CHIP 4736 LIMITED
Overview
| Company Name | CHIP 4736 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02706664 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CHIP 4736 LIMITED?
- Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
Where is CHIP 4736 LIMITED located?
| Registered Office Address | The Corinium Centre Love Lane Ind Estate GL7 1YJ Cirencester Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHIP 4736 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CORIN USA LIMITED | Sep 10, 1992 | Sep 10, 1992 |
| RANGITOTO LIMITED | Apr 14, 1992 | Apr 14, 1992 |
What are the latest accounts for CHIP 4736 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHIP 4736 LIMITED?
| Last Confirmation Statement Made Up To | Apr 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 14, 2025 |
| Overdue | No |
What are the latest filings for CHIP 4736 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
End of Moratorium by a Monitor | 6 pages | MT04 | ||||||||||
Moratorium has been ended or extended | 4 pages | MT02 | ||||||||||
Commencement of Moratorium | 3 pages | MT01 | ||||||||||
Confirmation statement made on Apr 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed corin usa LIMITED\certificate issued on 08/05/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Andrew Kenneth Mcleod as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 15 pages | AA | ||||||||||
legacy | 41 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Apr 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
legacy | 42 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Apr 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | 1 pages | AD02 | ||||||||||
Termination of appointment of Stefano Alfonsi as a director on Mar 15, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan William Hurd as a director on Mar 15, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of CHIP 4736 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HURD, Jonathan Wiliam | Secretary | Love Lane Ind Estate GL7 1YJ Cirencester The Corinium Centre Gloucestershire | 257922570001 | |||||||
| HURD, Jonathan William | Director | Love Lane Ind Estate GL7 1YJ Cirencester The Corinium Centre Gloucestershire | United Kingdom | British | 249037590001 | |||||
| SILVESTER, Victoria Mary | Director | Love Lane Ind Estate GL7 1YJ Cirencester The Corinium Centre Gloucestershire | England | British | 162294300001 | |||||
| HARTLEY, Simon John | Secretary | Birchley Road Battledown GL52 6NY Cheltenham Wellswood House Gloucestershire | British | 48809710003 | ||||||
| LAWRENCE, Jeremy Oliver John | Secretary | Field Cottages Marle Hill GL6 8QP Chalford Gloucestershire | British | 30154400002 | ||||||
| ROLLER, Michael Roy David | Secretary | Love Lane Ind Estate GL7 1YJ Cirencester The Corinium Centre Gloucestershire United Kingdom | British | 103206140001 | ||||||
| SLATER, Iain Gordon | Secretary | Love Lane Ind Estate GL7 1YJ Cirencester The Corinium Centre Gloucestershire United Kingdom | 170135740001 | |||||||
| CMH SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldergate Street EC1A 4DD London | 900000940001 | |||||||
| ALFONSI, Stefano | Director | Love Lane Ind Estate GL7 1YJ Cirencester The Corinium Centre Gloucestershire United Kingdom | England | Italian | 171433090003 | |||||
| CORRANCE, Craig | Director | Misty Creek 18133 Palm Breeze Drive FOREIGN Tampa Florida 33647 Usa | British | 54879540004 | ||||||
| GIBSON, Peter Jeremy | Director | Willesley House Willesley GL8 8QU Tetbury Gloucestershire | United Kingdom | British | 45480170001 | |||||
| HARTLEY, Simon John | Director | Birchley Road Battledown GL52 6NY Cheltenham Wellswood House Gloucestershire | United Kingdom | British | 48809710003 | |||||
| HUNTLEY, Peter William | Director | Love Lane Ind Estate GL7 1YJ Cirencester The Corinium Centre Gloucestershire United Kingdom | England | British | 183984060001 | |||||
| LAWRENCE, Jeremy Oliver John | Director | Field Cottages Marle Hill GL6 8QP Chalford Gloucestershire | British | 30154400002 | ||||||
| MCLEOD, Andrew Kenneth | Director | Love Lane Ind Estate GL7 1YJ Cirencester The Corinium Centre Gloucestershire | United States | American | 281800450001 | |||||
| PALING, Ian Hamilton | Director | Cyclamen Lodge Private Road Rodborough Common GL5 5BT Stroud Gloucestershire | United Kingdom | British | 41110440003 | |||||
| PICKFORD, Martin | Director | Appletree House The Ley SN13 8EW Box Wiltshire | British | 69656330001 | ||||||
| ROLLER, Michael Roy David | Director | Love Lane Ind Estate GL7 1YJ Cirencester The Corinium Centre Gloucestershire United Kingdom | England | British | 103206140001 | |||||
| SLATER, Iain Gordon | Director | Love Lane Ind Estate GL7 1YJ Cirencester The Corinium Centre Gloucestershire United Kingdom | United Kingdom | British | 117399380001 | |||||
| THOMAS, Caradoc John Morgan | Director | Southend Farm Wick Lane GL11 6BD Stinchcombe Gloucester | United Kingdom | British | 82419780001 | |||||
| CMH DIRECTORS LIMITED | Nominee Director | Mitre House 160 Aldergate Street EC1A 4DD London | 900000930001 | |||||||
| CMH SECRETARIES LIMITED | Nominee Director | Mitre House 160 Aldergate Street EC1A 4DD London | 900000940001 |
Who are the persons with significant control of CHIP 4736 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Corin International Limited | Apr 06, 2016 | Corinium Centre Love Lane Industrial Estate GL7 1YJ Cirencester Corinium Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CHIP 4736 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Moratorium |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0