CHIPP LIMITED
DONCASTER

Hellopages » Lincolnshire » North Lincolnshire » DN9 2AY
Company number 05962860
Status Active
Incorporation Date 11 October 2006
Company Type Private Limited Company
Address WESTWOOD MANOR COVE ROAD, WESTWOODSIDE, DONCASTER, SOUTH YORKSHIRE, DN9 2AY
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CHIPP LIMITED are www.chipp.co.uk, and www.chipp.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Chipp Limited is a Private Limited Company. The company registration number is 05962860. Chipp Limited has been working since 11 October 2006. The present status of the company is Active. The registered address of Chipp Limited is Westwood Manor Cove Road Westwoodside Doncaster South Yorkshire Dn9 2ay. The company`s financial liabilities are £199.5k. It is £0.23k against last year. The cash in hand is £0k. It is £-1.77k against last year. And the total assets are £0k, which is £-1.77k against last year. CHIPP, Peter is a Secretary of the company. CHIPP, Marcus Julian is a Director of the company. CHIPP, Peter is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


chipp Key Finiance

LIABILITIES £199.5k
+0%
CASH £0k
-100%
TOTAL ASSETS £0k
-100%
All Financial Figures

Current Directors

Secretary
CHIPP, Peter
Appointed Date: 11 October 2006

Director
CHIPP, Marcus Julian
Appointed Date: 11 October 2006
69 years old

Director
CHIPP, Peter
Appointed Date: 11 October 2006
73 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 October 2006
Appointed Date: 11 October 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 October 2006
Appointed Date: 11 October 2006

Persons With Significant Control

Mr Peter Chipp
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHIPP LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
19 Oct 2016
Confirmation statement made on 11 October 2016 with updates
05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
16 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 8

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 19 more events
25 Jul 2007
Secretary resigned
25 Jul 2007
Director resigned
25 Jul 2007
New secretary appointed;new director appointed
25 Jul 2007
New director appointed
11 Oct 2006
Incorporation

CHIPP LIMITED Charges

10 August 2007
Debenture
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…