Manchester
M3 2PJ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Stewart Kin Kiu Yip |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treasure House Greenside Way Middleton Manchester M24 1SW |
Secretary Name | Mr Stanley King Ming Chan |
---|---|
Status | Resigned |
Appointed | 13 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Website | chiyip.co.uk |
---|
Registered Address | Reedham House 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
100 at £0.01 | Chi Yip Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
28 February 2017 | Audited abridged accounts made up to 31 May 2016 (5 pages) |
---|---|
26 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
26 January 2017 | Termination of appointment of Stewart Kin Kiu Yip as a director on 29 June 2016 (1 page) |
4 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
29 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
12 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
24 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
4 March 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
20 January 2014 | Previous accounting period shortened from 31 December 2013 to 31 May 2013 (3 pages) |
24 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
4 March 2013 | Registered office address changed from C/O Nasir Ghaznavi Treasure House Greengate Industrial Park Greenside Way Middleton Manchester M24 1SW United Kingdom on 4 March 2013 (1 page) |
4 March 2013 | Appointment of Mr Jackon Lui as a director (2 pages) |
4 March 2013 | Appointment of Mr Stanley King Ming Chan as a secretary (1 page) |
4 March 2013 | Appointment of Mr Stewart Yip as a director (2 pages) |
4 March 2013 | Registered office address changed from C/O Nasir Ghaznavi Treasure House Greengate Industrial Park Greenside Way Middleton Manchester M24 1SW United Kingdom on 4 March 2013 (1 page) |
13 December 2012 | Incorporation (20 pages) |
13 December 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |