Chiptech International Limited LANCASTER


Chiptech International Limited is a private limited company registered at Palatine Hall, Dalton Square, Lancaster LA1 1PW. Its total net worth is estimated to be around 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2019-04-05, this 5-year-old company is run by 2 directors.
Director David H., appointed on 10 October 2019. Director Graeme M., appointed on 05 April 2019.
The company is officially classified as "wholesale of electronic and telecommunications equipment and parts" (Standard Industrial Classification: 46520).
The last confirmation statement was sent on 2023-04-04 and the due date for the subsequent filing is 2024-04-18. Furthermore, the accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Chiptech International Limited Address / Contact

Office Address Palatine Hall
Office Address2 Dalton Square
Town Lancaster
Post code LA1 1PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 11928721
Date of Incorporation Fri, 5th Apr 2019
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st March
Company age 5 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

David H.

Position: Director

Appointed: 10 October 2019

Graeme M.

Position: Director

Appointed: 05 April 2019

Paul B.

Position: Secretary

Appointed: 05 April 2020

Resigned: 31 March 2022

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Graeme M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Chiptech International Limited that entered Ferrymead, New Zealand as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Graeme M.

Notified on 5 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Chiptech International Limited

11 Settlers Crescent, Ferrymead, W1D 4EG, New Zealand

Legal authority New Zealand
Legal form Private Limited Company
Country registered United Kingdom
Place registered New Zealand Companies Office
Registration number 2119553
Notified on 5 April 2019
Ceased on 5 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand36 010112 997
Current Assets62 4231 010 509
Debtors26 658402 091
Net Assets Liabilities-155 006-78 705
Other Debtors36410 400
Property Plant Equipment39 77630 494
Total Inventories 495 421
Other
Accrued Liabilities2 0002 250
Accrued Liabilities Not Expressed Within Creditors Subtotal-2 000 
Accumulated Depreciation Impairment Property Plant Equipment13 47527 919
Additions Other Than Through Business Combinations Property Plant Equipment 5 162
Average Number Employees During Period12
Creditors257 4501 119 708
Fixed Assets39 776 
Increase From Depreciation Charge For Year Property Plant Equipment 14 444
Net Current Assets Liabilities-192 782-109 199
Number Shares Issued Fully Paid100100
Other Creditors254 206300 820
Other Inventories 495 421
Par Value Share 1
Prepayments244261
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal245 
Property Plant Equipment Gross Cost53 25158 413
Taxation Social Security Payable1 2446 571
Total Assets Less Current Liabilities-153 006 
Trade Creditors Trade Payables 810 067
Trade Debtors Trade Receivables26 050391 430
Director Remuneration90 000100 000
Advances Credits Directors  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
On February 15, 2024 director's details were changed
filed on: 15th, February 2024
Free Download (2 pages)

Company search