This company is commonly known as Chapel House Southport Ltd. The company was founded 48 years ago and was given the registration number 01248452. The firm's registered office is in MERSEYSIDE. You can find them at 603 Liverpool Road, Ainsdale Southport, Merseyside, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | CHAPEL HOUSE SOUTHPORT LTD |
---|---|---|
Company Number | : | 01248452 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1976 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 603 Liverpool Road, Ainsdale Southport, Merseyside, PR8 3NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
603 Liverpool Road, Ainsdale Southport, Merseyside, PR8 3NG | Secretary | 31 May 2006 | Active |
603 Liverpool Road, Ainsdale Southport, Merseyside, PR8 3NG | Director | 01 January 2018 | Active |
603 Liverpool Road, Ainsdale Southport, Merseyside, PR8 3NG | Director | 31 May 2006 | Active |
603 Liverpool Road, Ainsdale Southport, Merseyside, PR8 3NG | Director | 30 October 2009 | Active |
La Baste, Demu 32190, Gers France, FOREIGN | Secretary | - | Active |
Lyndene, Paddock Hill Mobberley, Knutsford, WA16 7DE | Secretary | 24 May 2001 | Active |
La Baste, Demu 32190, Gers France, FOREIGN | Director | - | Active |
La Baste, Demu 32190, Gers France, FOREIGN | Director | - | Active |
603 Liverpool Road, Ainsdale Southport, Merseyside, PR8 3NG | Director | 30 October 2009 | Active |
20, Kempton Park Fold, Southport, Uk, PR8 5PL | Director | - | Active |
Lyndene, Paddock Hill Mobberley, Knutsford, WA16 7DE | Director | 24 May 2001 | Active |
603 Liverpool Road, Ainsdale Southport, Merseyside, PR8 3NG | Director | 01 November 2013 | Active |
57 Princes Reach, Ashton On Ribble, Preston, PR2 2GA | Director | - | Active |
603 Liverpool Road, Ainsdale Southport, Merseyside, PR8 3NG | Director | 01 January 2018 | Active |
Chapel House Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 603 Liverpool Road, Ainsdale, Southport, United Kingdom, PR8 3NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type full. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Officers | Change person secretary company with change date. | Download |
2021-12-22 | Officers | Change person director company with change date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type full. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Accounts | Change account reference date company current extended. | Download |
2019-10-21 | Accounts | Accounts with accounts type full. | Download |
2019-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Officers | Appoint person director company with name date. | Download |
2018-02-14 | Officers | Appoint person director company with name date. | Download |
2017-12-19 | Accounts | Accounts with accounts type full. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-14 | Officers | Change person director company with change date. | Download |
2017-06-14 | Officers | Change person director company with change date. | Download |
2017-06-09 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.