CHIPRO LIMITED

Register to unlock more data on OkredoRegister

CHIPRO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03904135

Incorporation date

11/01/2000

Size

Micro Entity

Contacts

Registered address

Registered address

The Red House, 54a Green Lane, Bovingdon, Hemel Hempstead HP3 0JYCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2000)
dot icon16/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon16/01/2026
Director's details changed for Mr Thomas Francis Barry Robinson on 2025-11-03
dot icon16/01/2026
Secretary's details changed for Mr Thomas Francis Barry Robinson on 2025-11-03
dot icon16/01/2026
Change of details for Mr Thomas Francis Barry Robinson as a person with significant control on 2025-11-03
dot icon28/11/2025
Registered office address changed from The Birches Megg Lane Chipperfield Kings Langley Hertfordshire WD4 9JW to The Red House, 54a Green Lane Bovingdon Hemel Hempstead HP3 0JY on 2025-11-28
dot icon07/11/2025
Micro company accounts made up to 2025-05-31
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-05-31
dot icon07/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon17/10/2023
Micro company accounts made up to 2023-05-31
dot icon09/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon12/08/2022
Micro company accounts made up to 2022-05-31
dot icon13/07/2022
Director's details changed for Mr Mark Thomas Robinson on 2022-07-13
dot icon13/07/2022
Director's details changed for Mr Mark Thomas Robinson on 2022-07-13
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-05-31
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon01/12/2020
Micro company accounts made up to 2020-05-31
dot icon08/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon24/10/2019
Micro company accounts made up to 2019-05-31
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon22/11/2018
Micro company accounts made up to 2018-05-31
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon08/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon14/09/2017
Registration of charge 039041350002, created on 2017-09-10
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon11/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon15/02/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon27/02/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon31/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon03/07/2013
Certificate of change of name
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon22/06/2012
Registered office address changed from 35 Whellock Road London W4 1DY on 2012-06-22
dot icon20/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon25/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon08/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon13/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon18/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon21/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mr Thomas Francis Barry Robinson on 2010-01-21
dot icon21/01/2010
Director's details changed for Mr Mark Thomas Robinson on 2010-01-21
dot icon21/05/2009
Total exemption small company accounts made up to 2008-05-31
dot icon28/02/2009
Return made up to 07/01/09; full list of members
dot icon12/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon13/08/2008
Total exemption small company accounts made up to 2007-05-31
dot icon05/08/2008
Return made up to 07/01/08; full list of members
dot icon03/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon02/03/2007
Return made up to 07/01/07; full list of members
dot icon05/04/2006
Return made up to 07/01/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon16/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon16/02/2005
Return made up to 07/01/05; full list of members
dot icon03/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon12/01/2004
Return made up to 07/01/04; full list of members
dot icon06/03/2003
Return made up to 11/01/03; full list of members
dot icon06/03/2003
New director appointed
dot icon06/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon02/05/2002
Director resigned
dot icon22/03/2002
Return made up to 11/01/02; full list of members
dot icon07/01/2002
Resolutions
dot icon07/01/2002
Resolutions
dot icon07/01/2002
Registered office changed on 07/01/02 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL
dot icon12/11/2001
Total exemption small company accounts made up to 2001-05-31
dot icon31/10/2001
Accounting reference date shortened from 30/06/01 to 31/05/01
dot icon31/01/2001
Return made up to 11/01/01; full list of members
dot icon26/10/2000
Accounting reference date extended from 31/01/01 to 30/06/01
dot icon20/03/2000
Ad 09/03/00--------- £ si 1@1=1 £ ic 1/2
dot icon17/03/2000
Director resigned
dot icon17/03/2000
Secretary resigned
dot icon17/03/2000
New secretary appointed;new director appointed
dot icon17/03/2000
New director appointed
dot icon08/03/2000
Certificate of change of name
dot icon11/01/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
27.02K
-
0.00
-
-
2022
2
33.22K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHIPRO LIMITED

CHIPRO LIMITED is an(a) Active company incorporated on 11/01/2000 with the registered office located at The Red House, 54a Green Lane, Bovingdon, Hemel Hempstead HP3 0JY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHIPRO LIMITED?

toggle

CHIPRO LIMITED is currently Active. It was registered on 11/01/2000 .

Where is CHIPRO LIMITED located?

toggle

CHIPRO LIMITED is registered at The Red House, 54a Green Lane, Bovingdon, Hemel Hempstead HP3 0JY.

What does CHIPRO LIMITED do?

toggle

CHIPRO LIMITED operates in the Demolition (43.11 - SIC 2007) sector.

What is the latest filing for CHIPRO LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-07 with no updates.