Chip[s] Board Ltd LEEDS


, Middleton Grove, Leeds LS11 5WB. Its net worth is valued to be around 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-08-18, this 6-year-old company is run by 4 directors.
Director Alan M., appointed on 13 December 2021. Director Nicholas V., appointed on 01 May 2019. Director Rowan M., appointed on 18 August 2017.
The company is categorised as "other research and experimental development on natural sciences and engineering" (Standard Industrial Classification: 72190), "research and experimental development on biotechnology" (SIC code: 72110), "manufacture of plastics in primary forms" (SIC code: 20160).
The last confirmation statement was filed on 2023-08-17 and the due date for the subsequent filing is 2024-08-31. Additionally, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Chip[s] Board Ltd Address / Contact

Office Address Unit 4 Matrix Court
Office Address2 Middleton Grove
Town Leeds
Post code LS11 5WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10922306
Date of Incorporation Fri, 18th Aug 2017
Industry Other research and experimental development on natural sciences and engineering
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Alan M.

Position: Director

Appointed: 13 December 2021

Nicholas V.

Position: Director

Appointed: 01 May 2019

Rowan M.

Position: Director

Appointed: 18 August 2017

Robert N.

Position: Director

Appointed: 18 August 2017

Malcolm P.

Position: Director

Appointed: 01 May 2019

Resigned: 06 November 2020

Greg C.

Position: Director

Appointed: 18 August 2018

Resigned: 05 May 2019

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats discovered, there is Robert N. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Rowan M. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert N.

Notified on 18 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rowan M.

Notified on 18 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-06-302022-12-31
Balance Sheet
Cash Bank On Hand   746 280100 761156 782
Current Assets12 640128 137151 739896 352301 114248 405
Debtors   150 072200 35391 623
Net Assets Liabilities-18 730150 335221 2051 048 596589 050409 986
Other Debtors   150 072200 35391 623
Property Plant Equipment   178 992336 583242 226
Other
Accumulated Amortisation Impairment Intangible Assets   2 5002 500 
Accumulated Depreciation Impairment Property Plant Equipment   36 601103 788113 691
Average Number Employees During Period 677109
Creditors34 72812 45420 76626 74848 64720 045
Fixed Assets3 35824 02481 909178 992  
Future Minimum Lease Payments Under Non-cancellable Operating Leases   107 33369 00046 000
Increase From Depreciation Charge For Year Property Plant Equipment    67 18741 531
Intangible Assets Gross Cost   2 5002 500 
Net Current Assets Liabilities-22 088126 311139 296869 604252 467228 360
Other Creditors   8 3237 0867 696
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     31 628
Other Disposals Property Plant Equipment     90 894
Other Taxation Social Security Payable   372 -36
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 10 6288 32322 698  
Property Plant Equipment Gross Cost   215 593440 371355 917
Provisions For Liabilities Balance Sheet Subtotal     60 600
Total Additions Including From Business Combinations Property Plant Equipment    224 7786 440
Total Assets Less Current Liabilities-18 730150 335221 2051 048 596589 050470 586
Trade Creditors Trade Payables   18 05341 56112 385

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: 2024/01/03. New Address: 5th Floor Ship Canal House 98 King Street Manchester M2 4WU. Previous address: Unit 4 Matrix Court Middleton Grove Leeds LS11 5WB England
filed on: 3rd, January 2024
Free Download (2 pages)

Company search