Chippenham Solutions Ltd

General information

Name:

Chippenham Solutions Limited

Office Address:

2a Atkinson Street 1st Floor Unit LE5 3QA Leicester

Number: 09315544

Incorporation date: 2014-11-18

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Chippenham Solutions Ltd with Companies House Reg No. 09315544 has been competing in the field for 10 years. The Private Limited Company can be found at 2a Atkinson Street, 1st Floor Unit in Leicester and its postal code is LE5 3QA. The company known today as Chippenham Solutions Ltd was known as Cartforth Eminence until 2023-10-05 when the business name was changed. The enterprise's classified under the NACE and SIC code 53201 : Licensed carriers. Chippenham Solutions Limited filed its account information for the period that ended on 2022-11-30. The most recent confirmation statement was released on 2022-12-04.

Within the limited company, just about all of director's assignments have so far been performed by Erick R. who was formally appointed on 2023-06-20. The following limited company had been overseen by Neil B. till 2023. Additionally another director, including Graham L. gave up the position in 2020.

Erick R. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Chippenham Solutions Ltd 2023-10-05
  • Cartforth Eminence Ltd 2014-11-18

Financial data based on annual reports

Company staff

Erick R.

Role: Director

Appointed: 20 June 2023

Latest update: 19 January 2024

People with significant control

Erick R.
Notified on 20 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Neil B.
Notified on 18 May 2020
Ceased on 20 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Graham L.
Notified on 25 November 2019
Ceased on 18 May 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jack P.
Notified on 4 July 2019
Ceased on 25 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terry D.
Notified on 5 April 2018
Ceased on 4 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Richard A.
Notified on 10 November 2017
Ceased on 5 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Thomas B.
Notified on 30 June 2016
Ceased on 5 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 18 December 2023
Confirmation statement last made up date 04 December 2022
Annual Accounts 04 July 2016
Start Date For Period Covered By Report 18 November 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 04 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
On Tue, 20th Jun 2023 new director was appointed. (AP01)
filed on: 1st, November 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 53201 : Licensed carriers
9
Company Age

Closest Companies - by postcode