UKBizDB.co.uk

CHAPMAN BRACK (CONTRACTORS) LIMITED

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

This company is commonly known as Chapman Brack (contractors) Limited. The company was founded 30 years ago and was given the registration number 02847804. The firm's registered office is in SHEFFIELD. You can find them at Faith Works, Club Mill Road, Sheffield, S Yorkshire. This company's SIC code is 28210 - Manufacture of ovens, furnaces and furnace burners.

Company Information

Name:CHAPMAN BRACK (CONTRACTORS) LIMITED
Company Number:02847804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1993
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28210 - Manufacture of ovens, furnaces and furnace burners
  • 33120 - Repair of machinery
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Faith Works, Club Mill Road, Sheffield, S Yorkshire, S6 2FH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Faith Works, Club Mill Road, Sheffield, S6 2FH

Director03 May 2019Active
Faith Works, Club Mill Road, Sheffield, S6 2FH

Director02 April 2019Active
Faith Works, Club Mill Road, Sheffield, S6 2FH

Secretary01 July 2005Active
Faith Works, Club Mill Road, Sheffield, S6 2FH

Secretary28 March 2018Active
94 Park Head Road, Broad Elms Park Whirlow, Sheffield, S11 9RB

Secretary08 September 1993Active
35 Beckton Court, Sheffield, S20 7LZ

Secretary06 April 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary25 August 1993Active
Tara Toftdyke Lane, Clayworth, Retford, DN22 9AH

Director08 September 1993Active
Faith Works, Club Mill Road, Sheffield, S6 2FH

Director25 April 2001Active
Faith Works, Club Mill Road, Sheffield, England, S6 2FH

Director02 July 2019Active
Faith Works, Club Mill Road, Sheffield, S6 2FH

Director25 April 2001Active
94 Park Head Road, Broad Elms Park Whirlow, Sheffield, S11 9RB

Director08 September 1993Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director25 August 1993Active

People with Significant Control

Mr Paolo William Perkins
Notified on:06 April 2023
Status:Active
Date of birth:March 1971
Nationality:British
Address:Faith Works, Sheffield, S6 2FH
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Kay Elizabeth Chapman
Notified on:31 May 2017
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:23, Silverdale Close, Sheffield, England, S11 9JN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mr Andrew Peter Chapman
Notified on:31 July 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:Faith Works, Sheffield, S6 2FH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Nicholas Chapman
Notified on:31 July 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:Faith Works, Sheffield, S6 2FH
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-05-02Persons with significant control

Notification of a person with significant control.

Download
2023-05-02Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-04-29Persons with significant control

Change to a person with significant control.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-04-29Officers

Termination secretary company with name termination date.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-01-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Officers

Appoint person secretary company with name date.

Download
2018-04-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.