Company NameCBHC Audit Services Limited
DirectorsPeter James Sartain and Daniel Munro
Company StatusActive
Company Number11322595
CategoryPrivate Limited Company
Incorporation Date23 April 2018(6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Peter James Sartain
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3, Steeple House Church Lane
Chelmsford
Essex
CM1 1NH
Director NameMr Daniel Munro
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(11 months, 3 weeks after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 3 The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY

Location

Registered AddressSuite 3, Steeple House
Church Lane
Chelmsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 1 day from now)

Filing History

27 April 2023Confirmation statement made on 22 April 2023 with updates (4 pages)
27 June 2022Accounts for a dormant company made up to 30 April 2022 (6 pages)
22 April 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
25 January 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
15 July 2021Compulsory strike-off action has been discontinued (1 page)
14 July 2021Confirmation statement made on 22 April 2021 with updates (4 pages)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
29 April 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
8 June 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
3 May 2019Change of details for Mr Daniel Munro as a person with significant control on 1 August 2018 (2 pages)
3 May 2019Appointment of Mr Daniel Munro as a director on 11 April 2019 (2 pages)
3 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
21 August 2018Change of details for Mr Peter Sartain as a person with significant control on 16 August 2018 (2 pages)
21 August 2018Director's details changed for Mr Peter James Sartain on 16 August 2018 (2 pages)
21 August 2018Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England to Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 21 August 2018 (1 page)
23 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-23
  • GBP 100
(33 pages)