UKBizDB.co.uk

CHIPMUNK (SOUTH WEST) LIMITED

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

This company is commonly known as Chipmunk (south West) Limited. The company was founded 14 years ago and was given the registration number 07040055. The firm's registered office is in TAUNTON. You can find them at Georges Farm, Cutsey Trull, Taunton, Somerset. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CHIPMUNK (SOUTH WEST) LIMITED
Company Number:07040055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Georges Farm, Cutsey Trull, Taunton, Somerset, United Kingdom, TA3 7NY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Georges Farm, Cutsey Trull, Taunton, United Kingdom, TA3 7NY

Director14 March 2018Active
Georges Farm, Cutsey, Trull, Taunton, TA3 7NY

Director10 November 2009Active
16, Churchill Way, Cardiff, Wales, CF10 2DX

Director14 October 2009Active

People with Significant Control

Dunns Estates (Exeter) Limited
Notified on:28 February 2017
Status:Active
Country of residence:United Kingdom
Address:11 Trusham Road, Marsh Barton Trading Estate, Exeter, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Valerie Eileen Dunn
Notified on:06 April 2016
Status:Active
Date of birth:June 1927
Nationality:British
Country of residence:United Kingdom
Address:42, Killams Green, Taunton, United Kingdom, TA1 3YQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joe Dunn
Notified on:06 April 2016
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:Georges Farm, Cutsey Trull, Taunton, United Kingdom, TA3 7NY
Nature of control:
  • Voting rights 25 to 50 percent
Tom Dunn
Notified on:06 April 2016
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:United Kingdom
Address:Georges Farm, Cutsey Trull, Taunton, United Kingdom, TA3 7NY
Nature of control:
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Officers

Change person director company with change date.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Mortgage

Mortgage satisfy charge full.

Download
2019-02-04Mortgage

Mortgage satisfy charge full.

Download
2019-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-25Mortgage

Mortgage satisfy charge full.

Download
2018-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-02-15Address

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

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Persons with significant control

Notification of a person with significant control.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.