CHAPEL ROAD ACCOUNTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHAPEL ROAD ACCOUNTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04717829

Incorporation date

01/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Carlton Park House, Carlton Park Industrial Estate, Saxmundham, Suffolk IP17 2NLCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2003)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/08/2025
Change of details for Mr Martin Anthony Fuller as a person with significant control on 2025-08-05
dot icon09/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon08/05/2025
Resolutions
dot icon08/05/2025
Resolutions
dot icon08/05/2025
Resolutions
dot icon08/05/2025
Memorandum and Articles of Association
dot icon08/04/2025
Change of details for Mr Stephen David Kirk as a person with significant control on 2025-04-08
dot icon08/04/2025
Director's details changed for Mr Stephen David Kirk on 2025-04-08
dot icon17/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon11/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon09/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon31/07/2023
Termination of appointment of Laura Grace Stubbs as a director on 2023-07-28
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon29/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with updates
dot icon08/04/2022
Change of details for Mr Martin Anthony Fuller as a person with significant control on 2022-03-31
dot icon08/04/2022
Change of details for Mr Stephen David Kirk as a person with significant control on 2022-03-31
dot icon04/04/2022
Change of details for Mr Martin Anthony Fuller as a person with significant control on 2022-03-31
dot icon04/04/2022
Change of details for Mr Stephen David Kirk as a person with significant control on 2022-03-31
dot icon20/02/2022
Confirmation statement made on 2022-02-20 with updates
dot icon09/02/2022
Cessation of Joanne Staff as a person with significant control on 2020-04-05
dot icon11/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon24/02/2021
Confirmation statement made on 2021-02-20 with updates
dot icon19/06/2020
Micro company accounts made up to 2020-03-31
dot icon23/02/2020
Confirmation statement made on 2020-02-20 with updates
dot icon02/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon23/07/2019
Appointment of Ms Laura Grace Stubbs as a director on 2019-07-20
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon28/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/10/2016
Registered office address changed from Unit 10 Leiston Enterprise Centre Eastlands Industrial Estate Leiston Suffolk IP16 4US to Carlton Park House Carlton Park Industrial Estate Saxmundham Suffolk IP17 2NL on 2016-10-04
dot icon09/07/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon25/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon25/02/2016
Register(s) moved to registered office address Unit 10 Leiston Enterprise Centre Eastlands Industrial Estate Leiston Suffolk IP16 4US
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon24/02/2015
Director's details changed for Mr Martin Anthony Fuller on 2014-12-01
dot icon24/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon21/02/2014
Director's details changed for Mr Martin Anthony Fuller on 2012-05-14
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/05/2013
Appointment of Mr Stephen David Kirk as a director
dot icon20/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon27/04/2011
Register inspection address has been changed from 7 Doughty Wylie Crescent Theberton Leiston Suffolk IP16 4RT England
dot icon29/09/2010
Registered office address changed from 7 Doughty Wylie Crescent Theberton Leiston Suffolk IP16 4RT United Kingdom on 2010-09-29
dot icon08/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon24/03/2010
Register(s) moved to registered inspection location
dot icon23/03/2010
Director's details changed for Mr Martin Anthony Fuller on 2009-10-01
dot icon23/03/2010
Register inspection address has been changed
dot icon23/03/2010
Registered office address changed from 45 Central Road Leiston Suffolk IP16 4DD England on 2010-03-23
dot icon01/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Return made up to 17/03/09; full list of members
dot icon02/04/2009
Registered office changed on 02/04/2009 from unit A6A friston business centre aldeburgh road friston saxmundham suffolk IP17 1NP
dot icon02/04/2009
Director's change of particulars / martin fuller / 15/01/2009
dot icon02/04/2009
Appointment terminated director stephen kirk
dot icon03/03/2009
Appointment terminated secretary stephen kirk
dot icon11/08/2008
Registered office changed on 11/08/2008 from 4 chapel road saxmundham suffolk IP17 1BH
dot icon29/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/07/2008
Director and secretary appointed stephen david kirk
dot icon17/07/2008
Appointment terminated secretary joanne fuller
dot icon20/03/2008
Return made up to 17/03/08; full list of members
dot icon08/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/03/2007
Return made up to 17/03/07; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/04/2006
Return made up to 17/03/06; full list of members
dot icon31/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/03/2005
Return made up to 17/03/05; full list of members
dot icon06/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon04/01/2005
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon25/03/2004
Return made up to 17/03/04; full list of members
dot icon23/04/2003
Registered office changed on 23/04/03 from: 4 chapel road saxmundham suffolk IP17 1BH
dot icon23/04/2003
New secretary appointed
dot icon23/04/2003
New director appointed
dot icon10/04/2003
Secretary resigned
dot icon10/04/2003
Director resigned
dot icon10/04/2003
Registered office changed on 10/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon01/04/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
176.00
-
0.00
73.07K
-
2022
19
253.00
-
0.00
37.60K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
31/03/2003 - 02/04/2003
16015
HANOVER DIRECTORS LIMITED
Nominee Director
31/03/2003 - 02/04/2003
15849
Mr Martin Anthony Fuller
Director
01/04/2003 - Present
-
Mr Stephen David Kirk
Director
14/07/2008 - 02/03/2009
-
Mr Stephen David Kirk
Director
25/05/2013 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAPEL ROAD ACCOUNTING SERVICES LIMITED

CHAPEL ROAD ACCOUNTING SERVICES LIMITED is an(a) Active company incorporated on 01/04/2003 with the registered office located at Carlton Park House, Carlton Park Industrial Estate, Saxmundham, Suffolk IP17 2NL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPEL ROAD ACCOUNTING SERVICES LIMITED?

toggle

CHAPEL ROAD ACCOUNTING SERVICES LIMITED is currently Active. It was registered on 01/04/2003 .

Where is CHAPEL ROAD ACCOUNTING SERVICES LIMITED located?

toggle

CHAPEL ROAD ACCOUNTING SERVICES LIMITED is registered at Carlton Park House, Carlton Park Industrial Estate, Saxmundham, Suffolk IP17 2NL.

What does CHAPEL ROAD ACCOUNTING SERVICES LIMITED do?

toggle

CHAPEL ROAD ACCOUNTING SERVICES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CHAPEL ROAD ACCOUNTING SERVICES LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.