• UK
  • CHIPPIN PAYMENTS LIMITED - 3 CLYDACH ROAD, ENFIELD, MIDDLESEX, ENGLAND, United Kingdom

Company Information

Company registration number
08963139
Company Status
LIVE
Country
United Kingdom
Registered Address
3 CLYDACH ROAD
ENFIELD
MIDDLESEX
ENGLAND
EN1 3SL
3 CLYDACH ROAD, ENFIELD, MIDDLESEX, ENGLAND, EN1 3SL UK

Management

Managing Directors
JAMES GARNER
PHILIP GOODACRE
MAURICE HARBISON
PHILIP GOODACRE
MAURICE CHRISTIAN HARBISON

Company Details

Type of Business
Private Limited Company
Incorporated
2014-03-27
Age Of Company
2014-03-27 10 years
SIC/NACE
74100 - specialised design activities

Jurisdiction Particularities

Filing of Accounts
Due Date: 2017-12-31
Last Date: 2016-03-31

CHIPPIN PAYMENTS LIMITED Company Description

CHIPPIN PAYMENTS LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 08963139. Its current trading status is "live". It was registered 2014-03-27. It has declared SIC or NACE codes as "74100 - specialised design activities". It has 5 directors The latest accounts are filed up to 2016-03-31.It can be contacted at 3 Clydach Road .
More information

Get CHIPPIN PAYMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Chippin Payments Limited - 3 CLYDACH ROAD, ENFIELD, MIDDLESEX, ENGLAND, United Kingdom

2014-03-27 10 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for CHIPPIN PAYMENTS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • REGISTERED OFFICE CHANGED ON 29/02/2016 FROM (2016-02-29) - AD01

    Add to Cart
     
  • 27/03/16 FULL LIST (2016-04-20) - AR01

    Add to Cart
     
  • 31/03/16 TOTAL EXEMPTION SMALL (2016-11-18) - AA

    Add to Cart
     
  • 27/03/15 FULL LIST (2015-04-01) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE HARBISON / 23/04/2015 (2015-09-18) - CH01

    Add to Cart
     
  • 31/03/15 TOTAL EXEMPTION SMALL (2015-12-16) - AA

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2014-03-27) - NEWINC

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MAURICE HARBISON / 27/06/2014 (2014-07-10) - CH01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 03/11/2014 FROM (2014-11-03) - AD01

    Add to Cart
     

expand_less