This company is commonly known as Hydrochip Limited. The company was founded 11 years ago and was given the registration number 08288959. The firm's registered office is in ST AUSTELL. You can find them at 9 Tregarne Terrace, , St Austell, Cornwall. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | HYDROCHIP LIMITED |
---|---|---|
Company Number | : | 08288959 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 2012 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Tregarne Terrace, St Austell, Cornwall, PL25 4DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodford Lodge, Old Rectory Drive, St Columb Major, England, | Director | 12 November 2012 | Active |
Woodford Lodge, Old Rectory Drive, St Columb Major, England, TR9 6BY | Director | 12 November 2012 | Active |
Mrs Eileen Veronica Chippendale | ||
Notified on | : | 12 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | English |
Address | : | 9, Tregarne Terrace, St Austell, PL25 4DD |
Nature of control | : |
|
Mr Roger Craig Chippendale | ||
Notified on | : | 12 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | English |
Address | : | Suite 4 Portfolio House, 3 Princes Street, Dorchester, DT1 1TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-04-13 | Resolution | Resolution. | Download |
2022-06-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-11 | Accounts | Change account reference date company previous extended. | Download |
2021-04-15 | Address | Change registered office address company with date old address new address. | Download |
2021-04-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-17 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-21 | Officers | Change person director company with change date. | Download |
2017-04-20 | Officers | Change person director company with change date. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.