CHAPMAN VENTILATION LIMITED

Register to unlock more data on OkredoRegister

CHAPMAN VENTILATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06273275

Incorporation date

08/06/2007

Size

Full

Contacts

Registered address

Registered address

15-20 Woodfield Road, Welwyn Garden City, Herts AL7 1JQCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2007)
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon01/08/2025
Full accounts made up to 2024-12-31
dot icon20/06/2025
Confirmation statement made on 2025-06-08 with updates
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon23/09/2023
Full accounts made up to 2022-12-31
dot icon15/06/2023
Director's details changed for Mr Anthony Chapman on 2023-06-14
dot icon14/06/2023
Secretary's details changed for Mr Anthony Chapman on 2023-06-14
dot icon14/06/2023
Director's details changed for Mr David Chapman on 2023-06-14
dot icon14/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon14/06/2023
Director's details changed for Mr Christopher Robert Cottell on 2023-06-14
dot icon23/05/2023
Director's details changed for Mr David Chapman on 2023-05-23
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon20/06/2022
Director's details changed for Mr Christopher Robert Cottell on 2022-06-01
dot icon13/06/2022
Director's details changed for Mr Christopher Robert Cottell on 2022-03-01
dot icon03/03/2022
Appointment of Stuart James Savigar as a director on 2022-03-01
dot icon03/11/2021
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon09/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon28/05/2021
Full accounts made up to 2020-08-31
dot icon03/03/2021
Appointment of Mr Christopher Robert Cottell as a director on 2021-03-01
dot icon03/03/2021
Termination of appointment of Simon Andrew Hyams as a director on 2021-03-01
dot icon08/12/2020
Previous accounting period extended from 2020-02-29 to 2020-08-31
dot icon24/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon04/12/2019
Full accounts made up to 2019-02-28
dot icon13/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon10/08/2018
Full accounts made up to 2018-02-28
dot icon05/07/2018
Second filing of Confirmation Statement dated 08/06/2017
dot icon14/06/2018
Notification of Chapman Ventilation Group Limited as a person with significant control on 2017-03-01
dot icon14/06/2018
Cessation of David Theodorus Chapman as a person with significant control on 2017-03-01
dot icon14/06/2018
Cessation of Anthony Chapman as a person with significant control on 2017-03-01
dot icon14/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon04/01/2018
Satisfaction of charge 1 in full
dot icon04/01/2018
Satisfaction of charge 062732750002 in full
dot icon03/10/2017
Registered office address changed from Mha Macintyre Hudson Euro House 1394 High Road London N20 9YZ to 15-20 Woodfield Road Welwyn Garden City Herts AL7 1JQ on 2017-10-03
dot icon20/09/2017
Registered office address changed from 15-20 Woodfield Road Welwyn Garden City Herts AL7 1JQ to Mha Macintyre Hudson Euro House 1394 High Road London N20 9YZ on 2017-09-20
dot icon16/08/2017
Group of companies' accounts made up to 2017-02-28
dot icon16/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon05/04/2017
Registration of charge 062732750004, created on 2017-03-23
dot icon11/02/2017
Auditor's resignation
dot icon18/01/2017
Registration of charge 062732750003, created on 2017-01-17
dot icon17/11/2016
Group of companies' accounts made up to 2016-02-29
dot icon14/07/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon19/11/2015
Group of companies' accounts made up to 2015-02-28
dot icon10/08/2015
Appointment of Mr Simon Andrew Hyams as a director on 2015-07-31
dot icon24/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon26/06/2015
Termination of appointment of Lisa Copeland as a director on 2015-06-25
dot icon25/11/2014
Full accounts made up to 2014-02-28
dot icon07/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon15/11/2013
Full accounts made up to 2013-02-28
dot icon03/07/2013
Registered office address changed from Unit 2 Little Mundells Welwyn Garden City Hertfordshire AL7 1EW United Kingdom on 2013-07-03
dot icon17/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon11/05/2013
Registration of charge 062732750002
dot icon07/08/2012
Accounts for a small company made up to 2012-02-29
dot icon04/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon16/04/2012
Appointment of Ms Lisa Copeland as a director
dot icon11/11/2011
Accounts for a small company made up to 2011-02-28
dot icon13/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon13/06/2011
Director's details changed for Mr David Theodorus Chapman on 2011-06-13
dot icon13/06/2011
Director's details changed for Mr Anthony Chapman on 2011-06-13
dot icon13/06/2011
Registered office address changed from 61/63 Brownfields Welwyn Garden City Hertfordshire AL71AN on 2011-06-13
dot icon14/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon13/07/2010
Registered office address changed from 9 Bridgegate Centre Welwyn Garden City Hertfordshire AL7 1JG on 2010-07-13
dot icon08/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/12/2009
Full accounts made up to 2009-02-28
dot icon16/06/2009
Return made up to 08/06/09; full list of members
dot icon15/06/2009
Director and secretary's change of particulars / anthony chapman / 10/06/2009
dot icon04/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/10/2008
Accounts for a small company made up to 2008-02-29
dot icon25/06/2008
Return made up to 08/06/08; full list of members
dot icon19/05/2008
Accounting reference date shortened from 30/06/2008 to 29/02/2008
dot icon18/07/2007
Secretary resigned
dot icon18/07/2007
Director resigned
dot icon18/07/2007
New director appointed
dot icon18/07/2007
New secretary appointed;new director appointed
dot icon10/07/2007
Certificate of change of name
dot icon05/07/2007
Ad 18/06/07--------- £ si 99@1=99 £ ic 1/100
dot icon05/07/2007
Registered office changed on 05/07/07 from: iveco house station road watford hertfordshire WD17 1DL
dot icon27/06/2007
Registered office changed on 27/06/07 from: 788-790 finchley road london NW11 7TJ
dot icon08/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Anthony
Director
18/06/2007 - Present
26
Chapman, David
Director
18/06/2007 - Present
28
Cottell, Christopher Robert
Director
01/03/2021 - Present
6
Savigar, Stuart James
Director
01/03/2022 - Present
2
Chapman, Anthony
Secretary
18/06/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CHAPMAN VENTILATION LIMITED

CHAPMAN VENTILATION LIMITED is an(a) Active company incorporated on 08/06/2007 with the registered office located at 15-20 Woodfield Road, Welwyn Garden City, Herts AL7 1JQ. There are currently 5 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 VENTILATION LIMITED?

toggle

CHAPMAN VENTILATION LIMITED is currently Active. It was registered on 08/06/2007 .

Where is CHAPMAN VENTILATION LIMITED located?

toggle

CHAPMAN VENTILATION LIMITED is registered at 15-20 Woodfield Road, Welwyn Garden City, Herts AL7 1JQ.

What does CHAPMAN VENTILATION LIMITED do?

toggle

CHAPMAN VENTILATION LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for CHAPMAN VENTILATION LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-15 with updates.