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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pisani Works, High Peak Junction, Derby Road, Cromford, England, DE4 5HN | Director | 25 April 2022 | Active |
Pisani Works, High Peak Junction, Derby Road, Cromford, England, DE4 5HN | Director | 29 October 2019 | Active |
The Bungalow Poplar Terrace, Congerstone, Nuneaton, CV13 6NE | Secretary | 29 July 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 29 July 2002 | Active |
The Bungalow, Poplar Terrace, Congerstone, Nuneaton, CV13 6NE | Director | 29 July 2002 | Active |
The Bungalow, Poplar Terrace, Barton Road, Congerstone, England, CV13 6NE | Director | 01 December 2009 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 29 July 2002 | Active |
Pisani Works, High Peak Junction, Derby Road, Cromford, England, DE4 5HN | Director | 29 October 2019 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 29 July 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type small. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Change account reference date company previous extended. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Officers | Termination secretary company with name termination date. | Download |
2019-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.