UKBizDB.co.uk

CHAPPELL BUILDERS LIMITED

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

This company is commonly known as Chappell Builders Limited. The company was founded 21 years ago and was given the registration number 04504746. The firm's registered office is in EASTLEIGH. You can find them at Fleming Court, Leigh Road, Eastleigh, Hampshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CHAPPELL BUILDERS LIMITED
Company Number:04504746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Fleming Court, Leigh Road, Eastleigh, Hampshire, SO50 9PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Sun Cottages, Weyhill Road, Weyhill, Andover, England, SP11 0PR

Secretary27 July 2021Active
11 Michaelmas Drove, Weyhill, Andover, SP11 8DR

Director06 August 2002Active
2 Sun Cottages, Weyhill Road, Weyhill, Andover, England, SP11 0PR

Director06 August 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary06 August 2002Active
8 Sunny Bank, Monxton, Andover, SP11 8BZ

Secretary06 August 2002Active
1, Michaelmas Drove, Weyhill, Andover, United Kingdom, SP11 8DR

Secretary11 August 2011Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director06 August 2002Active
8 Sunny Bank, Monxton, Andover, SP11 8BZ

Director06 August 2002Active
8 Sunny Bank, Monxton, Andover, SP11 8BZ

Director06 August 2002Active

People with Significant Control

Mr Gary John Chappell
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:2 Sun Cottages, Weyhill Road, Andover, England, SP11 0PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Chappell
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:11 Michaelmas Drove, Weyhill, Andover, United Kingdom, SP11 8DR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Officers

Termination secretary company with name termination date.

Download
2021-07-28Officers

Appoint person secretary company with name date.

Download
2021-03-31Address

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

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Persons with significant control

Change to a person with significant control.

Download
2018-07-30Officers

Change person director company with change date.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Accounts

Accounts with accounts type total exemption small.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-03-22Accounts

Accounts with accounts type total exemption small.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-01Accounts

Accounts with accounts type total exemption small.

Download
2014-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.