Warning: file_put_contents(c/9ff7d53e31580dc4f74429f14f465453.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Chippin Limited, WR9 9AY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHIPPIN LIMITED

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

This company is commonly known as Chippin Limited. The company was founded 8 years ago and was given the registration number 09712028. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHIPPIN LIMITED
Company Number:09712028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, England, WR9 9AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cheribourne House, 45a Station Road, Willington, Bedford, England, MK44 3QL

Secretary13 March 2019Active
Cosycot, The Green, Snitterfield, Stratford Upon Avon, England, CV37 0JG

Director31 July 2015Active
The Flat, Tolcarne Place, Newlyn, Penzance, England, TR18 5PR

Director31 July 2015Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary31 July 2015Active

People with Significant Control

Mr Charles David Curson
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Cosycot, The Green, Stratford Upon Avon, England, CV37 0JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles David Curson
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Cosycot, The Green, Stratford Upon Avon, England, CV37 0JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Toby James Bailey Rhodes
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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
2024-04-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Address

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

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Persons with significant control

Change to a person with significant control.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Capital

Capital alter shares subdivision.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Resolution

Resolution.

Download
2019-04-12Capital

Capital allotment shares.

Download
2019-03-21Officers

Appoint person secretary company with name date.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Capital

Capital allotment shares.

Download
2018-10-17Capital

Capital allotment shares.

Download
2018-10-17Capital

Capital allotment shares.

Download
2018-10-17Capital

Capital allotment shares.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.