ABOUT CHL LIMITED
We are an AA Approved Garage, a member of the Retail Motor Industry Federation and a Vehicle & Operation Services Agency Authorised Testing Facility.
- “Top quality garage, friendly service, always provide top standards in servicing and repairs way cheaper than dealership prices. Been using CHL garage for over 10 years now, never been disappointed in the service they provide. I wouldn't take my cars anywhere else - would highly recommend!!
- “I live in East Sussex, but wouldn't go anywhere else but CHL. Ian and crew top mechanics!!!”
- “Friendly and fuss free garage. Used plenty of times for repairs and MOTs. Always very helpful - good customer service.”
- Been with CHL since 2011 and they are Absolutely Top Class... wouldn't recommend them enough. Specially Ian a top top man and the team do a great job. They literally saved my car and my wallet so I had no hesitation in recommending them to my sister when she had trouble with her car... and I was never disappointed so was my sister now a loyal customer. Great great job. Couldn't thank you enough Ian and the Team for the amazing work you do.”
Our clients throughout Plumstead, Woolwich, South East London, London, Kent, DA and SE postcodes value our high standards and we are confident you will be delighted with the services we provide.
KEY FINANCES
Year
2017
Assets
£31.32k
▲ £0.67k (2.18 %)
Cash
£0k
▼ £-3.76k (-100.00 %)
Liabilities
£2k
▼ £-2.4k (-54.55 %)
Net Worth
£29.32k
▲ £3.07k (11.69 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bexley
- Company name
- CHL LIMITED
- Company number
- 02035529
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Jul 1986
Age - 39 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.chlltd.co.uk
- Phones
-
02088 551 234
02088 541 234
- Registered Address
- HERITAGE HOUSE,
34B NORTH CRAY ROAD,
BEXLEY,
KENT,
DA5 3LZ
ECONOMIC ACTIVITIES
- 45200
- Maintenance and repair of motor vehicles
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 15 Feb 2017
- Total exemption small company accounts made up to 31 May 2016
- 13 Jan 2017
- Confirmation statement made on 5 January 2017 with updates
- 11 Jan 2017
- Termination of appointment of Michelle Wade as a secretary on 11 January 2017
CHARGES
-
29 June 2001
- Status
- Outstanding
- Delivered
- 6 July 2001
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
-
21 October 1992
- Status
- Outstanding
- Delivered
- 3 November 1992
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
-
7 February 1989
- Status
- Outstanding
- Delivered
- 16 February 1989
-
Persons entitled
- Royscot Trust PLC
- Description
- Assignment in security of a hire contract dated 9/1/89…
-
7 December 1987
- Status
- Outstanding
- Delivered
- 23 December 1987
-
Persons entitled
- Tramp Leasing Limited
- Description
- Six rental agreements together with all other documents…
See Also
Last update 2018
CHL LIMITED DIRECTORS
Ian Kenneth Wade
Acting
PSC
- Occupation
- Managing Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 28 Mark Close, Bexleyheath, Kent, DA7 5JX
- Country Of Residence
- United Kingdom
- Name
- WADE, Ian Kenneth
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Robert William Bray
Resigned
- Resigned
- 12 December 1997
- Role
- Secretary
- Address
- Hilltop, Cooling Road High Halstow, Rochester, Kent, ME3 8SA
- Name
- BRAY, Robert William
Jacqueline Anne Lee
Resigned
- Appointed
- 12 December 1997
- Resigned
- 04 July 2001
- Role
- Secretary
- Address
- 71 Whitworth Road, London, SE18 8QG
- Name
- LEE, Jacqueline Anne
Michelle Wade
Resigned
PSC
- Appointed
- 04 July 2001
- Resigned
- 11 January 2017
- Role
- Secretary
- Nationality
- British
- Address
- 28 Mark Close, Bexleyheath, Kent, DA7 5JX
- Name
- WADE, Michelle
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Robert William Bray
Resigned
- Resigned
- 12 December 1997
- Occupation
- Director
- Role
- Director
- Age
- 79
- Nationality
- English
- Address
- Hilltop, Cooling Road High Halstow, Rochester, Kent, ME3 8SA
- Name
- BRAY, Robert William
Howard John Slade
Resigned
- Resigned
- 12 December 1997
- Occupation
- Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 14 Fullers Close, Bearsted, Maidstone, Kent, ME14 4LJ
- Name
- SLADE, Howard John
REVIEWS
Check The Company
Excellent according to the company’s financial health.