UKBizDB.co.uk

PAUL CHAPMAN & SONS LIMITED

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

This company is commonly known as Paul Chapman & Sons Limited. The company was founded 21 years ago and was given the registration number 04497559. The firm's registered office is in NUNEATON. You can find them at Suite C3 Swan House Business Centre The Park, Market Bosworth, Nuneaton, Warwickshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:PAUL CHAPMAN & SONS LIMITED
Company Number:04497559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Suite C3 Swan House Business Centre The Park, Market Bosworth, Nuneaton, Warwickshire, CV13 0LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pisani Works, High Peak Junction, Derby Road, Cromford, England, DE4 5HN

Director25 April 2022Active
Pisani Works, High Peak Junction, Derby Road, Cromford, England, DE4 5HN

Director29 October 2019Active
The Bungalow Poplar Terrace, Congerstone, Nuneaton, CV13 6NE

Secretary29 July 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary29 July 2002Active
The Bungalow, Poplar Terrace, Congerstone, Nuneaton, CV13 6NE

Director29 July 2002Active
The Bungalow, Poplar Terrace, Barton Road, Congerstone, England, CV13 6NE

Director01 December 2009Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director29 July 2002Active
Pisani Works, High Peak Junction, Derby Road, Cromford, England, DE4 5HN

Director29 October 2019Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director29 July 2002Active

People with Significant Control

Slinter Mccabe Holdings Ltd
Notified on:29 October 2019
Status:Active
Country of residence:England
Address:C/O Pisanis, High Peak Junction, Matlock, England, DE4 5HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jayne Chapman
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Swan House Business Centre, Bosworth Hall Estate, The Park, Nuneaton, England, CV13 0LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • 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 (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
2023-10-31Accounts

Accounts with accounts type small.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Change account reference date company previous extended.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-03-09Address

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

Download
2021-03-02Address

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

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Termination secretary company with name termination date.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Persons with significant control

Notification of a person with significant control.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.