UKBizDB.co.uk

NEW CHAPEL CAR COMPANY LIMITED

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

This company is commonly known as New Chapel Car Company Limited. The company was founded 15 years ago and was given the registration number 06713675. The firm's registered office is in EASTLEIGH. You can find them at 75 Bournemouth Road, Chandlers Ford, Eastleigh, Hants. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:NEW CHAPEL CAR COMPANY LIMITED
Company Number:06713675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2008
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:75 Bournemouth Road, Chandlers Ford, Eastleigh, Hants, SO53 3AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP

Director31 March 2023Active
75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP

Director31 March 2023Active
75, Bournemouth Road, Chandlers Ford, Eastleigh, SO53 3AP

Director05 October 2008Active
75, Bournemouth Road, Chandlers Ford, Eastleigh, SO53 3AP

Director03 October 2008Active
69, Richmond Avenue, Prestwich, M25 0LW

Director02 October 2008Active

People with Significant Control

Mr Christopher John Bryant
Notified on:31 March 2023
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Roger Lockyer
Notified on:31 March 2023
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Hall
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:75, Bournemouth Road, Eastleigh, United Kingdom, SO53 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Angela Hall
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:75, Bournemouth Road, Eastleigh, United Kingdom, SO53 3AP
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
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-16Accounts

Accounts with accounts type total exemption small.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-03-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.