CHAPMAN CAPACITORS LIMITED

Register to unlock more data on OkredoRegister

CHAPMAN CAPACITORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01248252

Incorporation date

10/03/1976

Size

Micro Entity

Contacts

Registered address

Registered address

Suite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TYCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1976)
dot icon26/08/2024
Final Gazette dissolved following liquidation
dot icon26/05/2024
Return of final meeting in a members' voluntary winding up
dot icon03/05/2024
Liquidators' statement of receipts and payments to 2024-03-16
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon28/03/2023
Resolutions
dot icon28/03/2023
Appointment of a voluntary liquidator
dot icon28/03/2023
Declaration of solvency
dot icon28/03/2023
Registered office address changed from Pera Business Park M03 Tower Building Nottingham Road Melton Mowbray LE13 0PB England to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2023-03-28
dot icon20/03/2023
Resolutions
dot icon14/03/2023
Micro company accounts made up to 2023-02-28
dot icon01/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon09/05/2022
Micro company accounts made up to 2022-02-28
dot icon28/02/2022
Termination of appointment of David Stuart Mell as a director on 2021-12-17
dot icon05/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon07/06/2021
Micro company accounts made up to 2021-02-28
dot icon10/05/2021
Registered office address changed from 4 Sherrard Street Melton Mowbray Leicestershire LE13 1XJ to Pera Business Park M03 Tower Building Nottingham Road Melton Mowbray LE13 0PB on 2021-05-10
dot icon26/02/2021
Micro company accounts made up to 2020-02-29
dot icon28/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon15/11/2019
Micro company accounts made up to 2019-02-28
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with updates
dot icon27/11/2018
Micro company accounts made up to 2018-02-28
dot icon25/08/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-02-28
dot icon14/07/2017
Notification of Ellen Mell as a person with significant control on 2016-04-06
dot icon14/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon16/03/2017
Appointment of Mr David Stuart Mell as a director on 2017-03-16
dot icon11/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon07/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon07/07/2016
Termination of appointment of Leslie Chapman as a director on 2016-03-17
dot icon07/07/2016
Termination of appointment of Leslie Chapman as a secretary on 2016-03-17
dot icon13/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon16/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon30/06/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon02/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon02/07/2012
Register(s) moved to registered office address
dot icon28/05/2012
Total exemption small company accounts made up to 2012-02-28
dot icon25/04/2012
Director's details changed for Mrs Ellen Chapman Mell on 2012-04-25
dot icon22/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon06/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon26/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon26/07/2010
Register(s) moved to registered inspection location
dot icon26/07/2010
Director's details changed for Mrs Ellen Chapman Mell on 2010-06-28
dot icon26/07/2010
Register inspection address has been changed
dot icon22/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon07/07/2009
Registered office changed on 07/07/2009 from gote logge, 7 dalliwell stathern melton mowbray leicestershire LE14 4HG
dot icon06/07/2009
Return made up to 28/06/09; full list of members
dot icon18/07/2008
Total exemption small company accounts made up to 2008-02-28
dot icon30/06/2008
Return made up to 28/06/08; full list of members
dot icon23/07/2007
Return made up to 28/06/07; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2007-02-28
dot icon05/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon06/07/2006
Return made up to 28/06/06; full list of members
dot icon05/07/2006
Location of debenture register
dot icon05/07/2006
Location of register of members
dot icon05/07/2006
Registered office changed on 05/07/06 from: gote logge, 7 dalliwell stathern melton mowbray leicestershire LE14 4HG
dot icon05/07/2006
Director's particulars changed
dot icon21/03/2006
Registered office changed on 21/03/06 from: 2 crosby hill drive camberley surrey GU15 3TY
dot icon26/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon04/07/2005
Return made up to 28/06/05; full list of members
dot icon20/09/2004
Total exemption small company accounts made up to 2004-02-28
dot icon02/07/2004
Return made up to 28/06/04; full list of members
dot icon28/06/2004
New secretary appointed
dot icon22/06/2004
Secretary resigned;director resigned
dot icon16/06/2004
Director's particulars changed
dot icon13/04/2004
Registered office changed on 13/04/04 from: sten beren main street lowick kettering northamptonshire NN14 3BH
dot icon18/07/2003
Declaration of satisfaction of mortgage/charge
dot icon15/07/2003
Return made up to 28/06/03; full list of members
dot icon23/06/2003
Total exemption small company accounts made up to 2003-02-28
dot icon19/06/2003
Registered office changed on 19/06/03 from: manor works church st cogenhoe northampton NN7 1LS
dot icon05/08/2002
Return made up to 28/06/02; full list of members
dot icon01/07/2002
Total exemption small company accounts made up to 2002-02-28
dot icon17/08/2001
Total exemption small company accounts made up to 2001-02-28
dot icon08/08/2001
Return made up to 28/06/01; full list of members
dot icon04/08/2000
Accounts for a small company made up to 2000-02-29
dot icon24/07/2000
Return made up to 28/06/00; full list of members
dot icon22/09/1999
Accounts for a small company made up to 1999-02-28
dot icon05/07/1999
Return made up to 28/06/99; no change of members
dot icon29/09/1998
Accounts for a small company made up to 1998-02-28
dot icon07/07/1998
Return made up to 28/06/98; no change of members
dot icon05/01/1998
Accounts for a small company made up to 1997-02-28
dot icon03/07/1997
Return made up to 28/06/97; full list of members
dot icon26/09/1996
Return made up to 28/06/96; no change of members
dot icon23/09/1996
Full accounts made up to 1996-02-28
dot icon24/07/1995
Full accounts made up to 1995-02-28
dot icon24/07/1995
Return made up to 28/06/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Full accounts made up to 1994-02-28
dot icon09/09/1994
Return made up to 28/06/94; full list of members
dot icon18/08/1993
Return made up to 28/06/93; change of members
dot icon06/07/1993
Full accounts made up to 1993-02-28
dot icon17/10/1992
Return made up to 28/06/92; change of members
dot icon25/06/1992
Full accounts made up to 1992-02-28
dot icon28/02/1992
Full accounts made up to 1991-02-28
dot icon28/02/1992
Return made up to 28/06/91; full list of members
dot icon14/01/1991
Full accounts made up to 1990-02-28
dot icon14/01/1991
Return made up to 03/07/90; full list of members
dot icon05/12/1989
Full accounts made up to 1989-02-28
dot icon05/12/1989
Return made up to 28/06/89; full list of members
dot icon08/11/1988
Full accounts made up to 1988-02-28
dot icon08/11/1988
Return made up to 14/09/88; full list of members
dot icon28/02/1988
Return made up to 26/06/87; full list of members
dot icon23/02/1988
Full accounts made up to 1987-02-28
dot icon21/11/1986
Return made up to 02/06/86; full list of members
dot icon03/10/1986
Full accounts made up to 1986-02-28
dot icon10/03/1976
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
20/06/2024
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
191.83K
-
0.00
-
-
2022
1
186.12K
-
0.00
-
-
2023
1
246.19K
-
0.00
-
-
2023
1
246.19K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

246.19K £Ascended32.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHAPMAN CAPACITORS LIMITED

CHAPMAN CAPACITORS LIMITED is an(a) Dissolved company incorporated on 10/03/1976 with the registered office located at Suite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPMAN CAPACITORS LIMITED?

toggle

CHAPMAN CAPACITORS LIMITED is currently Dissolved. It was registered on 10/03/1976 and dissolved on 26/08/2024.

Where is CHAPMAN CAPACITORS LIMITED located?

toggle

CHAPMAN CAPACITORS LIMITED is registered at Suite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY.

What does CHAPMAN CAPACITORS LIMITED do?

toggle

CHAPMAN CAPACITORS LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does CHAPMAN CAPACITORS LIMITED have?

toggle

CHAPMAN CAPACITORS LIMITED had 1 employees in 2023.

What is the latest filing for CHAPMAN CAPACITORS LIMITED?

toggle

The latest filing was on 26/08/2024: Final Gazette dissolved following liquidation.