Cheasley Sipps 402326/7 Ltd is a private limited company situated at 25 Marsh Street, Bristol BS1 4AQ. Incorporated on 2019-05-10, this 4-year-old company is run by 2 directors.
Director Stavros L., appointed on 20 April 2023. Director Michael F., appointed on 11 October 2022.
The company is categorised as "other business support service activities not elsewhere classified" (Standard Industrial Classification: 82990).
The latest confirmation statement was filed on 2023-06-01 and the date for the next filing is 2024-06-15. Additionally, the statutory accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.
Office Address | 25 Marsh Street |
Town | Bristol |
Post code | BS1 4AQ |
Country of origin | United Kingdom |
Registration Number | 11988468 |
Date of Incorporation | Fri, 10th May 2019 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 31st May |
Company age | 5 years old |
Account next due date | Thu, 29th Feb 2024 (60 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Sat, 15th Jun 2024 (2024-06-15) |
Last confirmation statement dated | Thu, 1st Jun 2023 |
The list of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Hpa Sas Director Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Andrew L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Hpa Sas Director Limited
26 Grosvenor Street, London, W1K 4QW, United Kingdom
Legal authority | United Kingdom |
Legal form | Limited |
Country registered | United Kingdom |
Place registered | Companies House |
Registration number | 05583075 |
Notified on | 11 October 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Andrew L.
Notified on | 10 May 2019 |
Ceased on | 11 October 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2020-05-31 | 2021-05-31 | 2022-05-31 | 2023-05-31 |
Balance Sheet | ||||
Cash Bank On Hand | 1 | 1 | 1 | 1 |
Net Assets Liabilities | 1 | 1 | 1 | 1 |
Other | ||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 0 | 0 | ||
Number Shares Allotted | 1 | 1 | 1 | 1 |
Par Value Share | 1 | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
New registered office address C/O Wilton Uk (Group) Ltd 17 Hanover Square London W1S 1BN. Change occurred on 2024-03-12. Company's previous address: 25 Marsh Street Bristol BS1 4AQ United Kingdom. filed on: 12th, March 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy