Company number 05708805
Status Active
Incorporation Date 14 February 2006
Company Type Private Limited Company
Address WESTGATE HOUSE 94 MAIN ROAD, GEDLING, NOTTINGHAM, NOTTINGHAMSHIRE, NG4 3HG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 14 February 2017 with updates; Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
GBP 100
. The most likely internet sites of CHAMELEON DESIGN & PRINT LIMITED are www.chameleondesignprint.co.uk, and www.chameleon-design-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Chameleon Design Print Limited is a Private Limited Company.
The company registration number is 05708805. Chameleon Design Print Limited has been working since 14 February 2006.
The present status of the company is Active. The registered address of Chameleon Design Print Limited is Westgate House 94 Main Road Gedling Nottingham Nottinghamshire Ng4 3hg. The company`s financial liabilities are £3.42k. It is £-3.15k against last year. The cash in hand is £5.82k. It is £0.7k against last year. And the total assets are £213.87k, which is £-2.24k against last year. TIPPING, Jennie Kathryn is a Secretary of the company. TIPPING, Jennie Kathryn is a Director of the company. TIPPING, Michael John is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
chameleon design & print Key Finiance
LIABILITIES
£3.42k
-48%
CASH
£5.82k
+13%
TOTAL ASSETS
£213.87k
-2%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 February 2006
Appointed Date: 14 February 2006
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 February 2006
Appointed Date: 14 February 2006
Persons With Significant Control
Mr Michael Tipping
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Jennie Tipping
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CHAMELEON DESIGN & PRINT LIMITED Events
01 Mar 2017
Total exemption small company accounts made up to 31 October 2016
21 Feb 2017
Confirmation statement made on 14 February 2017 with updates
11 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
29 Jan 2016
Total exemption small company accounts made up to 31 October 2015
04 Mar 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
...
... and 32 more events
23 Feb 2006
Secretary resigned
23 Feb 2006
Registered office changed on 23/02/06 from: 12 york place leeds west yorkshire LS1 2DS
23 Feb 2006
New secretary appointed
23 Feb 2006
New director appointed
14 Feb 2006
Incorporation