This company is commonly known as Phil Chapman Builders Ltd. The company was founded 20 years ago and was given the registration number 04964041. The firm's registered office is in SEAFORD. You can find them at Wilson House, 48 Brooklyn Road, Seaford, East Sussex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | PHIL CHAPMAN BUILDERS LTD |
---|---|---|
Company Number | : | 04964041 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2003 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wilson House, 48 Brooklyn Road, Seaford, East Sussex, BN25 2DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Wellington Park, Seaford, England, BN25 4QB | Secretary | 20 April 2022 | Active |
18, Wellington Park, Seaford, England, BN25 4QB | Director | 01 December 2013 | Active |
Camille Cottage, 6a Arundel Road, Seaford, England, BN25 4PS | Secretary | 18 November 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 14 November 2003 | Active |
Camille Cottage, 6a Arundel Road, Seaford, England, BN25 4PS | Director | 18 November 2003 | Active |
Camille Cottage, 6a Arundel Road, Seaford, England, BN25 4PS | Director | 18 November 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 14 November 2003 | Active |
Mr Philip Chapman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Camille Cottage, 6a Arundel Road, Seaford, England, BN25 4PS |
Nature of control | : |
|
Mrs Sarah Chapman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Camille Cottage, 6a Arundel Road, Seaford, England, BN25 4PS |
Nature of control | : |
|
Mr Tom Richard Chapman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Wellington Park, Seaford, England, BN25 4QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Officers | Appoint person secretary company with name date. | Download |
2022-05-06 | Officers | Termination secretary company with name termination date. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2022-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Officers | Change person director company with change date. | Download |
2019-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-10 | Capital | Capital name of class of shares. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-04 | Resolution | Resolution. | Download |
2017-11-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.