director 17 February 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 14 February 2012
AAMD - Amended Accounts 30 December 2011
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH03 - Change of particulars for secretary 10 March 2010
CH01 - Change of particulars for director 10 March 2010
TM01 - Termination of appointment of director 02 December 2009
SH06 - Notice of cancellation of shares 24 November 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 06 March 2009
288a - Notice of appointment of directors or secretaries 23 October 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
287 - Change in situation or address of Registered Office 19 September 2008
NEWINC - New incorporation documents 14 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.