UKBizDB.co.uk

CHAPEL-EN-LE-FRITH AMATEUR PLAYERS HOLDINGS LIMITED

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

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.

Company Information

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:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:10 Market Street, Chapel-en-le-frith, Derbyshire, SK23 0HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, White Knowle Park, Buxton, United Kingdom, SK17 9XA

Secretary01 October 1999Active
10 Market Street, Chapel-En-Le-Frith, Derbyshire, SK23 0HH

Director02 July 2012Active
5 Church Brow, Chapel En Le Frith, Stockport, SK23 6EU

Director-Active
Dales Farmhouse, Macclesfield Road, Kettleshulme, High Peak, SK23 7QU

Director06 March 2000Active
19, Grange Park Road, Chapel-En-Le-Frith, High Peak, England, SK23 0LJ

Director01 March 2022Active
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

Director06 March 2000Active
45, Grange Park Avenue, Chapel-En-Le-Frith, High Peak, England, SK23 0LH

Director06 March 2000Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Address

Change sail address company with old address new address.

Download
2021-04-27Officers

Change person director company with change date.

Download
2020-12-01Accounts

Accounts with accounts type micro entity.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2020-04-16Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type micro entity.

Download
2018-05-09Accounts

Accounts with accounts type micro entity.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Officers

Change person director company with change date.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2017-04-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-04Address

Move registers to sail company with new address.

Download
2016-05-02Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.