UKBizDB.co.uk

PHIL CHAPMAN BUILDERS LTD

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Wilson House, 48 Brooklyn Road, Seaford, East Sussex, BN25 2DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Wellington Park, Seaford, England, BN25 4QB

Secretary20 April 2022Active
18, Wellington Park, Seaford, England, BN25 4QB

Director01 December 2013Active
Camille Cottage, 6a Arundel Road, Seaford, England, BN25 4PS

Secretary18 November 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary14 November 2003Active
Camille Cottage, 6a Arundel Road, Seaford, England, BN25 4PS

Director18 November 2003Active
Camille Cottage, 6a Arundel Road, Seaford, England, BN25 4PS

Director18 November 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director14 November 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Officers

Appoint person secretary company with name date.

Download
2022-05-06Officers

Termination secretary company with name termination date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-05-06Persons with significant control

Change to a person with significant control.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Officers

Change person director company with change date.

Download
2019-11-14Persons with significant control

Change to a person with significant control.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Persons with significant control

Change to a person with significant control.

Download
2018-11-16Persons with significant control

Cessation of a person with significant control.

Download
2018-11-16Persons with significant control

Cessation of a person with significant control.

Download
2018-05-10Capital

Capital name of class of shares.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Resolution

Resolution.

Download
2017-11-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.