UKBizDB.co.uk

CHAPMANS,NORWICH.LIMITED

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

This company is commonly known as Chapmans,norwich.limited. The company was founded 89 years ago and was given the registration number 00294792. The firm's registered office is in DEREHAM. You can find them at Unit 1, Bennett House, Norwich Street, Dereham, Norfolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHAPMANS,NORWICH.LIMITED
Company Number:00294792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1934
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 1, Bennett House, Norwich Street, Dereham, Norfolk, NR19 1BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Chestnut Close, Swardeston, Norwich, England, NR14 8FA

Secretary18 March 2000Active
3, James Adams Close, Trowse, Norwich, England, NR13 5FZ

Director23 April 2010Active
2, Chestnut Close, Swardeston, Norwich, England, NR14 8FA

Director23 April 2010Active
Hanworth House, Hanworth, Norwich, NR11 7HP

Director23 April 2010Active
16 Chestnut Hill, Eaton, Norwich, NR4 6NL

Secretary-Active
54, Bluebell Road, Norwich, NR4 7LG

Director-Active
54 Bluebell Road, Norwich, NR4 7LG

Director-Active

People with Significant Control

Mrs Cheryl Ann Diskin
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:Anglia House 6, Central Avenue, Norwich, NR7 0HR
Nature of control:
  • Significant influence or control
Miss Melanie Dawn Austin
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:Anglia House 6, Central Avenue, Norwich, NR7 0HR
Nature of control:
  • Significant influence or control
Mrs Janella Jayne Hadlow
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:Anglia House 6, Central Avenue, Norwich, NR7 0HR
Nature of control:
  • Significant influence or control

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 (6 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
2023-11-30Gazette

Gazette dissolved liquidation.

Download
2023-08-31Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-22Address

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

Download
2022-08-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-08-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-22Resolution

Resolution.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Persons with significant control

Change to a person with significant control.

Download
2022-02-24Persons with significant control

Change to a person with significant control.

Download
2022-02-24Persons with significant control

Change to a person with significant control.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-09-08Persons with significant control

Change to a person with significant control.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Officers

Change person director company with change date.

Download
2017-09-12Officers

Change person secretary company with change date.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.