This company is commonly known as Chapel-en-le-frith Amateur Players Holdings Limited. The company was founded 111 years ago and was given the registration number 00122230. The firm's registered office is in DERBYSHIRE. You can find them at 10 Market Street, Chapel-en-le-frith, Derbyshire, . This company's SIC code is 90040 - Operation of arts facilities.
Name | : | CHAPEL-EN-LE-FRITH AMATEUR PLAYERS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00122230 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 1912 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Market Street, Chapel-en-le-frith, Derbyshire, SK23 0HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
67, White Knowle Park, Buxton, United Kingdom, SK17 9XA | Secretary | 01 October 1999 | Active |
10 Market Street, Chapel-En-Le-Frith, Derbyshire, SK23 0HH | Director | 02 July 2012 | Active |
5 Church Brow, Chapel En Le Frith, Stockport, SK23 6EU | Director | - | Active |
Dales Farmhouse, Macclesfield Road, Kettleshulme, High Peak, SK23 7QU | Director | 06 March 2000 | Active |
19, Grange Park Road, Chapel-En-Le-Frith, High Peak, England, SK23 0LJ | Director | 01 March 2022 | Active |
8, The Paddock, Buxton, United Kingdom, SK17 6XR | Director | - | Active |
63 Macclesfield Road, Buxton, SK17 9AG | Secretary | - | Active |
1 Ashfield Road, Chapel En Le Frith, Stockport, SK3 8UD | Director | - | Active |
1 Ashfield Road, Chapel En Le Frith, Stockport, SK3 8UD | Director | - | Active |
34 Crossings Road, Chapel En Le Frith, Stockport, SK12 6RY | Director | - | Active |
20 Eccles Road, Chapel En Le Frith, Stockport, SK12 6RG | Director | - | Active |
21 Longmeade Drive, Chapel En Le Frith, Stockport, SK12 6XP | Director | - | Active |
63 Macclesfield Road, Buxton, SK17 9AG | Director | - | Active |
35 Hayfield Road, Chapel En Le Frith, Stockport, SK12 6JF | Director | - | Active |
42 Park Road, Chapel En Le Frith, High Peak, SK23 0LP | Director | 06 March 2000 | Active |
45, Grange Park Avenue, Chapel-En-Le-Frith, High Peak, England, SK23 0LH | Director | 06 March 2000 | Active |
Mr Ian Malcolm Geoffrey Stubbs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 67, White Knowle Park, Buxton, England, SK17 9XA |
Nature of control | : |
|
Mr David John Mowl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Dales Farmhouse, Macclesfield Road, High Peak, United Kingdom, SK23 7QU |
Nature of control | : |
|
Mr Christopher John Mason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Church Brow, High Peak, United Kingdom, SK23 0EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-11 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Address | Change sail address company with old address new address. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2020-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-28 | Officers | Termination director company with name termination date. | Download |
2020-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-21 | Officers | Change person director company with change date. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-04 | Address | Move registers to sail company with new address. | Download |
2016-05-02 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.