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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN | Corporate Secretary | 19 October 2007 | Active |
First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN | Director | 13 December 2021 | Active |
First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN | Director | 13 December 2021 | Active |
1 Alyth Road, Bournemouth, BH3 7DF | Secretary | 03 August 1993 | Active |
60 The Avenue, Oak Tree Park, Ringwood, BH24 2RJ | Secretary | 08 November 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 03 August 1993 | Active |
First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN | Director | 01 January 2017 | Active |
First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN | Director | 05 October 2015 | Active |
1 Alyth Road, Bournemouth, BH3 7DF | Director | 03 August 1993 | Active |
Inchcape House, Langford Lane, Kidlington, Oxford, OX5 1HT | Director | 06 October 2015 | Active |
First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN | Director | 01 November 2018 | Active |
11a Haig Avenue, Poole, BH13 7AJ | Director | 03 August 1993 | Active |
The Dower House, Itchen Abbas, Winchester, SO21 1BQ | Director | 19 October 2007 | Active |
Inchcape House, Langford Lane, Kidlington, Oxford, OX5 1HT | Director | 20 December 2011 | Active |
New College House, Alchester Road, Chesterton, OX26 1UN | Director | 19 October 2007 | Active |
22, New Road, Croxley Green, Rickmansworth, WD3 3EP | Director | 01 December 2009 | Active |
First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN | Director | 19 October 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 03 August 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type full. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type full. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Accounts | Accounts with accounts type full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Officers | Appoint person director company with name date. | Download |
2018-10-04 | Officers | Termination director company with name termination date. | Download |
2018-09-25 | Officers | Change person director company with change date. | Download |
2018-09-14 | Accounts | Accounts with accounts type full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Officers | Change corporate secretary company with change date. | Download |
2018-03-29 | Address | Change registered office address company with date old address new address. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.