GINGER CHIPS LIMITED

37 Gilbert South Street 37 Gilbert South Street, Sheffield, S2 5QY, England
StatusACTIVE
Company No.07522681
CategoryPrivate Limited Company
Incorporated09 Feb 2011
Age13 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

GINGER CHIPS LIMITED is an active private limited company with number 07522681. It was incorporated 13 years, 4 months, 7 days ago, on 09 February 2011. The company address is 37 Gilbert South Street 37 Gilbert South Street, Sheffield, S2 5QY, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Apr 2024

Action Date: 09 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2023

Action Date: 09 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 09 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2021

Action Date: 09 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2019

Action Date: 09 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-09

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2018

Action Date: 09 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2018

Action Date: 21 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Warp Films Ltd

Change date: 2017-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2018

Action Date: 21 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-03-21

Psc name: Warp Films Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2018

Action Date: 21 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Jonathan Herbert

Cessation date: 2017-03-21

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2018

Action Date: 21 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-21

Psc name: Steve Beckett

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2017

Action Date: 09 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2016

Action Date: 11 May 2016

Category: Address

Type: AD01

New address: C/O C/O Warp Films Ltd 37 Gilbert South Street Park Hill Sheffield S2 5QY

Change date: 2016-05-11

Old address: C/O Warp Films Electric Works Sheffield Digital Campus Sheffield S1 2BJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2016

Action Date: 09 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2015

Action Date: 09 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2014

Action Date: 09 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2012

Action Date: 09 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-09

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Nov 2012

Action Date: 09 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-29

New date: 2012-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 09 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Incorporation company

Date: 09 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARK SOFTWARE SOLUTIONS LIMITED

26 BIRMINGHAM ROAD,WALSALL,WS1 2LZ

Number:09634663
Status:ACTIVE
Category:Private Limited Company

DPG CONSTRUCTION & SERVICES LIMITED

1ST & 2ND FLOOR OFFICES,BEACONSFIELD,HP9 1QD

Number:08009302
Status:ACTIVE
Category:Private Limited Company

LARKHALL LANE DEVELOPMENTS LIMITED

10 LONSDALE GARDENS,TUNBRIDGE WELLS,TN1 1NU

Number:11926701
Status:ACTIVE
Category:Private Limited Company

R. & R. REALTY LIMITED

GAUTAM HOUSE,RUISLIP,HA4 6BP

Number:04718247
Status:ACTIVE
Category:Private Limited Company

SUNRISE COTTON LP

SUITE 4053 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL009235
Status:ACTIVE
Category:Limited Partnership

SUPPORT4.BIZ LTD

252 HIGH STREET,ALDERSHOT,GU12 4LP

Number:06596486
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source