UKBizDB.co.uk

CHIBROCO LIMITED

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

This company is commonly known as Chibroco Limited. The company was founded 17 years ago and was given the registration number 06067078. The firm's registered office is in GLOUCESTER. You can find them at 5 Pullman Court, Great Western Road, Gloucester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHIBROCO LIMITED
Company Number:06067078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Pullman Court, Great Western Road, Gloucester, England, GL1 3ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Hayward Close, Abbeymead, Gloucester, United Kingdom, GL4 4RJ

Secretary20 December 2022Active
9, Hayward Close, Gloucester, England, GL4 4RJ

Director25 January 2007Active
9, Hayward Close, Abbeymead, Gloucester, United Kingdom, GL4 4RJ

Director25 January 2007Active
9, Hayward Close, Gloucester, England, GL4 4RJ

Director25 January 2007Active
9, Hayward Close, Abbeymead, Gloucester, United Kingdom, GL4 4RJ

Director20 December 2022Active
9, Hayward Close, Abbeymead, Gloucester, United Kingdom, GL4 4RJ

Director01 July 2011Active
9, Hayward Close, Abbeymead, Gloucester, United Kingdom, GL4 4RJ

Director01 July 2011Active
Epsilon House, The Square, Gloucester Business Park, Brockworth, Gloucester, England, GL3 4AD

Secretary25 January 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 January 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 January 2007Active

People with Significant Control

Mrs Lai Ha Yip
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Epsilon House, The Square, Gloucester Business Park, Gloucester, England, GL3 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Yee Fong Yip
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:Epsilon House, The Square, Gloucester Business Park, Gloucester, England, GL3 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Chi Hung Yip
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:9, Hayward Close, Gloucester, England, GL4 4RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Chi Kin Yip
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:9, Hayward Close, Gloucester, England, GL4 4RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Chi Shing Yip
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:9, Hayward Close, Gloucester, United Kingdom, GL4 4RJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Address

Change registered office address company with date old address new address.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-26Persons with significant control

Change to a person with significant control.

Download
2023-07-26Persons with significant control

Change to a person with significant control.

Download
2023-07-26Officers

Change person secretary company with change date.

Download
2023-07-26Persons with significant control

Change to a person with significant control.

Download
2023-05-22Mortgage

Mortgage satisfy charge full.

Download
2023-02-20Mortgage

Mortgage satisfy charge full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Officers

Termination secretary company with name termination date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint person secretary company with name date.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.