This company is commonly known as Chaps Group Limited. The company was founded 8 years ago and was given the registration number 09639942. The firm's registered office is in CALDICOT. You can find them at 86 Newport Road, , Caldicot, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | CHAPS GROUP LIMITED |
---|---|---|
Company Number | : | 09639942 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2015 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 86 Newport Road, Caldicot, Wales, NP26 4BR |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Jt Maxwell Limited, 169, Union Street, Oldham, OL1 1TD | Director | 15 June 2015 | Active |
Construction House, Dumballs Road, Cardiff, Wales, CF10 5FE | Director | 12 January 2018 | Active |
Mr Jamie Paul Stacey | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 376, Newport Road, Cardiff, Wales, CF23 9AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-15 | Address | Change registered office address company with date old address new address. | Download |
2022-04-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-04-15 | Resolution | Resolution. | Download |
2021-10-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2020-11-27 | Gazette | Gazette filings brought up to date. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-07-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-14 | Gazette | Gazette filings brought up to date. | Download |
2019-09-11 | Address | Change registered office address company with date old address new address. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Gazette | Gazette notice compulsory. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Officers | Termination director company with name termination date. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Officers | Appoint person director company with name date. | Download |
2018-01-16 | Officers | Change person director company with change date. | Download |
2018-01-16 | Address | Change registered office address company with date old address new address. | Download |
2017-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.