Company NameCHB Design Services Ltd
DirectorsJulian Stafford Leese and Luxmaounce Boonprasopthanachote
Company StatusActive
Company Number05945817
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Julian Stafford Leese
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2006(same day as company formation)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence AddressNorthwich Business Centre Meadow Street
Northwich
CW9 5BF
Director NameMrs Luxmaounce Boonprasopthanachote
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(10 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwich Business Centre Meadow Street
Northwich
CW9 5BF
Director NameLuxbaworn Boonprasopthanachut
Date of BirthJuly 1977 (Born 46 years ago)
NationalityThai
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House Park Road
Timperley
Altrincham
Cheshire
WA14 5BZ
Director NameIan James
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address23 Edale Grove
Sale
Cheshire
M33 4RG
Director NameMrs Marian James
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address23 Edale Grove
Sale
Manchester
Lancashire
M33 4RG
Secretary NameMrs Marian James
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address23 Edale Grove
Sale
Manchester
Lancashire
M33 4RG
Director NameMrs Marian Winifred James
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2022(15 years, 5 months after company formation)
Appointment Duration1 day (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthwich Business Centre Meadow Street
Northwich
CW9 5BF
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressNorthwich Business Centre
Meadow Street
Northwich
CW9 5BF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Lb Ventures LTD
50.00%
Ordinary
2 at £1Ian James
25.00%
Ordinary A
2 at £1Marian James
25.00%
Ordinary A

Financials

Year2014
Net Worth£10,153
Cash£21,757
Current Liabilities£31,343

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

17 November 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 30 September 2022 (7 pages)
30 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (8 pages)
18 March 2022Termination of appointment of Marian Winifred James as a director on 15 March 2022 (1 page)
14 March 2022Appointment of Mrs Marian Winifred James as a director on 14 March 2022 (2 pages)
23 December 2021Termination of appointment of Ian James as a director on 23 December 2021 (1 page)
23 December 2021Termination of appointment of Marian James as a secretary on 23 December 2021 (1 page)
23 December 2021Termination of appointment of Marian James as a director on 23 December 2021 (1 page)
18 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 30 September 2020 (7 pages)
16 November 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
4 November 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
20 June 2019Micro company accounts made up to 30 September 2018 (8 pages)
18 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (11 pages)
2 March 2018Registered office address changed from Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ to Northwich Business Centre Meadow Street Northwich CW9 5BF on 2 March 2018 (1 page)
13 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 March 2017Appointment of Mrs Luxmaounce Boonprasopthanachote as a director on 22 March 2017 (2 pages)
23 March 2017Appointment of Mrs Luxmaounce Boonprasopthanachote as a director on 22 March 2017 (2 pages)
20 October 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 8
(7 pages)
23 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 8
(7 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 8
(7 pages)
11 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 8
(7 pages)
27 April 2014Termination of appointment of Luxbaworn Boonprasopthanachut as a director (1 page)
27 April 2014Termination of appointment of Luxbaworn Boonprasopthanachut as a director (1 page)
23 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 January 2014Memorandum and Articles of Association (27 pages)
20 January 2014Memorandum and Articles of Association (27 pages)
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2013Statement of capital following an allotment of shares on 25 October 2013
  • GBP 8
(3 pages)
26 November 2013Statement of capital following an allotment of shares on 25 October 2013
  • GBP 8
(3 pages)
11 October 2013Annual return made up to 25 September 2013 with a full list of shareholders (7 pages)
11 October 2013Annual return made up to 25 September 2013 with a full list of shareholders (7 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
12 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
8 September 2011Director's details changed for Mr. Julian Stafford Leese on 1 May 2011 (2 pages)
8 September 2011Director's details changed for Luxbaworn Boonprasopthanachut on 1 May 2011 (2 pages)
8 September 2011Director's details changed for Luxbaworn Boonprasopthanachut on 1 May 2011 (2 pages)
8 September 2011Director's details changed for Mr. Julian Stafford Leese on 1 May 2011 (2 pages)
8 September 2011Director's details changed for Luxbaworn Boonprasopthanachut on 1 May 2011 (2 pages)
8 September 2011Director's details changed for Mr. Julian Stafford Leese on 1 May 2011 (2 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (8 pages)
14 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (8 pages)
14 October 2010Director's details changed for Luxbaworn Boonprasopthanachut on 25 September 2010 (2 pages)
14 October 2010Director's details changed for Luxbaworn Boonprasopthanachut on 25 September 2010 (2 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 November 2009Registered office address changed from Carlton Place 22-24 Greenwood Street Altrincham Cheshire WA14 1RZ Uk on 9 November 2009 (1 page)
9 November 2009Registered office address changed from Carlton Place 22-24 Greenwood Street Altrincham Cheshire WA14 1RZ Uk on 9 November 2009 (1 page)
9 November 2009Registered office address changed from Carlton Place 22-24 Greenwood Street Altrincham Cheshire WA14 1RZ Uk on 9 November 2009 (1 page)
13 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 May 2009Director's change of particulars / luxbaworn boonprasopthanachut / 05/05/2009 (1 page)
5 May 2009Director's change of particulars / julian leese / 05/05/2009 (1 page)
5 May 2009Director's change of particulars / luxbaworn boonprasopthanachut / 05/05/2009 (1 page)
5 May 2009Director's change of particulars / julian leese / 05/05/2009 (1 page)
6 October 2008Return made up to 25/09/08; full list of members (5 pages)
6 October 2008Return made up to 25/09/08; full list of members (5 pages)
15 September 2008Registered office changed on 15/09/2008 from 102 pendlebury road swinton manchester M27 4BF (1 page)
15 September 2008Registered office changed on 15/09/2008 from 102 pendlebury road swinton manchester M27 4BF (1 page)
12 September 2008Director's change of particulars / julian leese / 15/11/2007 (1 page)
12 September 2008Director's change of particulars / luxbaworn boonprasopthanachut / 15/11/2007 (1 page)
12 September 2008Director's change of particulars / luxbaworn boonprasopthanachut / 15/11/2007 (1 page)
12 September 2008Director's change of particulars / julian leese / 15/11/2007 (1 page)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 October 2007Return made up to 25/09/07; full list of members (3 pages)
9 October 2007Return made up to 25/09/07; full list of members (3 pages)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
5 October 2006Ad 25/09/06--------- £ si 4@1=4 £ ic 2/6 (5 pages)
5 October 2006New secretary appointed;new director appointed (2 pages)
5 October 2006New secretary appointed;new director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006Ad 25/09/06--------- £ si 4@1=4 £ ic 2/6 (5 pages)
5 October 2006New director appointed (2 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
25 September 2006Incorporation (13 pages)
25 September 2006Incorporation (13 pages)