Chippenham Solutions started in year 2014 as Private Limited Company with registration number 09315544. The Chippenham Solutions company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Leicester at 2a Atkinson Street. Postal code: LE5 3QA. Since Thu, 5th Oct 2023 Chippenham Solutions Ltd is no longer carrying the name Cartforth Eminence.
The firm has one director. Erick R., appointed on 20 June 2023. There are currently no secretaries appointed. As of 25 April 2024, there were 12 ex directors - Neil B., Graham L. and others listed below. There were no ex secretaries.
Office Address | 2a Atkinson Street |
Office Address2 | 1st Floor Unit |
Town | Leicester |
Post code | LE5 3QA |
Country of origin | United Kingdom |
Registration Number | 09315544 |
Date of Incorporation | Tue, 18th Nov 2014 |
Industry | Licensed carriers |
End of financial Year | 30th November |
Company age | 10 years old |
Account next due date | Sat, 31st Aug 2024 (128 days left) |
Account last made up date | Wed, 30th Nov 2022 |
Next confirmation statement due date | Mon, 18th Dec 2023 (2023-12-18) |
Last confirmation statement dated | Sun, 4th Dec 2022 |
The list of PSCs who own or control the company is made up of 7 names. As we established, there is Erick R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Neil B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Graham L., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Erick R.
Notified on | 20 June 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Neil B.
Notified on | 18 May 2020 |
Ceased on | 20 June 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Graham L.
Notified on | 25 November 2019 |
Ceased on | 18 May 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jack P.
Notified on | 4 July 2019 |
Ceased on | 25 November 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terry D.
Notified on | 5 April 2018 |
Ceased on | 4 July 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Richard A.
Notified on | 10 November 2017 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Thomas B.
Notified on | 30 June 2016 |
Ceased on | 5 April 2017 |
Nature of control: |
75,01-100% shares |
Cartforth Eminence | October 5, 2023 |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-11-30 | 2016-11-30 | 2017-11-30 | 2018-11-30 | 2019-11-30 | 2020-11-30 | 2021-11-30 | 2022-11-30 |
Net Worth | 1 | |||||||
Balance Sheet | ||||||||
Current Assets | 627 | 3 087 | 122 | 1 | 1 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | |||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 1 | |||||||
Shareholder Funds | 1 | |||||||
Other | ||||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | ||||
Creditors | 626 | 3 086 | 121 | |||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Creditors Due Within One Year | 626 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
On Tue, 20th Jun 2023 new director was appointed. filed on: 1st, November 2023 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy