This company is commonly known as Chi Yip Holdings Limited. The company was founded 17 years ago and was given the registration number 06235211. The firm's registered office is in MIDDLETON. You can find them at Tresure House, Greenside Way, Greengate Industrial Park, Middleton, Manchester. This company's SIC code is 70100 - Activities of head offices.
Name | : | CHI YIP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06235211 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 2007 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tresure House, Greenside Way, Greengate Industrial Park, Middleton, Manchester, M24 1SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Great Northern Tower, Block C 16th Floor, 1 Watson Street, Manchester, United Kingdom, M3 4EE | Secretary | 03 May 2007 | Active |
Great Northern Tower, Block C 16th Floor, 1 Watson Street, Manchester, United Kingdom, M3 4EE | Director | 03 May 2007 | Active |
Treasure House, Greenside Way, Greengate Industrial Park, Middleton, England, M24 1SW | Director | 01 March 2018 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 02 May 2007 | Active |
Tresure House, Greenside Way, Greengate Industrial Park, Middleton, M24 1SW | Director | 17 January 2017 | Active |
34, Ashbourne Grove, Whitefield, Manchester, M45 7WL | Director | 03 May 2007 | Active |
34 Ashbourne Grove, Whitefield, Manchester, M45 7WL | Director | 03 May 2007 | Active |
Tresure House, Greenside Way, Greengate Industrial Park, Middleton, M24 1SW | Director | 03 March 2017 | Active |
Great Norther Tower, Block C 16th Floor, 1 Watson Street, Manchester, United Kingdom, M3 4EE | Director | 03 May 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 02 May 2007 | Active |
Mrs Fong Ching Yip | ||
Notified on | : | 23 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Address | : | Tresure House, Greenside Way, Middleton, M24 1SW |
Nature of control | : |
|
Yip & Sons Limited | ||
Notified on | : | 21 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Reedham House, 31 King Street West, Manchester, England, M3 2PJ |
Nature of control | : |
|
Mr Jackon Lui | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | Chinese |
Address | : | Tresure House, Greenside Way, Middleton, M24 1SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type small. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type small. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type small. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type small. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Accounts | Accounts with accounts type small. | Download |
2019-08-05 | Miscellaneous | Legacy. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type group. | Download |
2018-10-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2018-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-04 | Capital | Capital allotment shares. | Download |
2018-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.