UKBizDB.co.uk

CHIPSMITHS LIMITED

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

This company is commonly known as Chipsmiths Limited. The company was founded 26 years ago and was given the registration number 03512821. The firm's registered office is in SURREY. You can find them at 1 High Street, Guildford, Surrey, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:CHIPSMITHS LIMITED
Company Number:03512821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:1 High Street, Guildford, Surrey, GU2 4HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Deacon Close, Downside, Cobham, KT11 3NT

Director09 November 1999Active
Redwood, 28a Farleigh Road, New Haw, United Kingdom, KT15 3HS

Director09 November 1999Active
Redwood, 28a Farleigh Road, New Haw, United Kingdom, KT15 3HS

Director18 February 1998Active
3 Deacon Close, Downside, Cobham, KT11 3NT

Secretary18 February 1998Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary18 February 1998Active
3 Deacon Close, Downside, Cobham, KT11 3NT

Director20 February 1999Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director18 February 1998Active

People with Significant Control

Ms Christine Margaret Ganderton
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:United Kingdom
Address:1, High Street, Surrey, United Kingdom, GU2 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Desmond Patrick Keogh
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:Irish
Country of residence:United Kingdom
Address:1, High Street, Surrey, United Kingdom, GU2 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Accounts

Accounts with accounts type micro entity.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-10Accounts

Accounts with accounts type micro entity.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Officers

Termination director company with name termination date.

Download
2017-02-14Officers

Termination secretary company with name termination date.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Officers

Change person director company with change date.

Download
2016-07-04Officers

Change person director company with change date.

Download
2016-07-04Officers

Change person director company with change date.

Download
2016-07-04Officers

Change person director company with change date.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-12Accounts

Accounts with accounts type total exemption small.

Download
2015-03-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.