UKBizDB.co.uk

DIGIPRINT CHIPPENHAM LIMITED

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

This company is commonly known as Digiprint Chippenham Limited. The company was founded 21 years ago and was given the registration number 04571181. The firm's registered office is in CHIPPENHAM. You can find them at The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:DIGIPRINT CHIPPENHAM LIMITED
Company Number:04571181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, United Kingdom, SN15 3HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR

Director23 October 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary23 October 2002Active
18 Hazelbury Drive, Warmley, Bristol, BS30 8UF

Secretary23 October 2002Active
34, Ross Close, Chipping Sodbury, Bristol, BS37 6RS

Secretary28 October 2009Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director23 October 2002Active
34, Ross Close, Chipping Sodbury, Bristol, England, BS37 6RS

Director30 April 2014Active
34, Ross Close, Chipping Sodbury, Bristol, England, BS37 6RS

Director01 November 2018Active

People with Significant Control

Digiprint House Limited
Notified on:15 April 2019
Status:Active
Country of residence:England
Address:The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Benjamin Stuart Gregory
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:The Old Post Office, 41-43 Market Place, Chippenham, United Kingdom, SN15 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Mrs Pauline Lesley Walsh
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:United Kingdom
Address:The Old Post Office, 41-43 Market Place, Chippenham, United Kingdom, SN15 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Felix Paul Walsh
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Address:34, Ross Close, Bristol, BS37 6RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Officers

Change person director company with change date.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Accounts

Change account reference date company current extended.

Download
2019-04-11Address

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

Download
2019-03-23Officers

Termination secretary company with name termination date.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-03Officers

Appoint person director company with name date.

Download
2018-05-03Accounts

Accounts with accounts type micro entity.

Download
2018-02-09Officers

Termination director company with name termination date.

Download
2018-02-09Persons with significant control

Cessation of a person with significant control.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.