UKBizDB.co.uk

CHAPEL HOUSE SOUTHPORT LTD

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

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.

Company Information

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:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:603 Liverpool Road, Ainsdale Southport, Merseyside, PR8 3NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
603 Liverpool Road, Ainsdale Southport, Merseyside, PR8 3NG

Secretary31 May 2006Active
603 Liverpool Road, Ainsdale Southport, Merseyside, PR8 3NG

Director01 January 2018Active
603 Liverpool Road, Ainsdale Southport, Merseyside, PR8 3NG

Director31 May 2006Active
603 Liverpool Road, Ainsdale Southport, Merseyside, PR8 3NG

Director30 October 2009Active
La Baste, Demu 32190, Gers France, FOREIGN

Secretary-Active
Lyndene, Paddock Hill Mobberley, Knutsford, WA16 7DE

Secretary24 May 2001Active
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

Director30 October 2009Active
20, Kempton Park Fold, Southport, Uk, PR8 5PL

Director-Active
Lyndene, Paddock Hill Mobberley, Knutsford, WA16 7DE

Director24 May 2001Active
603 Liverpool Road, Ainsdale Southport, Merseyside, PR8 3NG

Director01 November 2013Active
57 Princes Reach, Ashton On Ribble, Preston, PR2 2GA

Director-Active
603 Liverpool Road, Ainsdale Southport, Merseyside, PR8 3NG

Director01 January 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 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
2023-11-29Accounts

Accounts with accounts type dormant.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type full.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Change person secretary company with change date.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Change account reference date company current extended.

Download
2019-10-21Accounts

Accounts with accounts type full.

Download
2019-10-09Mortgage

Mortgage satisfy charge full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2017-12-19Accounts

Accounts with accounts type full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-14Officers

Change person director company with change date.

Download
2017-06-14Officers

Change person director company with change date.

Download
2017-06-09Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.