Warning: file_put_contents(c/8b240d81d5e480ee9e5a0312569c75c7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Chapman (welwyn) Limited, AL7 1JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHAPMAN (WELWYN) LIMITED

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

This company is commonly known as Chapman (welwyn) Limited. The company was founded 7 years ago and was given the registration number 10735806. The firm's registered office is in WELWYN GARDEN CITY. You can find them at 15-20 Woodfield Road, , Welwyn Garden City, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHAPMAN (WELWYN) LIMITED
Company Number:10735806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:15-20 Woodfield Road, Welwyn Garden City, United Kingdom, AL7 1JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15-20 Woodfield Road, Welwyn Garden City, United Kingdom, AL7 1JQ

Director24 April 2017Active
15-20 Woodfield Road, Welwyn Garden City, United Kingdom, AL7 1JQ

Director24 April 2017Active
15-20 Woodfield Road, Welwyn Garden City, United Kingdom, AL7 1JQ

Director01 March 2021Active
15-20 Woodfield Road, Welwyn Garden City, United Kingdom, AL7 1JQ

Director24 April 2017Active

People with Significant Control

Chapman Welwyn Holdings Ltd
Notified on:26 October 2021
Status:Active
Country of residence:England
Address:15-20, Woodfield Road, Welwyn Garden City, England, AL7 1JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Chapman Ventilation Group Limited
Notified on:25 April 2017
Status:Active
Country of residence:United Kingdom
Address:15-20 Woodfield Road, Welwyn Garden City, United Kingdom, AL7 1JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Chapman
Notified on:24 April 2017
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:15-20 Woodfield Road, Welwyn Garden City, United Kingdom, AL7 1JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Chapman
Notified on:24 April 2017
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:15-20 Woodfield Road, Welwyn Garden City, United Kingdom, AL7 1JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type small.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Accounts

Change account reference date company current extended.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Persons with significant control

Notification of a person with significant control.

Download
2021-05-25Accounts

Accounts with accounts type dormant.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-08Accounts

Change account reference date company previous extended.

Download
2020-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type dormant.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type dormant.

Download
2018-05-30Persons with significant control

Cessation of a person with significant control.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Persons with significant control

Notification of a person with significant control.

Download
2018-05-29Persons with significant control

Cessation of a person with significant control.

Download
2017-04-24Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.