CASTLECROFT CHIPPY LTD

Register to unlock more data on OkredoRegister

CASTLECROFT CHIPPY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09598809

Incorporation date

19/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

2 Wheeleys Road, Edgbaston, Birmingham, West Midlands B15 2LDCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2015)
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon15/08/2023
First Gazette notice for compulsory strike-off
dot icon15/03/2023
Compulsory strike-off action has been discontinued
dot icon14/03/2023
Micro company accounts made up to 2022-03-31
dot icon12/07/2022
Compulsory strike-off action has been suspended
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon24/03/2022
Micro company accounts made up to 2021-03-31
dot icon15/07/2021
Registered office address changed from 128 Castlecroft Road Wolverhampton WV3 8LU England to 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD on 2021-07-15
dot icon07/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon05/07/2021
Change of details for a person with significant control
dot icon04/07/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon16/01/2021
Micro company accounts made up to 2020-03-31
dot icon22/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon08/07/2019
Change of details for a person with significant control
dot icon31/12/2018
Change of details for a person with significant control
dot icon09/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/09/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon26/05/2018
Micro company accounts made up to 2017-03-31
dot icon26/02/2018
Previous accounting period shortened from 2017-05-31 to 2017-03-31
dot icon08/09/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon06/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon28/09/2016
Director's details changed for Mrs Balvir Kaur Athwal on 2016-09-26
dot icon04/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon04/08/2016
Termination of appointment of Lamber Singh as a director on 2016-08-04
dot icon04/08/2016
Appointment of Mrs Balvir Kaur Athwal as a director on 2016-08-04
dot icon04/08/2016
Termination of appointment of Balbir Kaur Athwal as a director on 2016-08-04
dot icon04/08/2016
Appointment of Mrs Balbir Kaur Athwal as a director on 2016-08-04
dot icon04/08/2016
Registered office address changed from 7 Portland Road Birmingham B16 9HN England to 128 Castlecroft Road Wolverhampton WV3 8LU on 2016-08-04
dot icon07/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon06/06/2016
Appointment of Mr Lamber Singh as a director on 2016-06-06
dot icon06/06/2016
Termination of appointment of Hasmukhray Patel as a director on 2016-06-06
dot icon16/05/2016
Resolutions
dot icon16/05/2016
Change of name notice
dot icon02/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon02/02/2016
Appointment of Mr Hasmukhray Patel as a director on 2016-02-02
dot icon02/02/2016
Registered office address changed from 2 Hazel Avenue Sutton Coldfield West Midlands B73 5AX to 7 Portland Road Birmingham B16 9HN on 2016-02-02
dot icon02/02/2016
Termination of appointment of Janak Kumar Maganlal Patel as a director on 2016-02-02
dot icon06/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon06/08/2015
Registered office address changed from 10 Mary Street Birmingham B3 1UD United Kingdom to 2 Hazel Avenue Sutton Coldfield West Midlands B73 5AX on 2015-08-06
dot icon06/08/2015
Appointment of Mr Janak Kumar Maganla Patel as a director on 2015-07-24
dot icon06/08/2015
Termination of appointment of Bala Chaudhary as a director on 2015-07-24
dot icon19/05/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
19/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
181.00
-
0.00
-
-
2022
0
636.00
-
0.00
-
-
2022
0
636.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

636.00 £Ascended251.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Hasmukhray
Director
02/02/2016 - 06/06/2016
70
Singh, Lamber
Director
06/06/2016 - 04/08/2016
2
Patel, Janak Km
Director
24/07/2015 - 02/02/2016
3
Mrs Balbir Kaur Athwal
Director
04/08/2016 - 04/08/2016
-
Mrs Balbir Kaur Athwal
Director
04/08/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLECROFT CHIPPY LTD

CASTLECROFT CHIPPY LTD is an(a) Active company incorporated on 19/05/2015 with the registered office located at 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands B15 2LD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLECROFT CHIPPY LTD?

toggle

CASTLECROFT CHIPPY LTD is currently Active. It was registered on 19/05/2015 .

Where is CASTLECROFT CHIPPY LTD located?

toggle

CASTLECROFT CHIPPY LTD is registered at 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands B15 2LD.

What does CASTLECROFT CHIPPY LTD do?

toggle

CASTLECROFT CHIPPY LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CASTLECROFT CHIPPY LTD?

toggle

The latest filing was on 09/09/2023: Compulsory strike-off action has been suspended.