CHAPPELL ENTERPRISES LTD

Register to unlock more data on OkredoRegister

CHAPPELL ENTERPRISES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04875948

Incorporation date

21/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor 27 Shirwell Crescent, Furzton, Milton Keynes MK4 1GACopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2003)
dot icon20/02/2023
Final Gazette dissolved via compulsory strike-off
dot icon15/11/2022
First Gazette notice for compulsory strike-off
dot icon24/11/2021
Micro company accounts made up to 2021-08-31
dot icon02/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon30/07/2021
Registered office address changed from 1st Floor, 181 Queensway Bletchley Milton Keynes MK2 2DZ England to 1st Floor 27 Shirwell Crescent Furzton Milton Keynes MK4 1GA on 2021-07-30
dot icon13/10/2020
Micro company accounts made up to 2020-08-31
dot icon14/09/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon31/10/2019
Appointment of Mrs Susan Elizabeth Whitehouse as a director on 2019-10-29
dot icon31/10/2019
Director's details changed for Mr Jonathan James Whitehouse on 2019-10-29
dot icon31/10/2019
Secretary's details changed for Susan Elizabeth Wright on 2019-10-01
dot icon31/10/2019
Change of details for Mr Jonathan James Whitehouse as a person with significant control on 2019-10-29
dot icon22/10/2019
Micro company accounts made up to 2019-08-31
dot icon04/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon30/10/2018
Micro company accounts made up to 2018-08-31
dot icon04/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon19/10/2017
Micro company accounts made up to 2017-08-31
dot icon20/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon22/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon22/09/2016
Registered office address changed from 2nd Floor 181 Queensway Bletchley Milton Keynes MK2 2DZ to 1st Floor, 181 Queensway Bletchley Milton Keynes MK2 2DZ on 2016-09-22
dot icon15/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon22/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon17/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon26/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon18/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon27/09/2011
Registered office address changed from 2Nd Floor 181 Queensway Bletchley Milton Keynes MK2 2DZ United Kingdom on 2011-09-27
dot icon15/02/2011
Registered office address changed from 251a Queensway Bletchley Milton Keynes MK2 2EH on 2011-02-15
dot icon20/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon23/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon23/09/2010
Secretary's details changed for Susan Elizabeth Wright on 2010-08-01
dot icon23/09/2010
Director's details changed for Jonathan James Whitehouse on 2010-08-01
dot icon30/10/2009
Total exemption small company accounts made up to 2009-08-31
dot icon15/09/2009
Return made up to 22/08/09; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2008-08-31
dot icon24/09/2008
Return made up to 22/08/08; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon14/09/2007
Return made up to 22/08/07; full list of members
dot icon14/09/2007
Director's particulars changed
dot icon16/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon08/01/2007
Return made up to 22/08/06; full list of members
dot icon13/09/2006
New secretary appointed
dot icon13/09/2006
Secretary resigned
dot icon13/09/2006
Director resigned
dot icon08/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon05/09/2005
Return made up to 22/08/05; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon03/09/2004
Return made up to 22/08/04; full list of members
dot icon08/09/2003
New director appointed
dot icon08/09/2003
New secretary appointed
dot icon08/09/2003
New director appointed
dot icon26/08/2003
Secretary resigned
dot icon26/08/2003
Director resigned
dot icon22/08/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/08/2021
dot iconLast change occurred
30/08/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/08/2021
dot iconNext account date
30/08/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.84K
-
0.00
-
-
2021
0
24.84K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

24.84K £Ascended- *

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAPPELL ENTERPRISES LTD

CHAPPELL ENTERPRISES LTD is an(a) Dissolved company incorporated on 21/08/2003 with the registered office located at 1st Floor 27 Shirwell Crescent, Furzton, Milton Keynes MK4 1GA. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPPELL ENTERPRISES LTD?

toggle

CHAPPELL ENTERPRISES LTD is currently Dissolved. It was registered on 21/08/2003 and dissolved on 20/02/2023.

Where is CHAPPELL ENTERPRISES LTD located?

toggle

CHAPPELL ENTERPRISES LTD is registered at 1st Floor 27 Shirwell Crescent, Furzton, Milton Keynes MK4 1GA.

What does CHAPPELL ENTERPRISES LTD do?

toggle

CHAPPELL ENTERPRISES LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CHAPPELL ENTERPRISES LTD?

toggle

The latest filing was on 20/02/2023: Final Gazette dissolved via compulsory strike-off.