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.
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 | : |
|
Registered Address | : | Faith Works, Club Mill Road, Sheffield, S Yorkshire, S6 2FH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Faith Works, Club Mill Road, Sheffield, S6 2FH | Director | 03 May 2019 | Active |
Faith Works, Club Mill Road, Sheffield, S6 2FH | Director | 02 April 2019 | Active |
Faith Works, Club Mill Road, Sheffield, S6 2FH | Secretary | 01 July 2005 | Active |
Faith Works, Club Mill Road, Sheffield, S6 2FH | Secretary | 28 March 2018 | Active |
94 Park Head Road, Broad Elms Park Whirlow, Sheffield, S11 9RB | Secretary | 08 September 1993 | Active |
35 Beckton Court, Sheffield, S20 7LZ | Secretary | 06 April 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 25 August 1993 | Active |
Tara Toftdyke Lane, Clayworth, Retford, DN22 9AH | Director | 08 September 1993 | Active |
Faith Works, Club Mill Road, Sheffield, S6 2FH | Director | 25 April 2001 | Active |
Faith Works, Club Mill Road, Sheffield, England, S6 2FH | Director | 02 July 2019 | Active |
Faith Works, Club Mill Road, Sheffield, S6 2FH | Director | 25 April 2001 | Active |
94 Park Head Road, Broad Elms Park Whirlow, Sheffield, S11 9RB | Director | 08 September 1993 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 25 August 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2019-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-29 | Officers | Termination director company with name termination date. | Download |
2019-04-29 | Officers | Termination secretary company with name termination date. | Download |
2019-04-29 | Officers | Appoint person director company with name date. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Officers | Appoint person secretary company with name date. | Download |
2018-04-04 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.