UKBizDB.co.uk

CHAPEL 683 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chapel 683 Limited. The company was founded 10 years ago and was given the registration number 09039681. The firm's registered office is in BRISTOL. You can find them at 20 Hotwell Road, , Bristol, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CHAPEL 683 LIMITED
Company Number:09039681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:20 Hotwell Road, Bristol, England, BS8 4UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85 Whiteladies Road, Bristol, United Kingdom, BS8 2NT

Director30 November 2015Active
20, Hotwell Road, Bristol, England, BS8 4UD

Director30 November 2015Active
20, Hotwell Road, Bristol, England, BS8 4UD

Director30 November 2015Active
Ground Floor Office, 23 High Street, Yatton, Bristol, United Kingdom, BS49 4JD

Director14 May 2014Active
Ground Floor Office, 23 High Street, Yatton, Bristol, United Kingdom, BS49 4JD

Director14 May 2014Active

People with Significant Control

R & S Curtis Holdings Ltd
Notified on:19 January 2020
Status:Active
Country of residence:England
Address:4 Old Barn, Costow, Swindon, England, SN4 9QN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard John Curtis
Notified on:14 May 2017
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:20, Hotwell Road, Bristol, England, BS8 4UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Rhodri Morgan
Notified on:14 May 2017
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:20, Hotwell Road, Bristol, England, BS8 4UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terry Lee Whittingham
Notified on:14 May 2017
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:20, Hotwell Road, Bristol, England, BS8 4UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2024-02-13Capital

Capital cancellation shares.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-05Officers

Termination director company with name termination date.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-19Persons with significant control

Notification of a person with significant control.

Download
2020-01-19Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Address

Change registered office address company with date old address new address.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-19Mortgage

Mortgage satisfy charge full.

Download
2017-07-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.