Chips Folly Limited BURGH HEATH


Founded in 1987, Chips Folly, classified under reg no. 02175338 is an active company. Currently registered at Chips Folly KT20 6AA, Burgh Heath the company has been in the business for 37 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 5 directors, namely Harrison J., Amber L. and Edward F. and others. Of them, Stephen H., Terence K. have been with the company the longest, being appointed on 26 January 1992 and Harrison J. and Amber L. have been with the company for the least time - from 1 September 2017. As of 26 April 2024, there were 12 ex directors - Georgia G., Hannah B. and others listed below. There were no ex secretaries.

Chips Folly Limited Address / Contact

Office Address Chips Folly
Office Address2 Brighton Road
Town Burgh Heath
Post code KT20 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02175338
Date of Incorporation Thu, 8th Oct 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Stephen H.

Position: Secretary

Resigned:

Harrison J.

Position: Director

Appointed: 01 September 2017

Amber L.

Position: Director

Appointed: 01 September 2017

Edward F.

Position: Director

Appointed: 01 March 2000

Stephen H.

Position: Director

Appointed: 26 January 1992

Terence K.

Position: Director

Appointed: 26 January 1992

Georgia G.

Position: Director

Appointed: 27 January 2015

Resigned: 01 September 2017

Hannah B.

Position: Director

Appointed: 01 February 2010

Resigned: 27 January 2015

Richard P.

Position: Director

Appointed: 01 February 2010

Resigned: 01 September 2017

Jonathan T.

Position: Director

Appointed: 08 December 2004

Resigned: 01 February 2010

Zoe E.

Position: Director

Appointed: 08 December 2004

Resigned: 01 February 2010

Stuart I.

Position: Director

Appointed: 22 May 2000

Resigned: 10 December 2004

Wendy I.

Position: Director

Appointed: 22 May 2000

Resigned: 10 December 2004

Maureen H.

Position: Director

Appointed: 01 January 1999

Resigned: 22 May 2000

John B.

Position: Director

Appointed: 01 January 1999

Resigned: 22 May 2000

Linda H.

Position: Director

Appointed: 14 August 1992

Resigned: 01 January 1999

Ashley D.

Position: Director

Appointed: 26 January 1992

Resigned: 14 August 1992

Timothy P.

Position: Director

Appointed: 26 January 1992

Resigned: 01 January 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities33333
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset33333
Number Shares Allotted 3333
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 27th, November 2023
Free Download (2 pages)

Company search

Advertisements