Wesham Chippy Limited

General information

Name:

Wesham Chippy Ltd

Office Address:

46 West View Wesham PR4 3DA Preston

Number: 05075130

Incorporation date: 2004-03-16

Dissolution date: 2023-08-08

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise named Wesham Chippy was established on 2004/03/16 as a private limited company. The enterprise registered office was situated in Preston on 46 West View, Wesham. This place postal code is PR4 3DA. The registration number for Wesham Chippy Limited was 05075130. Wesham Chippy Limited had been active for 19 years until dissolution date on 2023/08/08.

The info we gathered detailing this firm's executives implies that the last two directors were: Samantha C. and Michelle S. who were appointed to their positions on 2004/04/05.

Executives who had control over the firm were as follows: Michelle S. owned 1/2 or less of company shares. Samantha C. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Samantha C.

Role: Director

Appointed: 05 April 2004

Latest update: 25 October 2023

Michelle S.

Role: Director

Appointed: 05 April 2004

Latest update: 25 October 2023

People with significant control

Michelle S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Samantha C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 March 2023
Confirmation statement last made up date 05 March 2022
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 14 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 14 December 2012
Annual Accounts 9 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Address change date: 2023/02/21. New Address: 46 West View Wesham Preston PR4 3DA. Previous address: 1 Garstang Road North Wesham Preston Lancashire PR4 3DE (AD01)
filed on: 21st, February 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

1 Garstang Rd North Wesham

Post code:

PR4 3DE

City / Town:

Preston

HQ address,
2013

Address:

1 Garstang Rd North Wesham

Post code:

PR4 3DE

City / Town:

Preston

HQ address,
2014

Address:

1 Garstang Rd North Wesham

Post code:

PR4 3DE

City / Town:

Preston

HQ address,
2015

Address:

1 Garstang Rd North Wesham

Post code:

PR4 3DE

City / Town:

Preston

HQ address,
2016

Address:

1 Garstang Rd North Wesham

Post code:

PR4 3DE

City / Town:

Preston

Accountant/Auditor,
2016

Name:

Danbro Business Limited

Address:

Jubilee House East Beach

Post code:

FY8 5FT

City / Town:

Lytham St Annes

Accountant/Auditor,
2014

Name:

Danbro Business Limited

Address:

Unit 15, Thompson Road Whitehills Business Park

Post code:

FY4 5PN

City / Town:

Blackpool

Accountant/Auditor,
2015

Name:

Danbro Business Limited

Address:

Jubilee House East Beach

Post code:

FY8 5FT

City / Town:

Lytham St Annes

Search other companies

Services (by SIC Code)

  • 56103 : Take-away food shops and mobile food stands
19
Company Age

Closest Companies - by postcode