CHAPMAN COMMERCIAL VEHICLES LIMITED

Register to unlock more data on OkredoRegister

CHAPMAN COMMERCIAL VEHICLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02627169

Incorporation date

05/07/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Worrall Street, Salford, Manchester, Greater Manchester M5 4THCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1991)
dot icon23/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon27/05/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon01/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon17/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon02/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon03/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon01/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon03/05/2022
Termination of appointment of Deborah Coyne as a director on 2022-05-03
dot icon29/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon15/03/2022
Registered office address changed from Unit 2 Worrall Street Salford Manchester M5 4th United Kingdom to Unit 2 Worrall Street Salford, Manchester Greater Manchester M5 4th on 2022-03-15
dot icon15/03/2022
Registered office address changed from Nash Road Trafford Park Manchester M17 1SU to Unit 2 Worrall Street Salford Manchester M5 4th on 2022-03-15
dot icon11/10/2021
Appointment of Mrs Deborah Coyne as a director on 2021-10-10
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon22/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon19/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon30/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon12/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon24/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon08/12/2017
Appointment of Mrs Deborah Coyne as a secretary on 2017-07-12
dot icon11/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon21/06/2017
Termination of appointment of Deborah Coyne as a secretary on 2017-06-20
dot icon16/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon13/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon16/04/2015
Appointment of Mrs Deborah Coyne as a secretary on 2015-04-16
dot icon16/04/2015
Termination of appointment of Elizabeth Chapman as a secretary on 2015-04-16
dot icon20/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon31/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon31/07/2014
Appointment of Elizabeth Chapman as a secretary on 2014-07-10
dot icon31/07/2014
Termination of appointment of Deborah Chapman as a secretary on 2014-07-10
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon01/08/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/09/2009
Return made up to 05/07/09; full list of members
dot icon21/09/2009
Secretary's change of particulars / deborah chapman / 01/01/2009
dot icon26/08/2009
Appointment terminated director jay chadwick
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon13/08/2008
Return made up to 05/07/08; full list of members
dot icon09/05/2008
Registered office changed on 09/05/2008 from astra business park guinness road trafford park manchester greater manchester M17 1SU
dot icon23/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon14/08/2007
Return made up to 05/07/07; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon02/01/2007
New director appointed
dot icon28/07/2006
Return made up to 05/07/06; full list of members
dot icon16/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon28/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon10/07/2005
Return made up to 05/07/05; full list of members
dot icon28/07/2004
Accounts for a small company made up to 2003-08-31
dot icon22/07/2004
Return made up to 05/07/04; full list of members
dot icon15/05/2004
Director resigned
dot icon14/07/2003
Return made up to 05/07/03; full list of members
dot icon09/06/2003
Accounts for a small company made up to 2002-08-31
dot icon26/02/2003
Registered office changed on 26/02/03 from: ashbridge tenax road trafford park M17 1RP
dot icon11/07/2002
Return made up to 05/07/02; full list of members
dot icon21/05/2002
Accounts for a small company made up to 2001-08-31
dot icon28/08/2001
Accounts for a small company made up to 2000-08-31
dot icon27/06/2001
Return made up to 05/07/01; full list of members
dot icon20/04/2001
New director appointed
dot icon13/11/2000
Registered office changed on 13/11/00 from: ashbridge tenax road trafford park manchester M17 1RP
dot icon10/07/2000
Return made up to 05/07/00; full list of members
dot icon30/06/2000
Accounts for a small company made up to 1999-08-31
dot icon05/07/1999
Secretary resigned
dot icon05/07/1999
New secretary appointed
dot icon05/07/1999
Return made up to 05/07/99; no change of members
dot icon18/05/1999
Particulars of mortgage/charge
dot icon04/05/1999
Accounts for a small company made up to 1998-08-31
dot icon08/03/1999
New secretary appointed
dot icon08/03/1999
Secretary resigned
dot icon09/10/1998
Director resigned
dot icon09/10/1998
New director appointed
dot icon06/07/1998
Return made up to 05/07/98; full list of members
dot icon02/07/1998
Accounts for a small company made up to 1997-08-31
dot icon26/06/1998
Registered office changed on 26/06/98 from: chapman house 31 woodside lane poynton cheshire SK12 1BB
dot icon13/07/1997
Return made up to 05/07/97; no change of members
dot icon12/02/1997
Accounts for a small company made up to 1996-08-31
dot icon07/08/1996
Return made up to 05/07/96; full list of members
dot icon09/01/1996
Accounts for a small company made up to 1995-08-31
dot icon06/07/1995
Director's particulars changed
dot icon06/07/1995
Return made up to 05/07/95; no change of members
dot icon15/01/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Return made up to 05/07/94; no change of members
dot icon20/02/1994
Accounts for a small company made up to 1993-08-31
dot icon14/07/1993
Return made up to 05/07/93; full list of members
dot icon20/04/1993
Particulars of mortgage/charge
dot icon20/04/1993
Accounts for a small company made up to 1992-08-31
dot icon01/04/1993
Registered office changed on 01/04/93 from: 8 lawnfield court bramhall cheshire SK7 3LH
dot icon01/04/1993
Secretary resigned;new secretary appointed
dot icon22/03/1993
Certificate of change of name
dot icon21/08/1992
Registered office changed on 21/08/92 from: moss down industrial estate moss down road royton oldham
dot icon22/07/1992
Return made up to 05/07/92; full list of members
dot icon22/07/1991
Ad 01/07/91--------- £ si 98@1=98 £ ic 2/100
dot icon22/07/1991
Accounting reference date notified as 31/08
dot icon16/07/1991
Secretary resigned;new secretary appointed
dot icon16/07/1991
Director resigned;new director appointed
dot icon05/07/1991
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
31/08/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
230.02K
-
0.00
85.76K
-
2022
3
237.74K
-
0.00
838.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Neil Anthony
Director
28/09/1998 - Present
5
Rankine, Paul
Director
28/02/2001 - 01/04/2004
-
Wood, Irene
Secretary
30/06/1991 - 15/03/1993
-
Tiddy, Elizabeth Helen
Secretary
04/02/1999 - 30/04/1999
-
Coyne, Deborah
Secretary
15/04/2015 - 19/06/2017
-

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+
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 CHAPMAN COMMERCIAL VEHICLES LIMITED

CHAPMAN COMMERCIAL VEHICLES LIMITED is an(a) Active company incorporated on 05/07/1991 with the registered office located at Unit 2 Worrall Street, Salford, Manchester, Greater Manchester M5 4TH. 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 CHAPMAN COMMERCIAL VEHICLES LIMITED?

toggle

CHAPMAN COMMERCIAL VEHICLES LIMITED is currently Active. It was registered on 05/07/1991 .

Where is CHAPMAN COMMERCIAL VEHICLES LIMITED located?

toggle

CHAPMAN COMMERCIAL VEHICLES LIMITED is registered at Unit 2 Worrall Street, Salford, Manchester, Greater Manchester M5 4TH.

What does CHAPMAN COMMERCIAL VEHICLES LIMITED do?

toggle

CHAPMAN COMMERCIAL VEHICLES LIMITED operates in the Sale of other motor vehicles (45.19 - SIC 2007) sector.

What is the latest filing for CHAPMAN COMMERCIAL VEHICLES LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-08-31.