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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Georges Farm, Cutsey Trull, Taunton, United Kingdom, TA3 7NY | Director | 14 March 2018 | Active |
Georges Farm, Cutsey, Trull, Taunton, TA3 7NY | Director | 10 November 2009 | Active |
16, Churchill Way, Cardiff, Wales, CF10 2DX | Director | 14 October 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-21 | Officers | Change person director company with change date. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Officers | Appoint person director company with name date. | Download |
2018-02-15 | Address | Change registered office address company with date old address new address. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.