Valley Chippy (atherton) Limited

General information

Name:

Valley Chippy (atherton) Ltd

Office Address:

207 Knutsford Road Grappenhall WA4 2QL Warrington

Number: 07385376

Incorporation date: 2010-09-23

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official moment the firm was established is 2010/09/23. Started under number 07385376, the firm operates as a Private Limited Company. You can contact the headquarters of the company during business times at the following address: 207 Knutsford Road Grappenhall, WA4 2QL Warrington. The company's registered with SIC code 56101 which means Licensed restaurants. The most recent filed accounts documents cover the period up to 2022-02-28 and the latest confirmation statement was filed on 2023-09-23.

As mentioned in this specific enterprise's executives list, for fourteen years there have been two directors: Elaine C. and Christopher C..

Christopher C. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Elaine C.

Role: Director

Appointed: 23 September 2010

Latest update: 16 November 2023

Christopher C.

Role: Director

Appointed: 23 September 2010

Latest update: 16 November 2023

People with significant control

Christopher C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 07 October 2024
Confirmation statement last made up date 23 September 2023
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 23 September 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 30 November 2015
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 27 September 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates Saturday 23rd September 2023 (CS01)
filed on: 27th, September 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
13
Company Age

Similar companies nearby

Closest companies