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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR | Director | 23 October 2002 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 23 October 2002 | Active |
18 Hazelbury Drive, Warmley, Bristol, BS30 8UF | Secretary | 23 October 2002 | Active |
34, Ross Close, Chipping Sodbury, Bristol, BS37 6RS | Secretary | 28 October 2009 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 23 October 2002 | Active |
34, Ross Close, Chipping Sodbury, Bristol, England, BS37 6RS | Director | 30 April 2014 | Active |
34, Ross Close, Chipping Sodbury, Bristol, England, BS37 6RS | Director | 01 November 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Officers | Change person director company with change date. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-08-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Accounts | Change account reference date company current extended. | Download |
2019-04-11 | Address | Change registered office address company with date old address new address. | Download |
2019-03-23 | Officers | Termination secretary company with name termination date. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-03 | Officers | Appoint person director company with name date. | Download |
2018-05-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-09 | Officers | Termination director company with name termination date. | Download |
2018-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.