UKBizDB.co.uk

CHAPELGATE MOTORS LIMITED

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

This company is commonly known as Chapelgate Motors Limited. The company was founded 30 years ago and was given the registration number 02841981. The firm's registered office is in BIRMINGHAM. You can find them at First Floor, Unit 3140, Park Square Solihull Parkway, Birmingham Business Park, Birmingham, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:CHAPELGATE MOTORS LIMITED
Company Number:02841981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:First Floor, Unit 3140, Park Square Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN

Corporate Secretary19 October 2007Active
First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN

Director13 December 2021Active
First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN

Director13 December 2021Active
1 Alyth Road, Bournemouth, BH3 7DF

Secretary03 August 1993Active
60 The Avenue, Oak Tree Park, Ringwood, BH24 2RJ

Secretary08 November 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary03 August 1993Active
First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN

Director01 January 2017Active
First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN

Director05 October 2015Active
1 Alyth Road, Bournemouth, BH3 7DF

Director03 August 1993Active
Inchcape House, Langford Lane, Kidlington, Oxford, OX5 1HT

Director06 October 2015Active
First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN

Director01 November 2018Active
11a Haig Avenue, Poole, BH13 7AJ

Director03 August 1993Active
The Dower House, Itchen Abbas, Winchester, SO21 1BQ

Director19 October 2007Active
Inchcape House, Langford Lane, Kidlington, Oxford, OX5 1HT

Director20 December 2011Active
New College House, Alchester Road, Chesterton, OX26 1UN

Director19 October 2007Active
22, New Road, Croxley Green, Rickmansworth, WD3 3EP

Director01 December 2009Active
First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN

Director19 October 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director03 August 1993Active

People with Significant Control

Inchcape International Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:22a, St.James's Square, London, England, SW1Y 5LP
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 (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
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-10-15Accounts

Accounts with accounts type full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-09-25Officers

Change person director company with change date.

Download
2018-09-14Accounts

Accounts with accounts type full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Officers

Change corporate secretary company with change date.

Download
2018-03-29Address

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

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-01-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.