Background WavePink WaveYellow Wave

C H S BUILDING & ENGINEERING SERVICES LIMITED (01878993)

C H S BUILDING & ENGINEERING SERVICES LIMITED (01878993) is an active UK company. incorporated on 18 January 1985. with registered office in Wembley. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. C H S BUILDING & ENGINEERING SERVICES LIMITED has been registered for 41 years. Current directors include FINNERTY, Martin Joseph.

Company Number
01878993
Status
active
Type
ltd
Incorporated
18 January 1985
Age
41 years
Address
11-12 Hallmark Trading Centre, Wembley, HA9 0LB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FINNERTY, Martin Joseph
SIC Codes
41100, 42990, 43390, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C H S BUILDING & ENGINEERING SERVICES LIMITED

C H S BUILDING & ENGINEERING SERVICES LIMITED is an active company incorporated on 18 January 1985 with the registered office located in Wembley. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. C H S BUILDING & ENGINEERING SERVICES LIMITED was registered 41 years ago.(SIC: 41100, 42990, 43390, 71129)

Status

active

Active since 41 years ago

Company No

01878993

LTD Company

Age

41 Years

Incorporated 18 January 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

C.H.S. ELECTRICAL & MECHANICAL SERVICES LIMITED
From: 18 January 1985To: 11 September 2001
Contact
Address

11-12 Hallmark Trading Centre Fourth Way Wembley, HA9 0LB,

Previous Addresses

Accountancy House 90 Walworth Road London SE1 6SW
From: 2 December 2013To: 4 December 2018
Avery House 8 Avery Hill Road New Eltham London SE9 2BD
From: 18 January 1985To: 2 December 2013
Timeline

4 key events • 1985 - 2023

Funding Officers Ownership
Company Founded
Jan 85
Loan Secured
Jun 13
Loan Secured
Jul 13
Loan Cleared
Sept 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PJG DEVELOPMENTS LIMITED

Active
Hallmark Trading Centre, WembleyHA9 0LB
Corporate secretary
Appointed 24 May 2006

FINNERTY, Martin Joseph

Active
Hallmark Trading Centre, WembleyHA9 0LB
Born December 1951
Director
Appointed N/A

FINNERTY, Michael Peter

Resigned
1 Granville Mews, SidcupDA14 4TD
Secretary
Appointed N/A
Resigned 30 Apr 2000

NELSON, Edward

Resigned
28 Russet Close, St. IvesPE27 3NN
Secretary
Appointed 26 May 2005
Resigned 31 Dec 2005

PAULLEY, Julian Michael Wylmor

Resigned
94 Crouch Hill, LondonN8 9GU
Secretary
Appointed 30 Apr 2000
Resigned 26 May 2005

FINNERTY, Michael Peter

Resigned
1 Granville Mews, SidcupDA14 4TD
Born October 1957
Director
Appointed N/A
Resigned 30 Dec 1999

Persons with significant control

1

Mr Martin Joseph Finnerty

Active
Hallmark Trading Centre, WembleyHA9 0LB
Born December 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
31 March 2025
AAMDAAMD
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 January 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
25 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Accounts Amended With Made Up Date
31 March 2014
AAMDAAMD
Accounts Amended With Made Up Date
20 January 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 January 2010
CH04Change of Corporate Secretary Details
Legacy
23 June 2009
288cChange of Particulars
Legacy
24 April 2009
287Change of Registered Office
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 December 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
363aAnnual Return
Legacy
12 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
16 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 April 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
18 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
3 May 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 September 2001
AAAnnual Accounts
Certificate Change Of Name Company
11 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 June 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1995
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Legacy
13 January 1992
363b363b
Accounts With Accounts Type Full
4 September 1991
AAAnnual Accounts
Legacy
10 May 1991
288288
Legacy
10 May 1991
363363
Accounts With Accounts Type Full
26 March 1991
AAAnnual Accounts
Accounts With Accounts Type Small
26 March 1991
AAAnnual Accounts
Legacy
10 April 1990
363363
Legacy
10 April 1990
363363
Accounts With Accounts Type Full
3 October 1989
AAAnnual Accounts
Legacy
28 November 1988
287Change of Registered Office
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Legacy
29 March 1988
363363
Accounts With Accounts Type Full
10 November 1987
AAAnnual Accounts
Legacy
29 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
18 January 1985
NEWINCIncorporation