UKBizDB.co.uk

CHI YIP HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Tresure House, Greenside Way, Greengate Industrial Park, Middleton, Manchester, M24 1SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Great Northern Tower, Block C 16th Floor, 1 Watson Street, Manchester, United Kingdom, M3 4EE

Secretary03 May 2007Active
Great Northern Tower, Block C 16th Floor, 1 Watson Street, Manchester, United Kingdom, M3 4EE

Director03 May 2007Active
Treasure House, Greenside Way, Greengate Industrial Park, Middleton, England, M24 1SW

Director01 March 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary02 May 2007Active
Tresure House, Greenside Way, Greengate Industrial Park, Middleton, M24 1SW

Director17 January 2017Active
34, Ashbourne Grove, Whitefield, Manchester, M45 7WL

Director03 May 2007Active
34 Ashbourne Grove, Whitefield, Manchester, M45 7WL

Director03 May 2007Active
Tresure House, Greenside Way, Greengate Industrial Park, Middleton, M24 1SW

Director03 March 2017Active
Great Norther Tower, Block C 16th Floor, 1 Watson Street, Manchester, United Kingdom, M3 4EE

Director03 May 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director02 May 2007Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type small.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type small.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type small.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type small.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type small.

Download
2019-08-05Miscellaneous

Legacy.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Accounts

Accounts with accounts type group.

Download
2018-10-23Mortgage

Mortgage satisfy charge full.

Download
2018-09-27Persons with significant control

Notification of a person with significant control.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-09-05Persons with significant control

Cessation of a person with significant control.

Download
2018-09-04Capital

Capital allotment shares.

Download
2018-09-04Persons with significant control

Notification of a person with significant control.

Download
2018-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-29Mortgage

Mortgage satisfy charge full.

Download
2018-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.