CHAPTER CONTROLS LIMITED

Register to unlock more data on OkredoRegister

CHAPTER CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03645971

Incorporation date

07/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

126 New Walk, Leicester LE1 7JACopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1998)
dot icon25/02/2026
Registered office address changed from The Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB to 126 New Walk Leicester LE1 7JA on 2026-02-25
dot icon20/02/2026
Statement of affairs
dot icon20/02/2026
Resolutions
dot icon20/02/2026
Appointment of a voluntary liquidator
dot icon10/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon08/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/10/2024
Confirmation statement made on 2024-10-07 with updates
dot icon06/03/2024
Notification of Barry Charles Clark as a person with significant control on 2023-11-25
dot icon06/03/2024
Cessation of Barry Charles Clark as a person with significant control on 2024-02-28
dot icon05/03/2024
Withdrawal of a person with significant control statement on 2024-03-05
dot icon05/03/2024
Notification of Jonathan Clark as a person with significant control on 2024-02-28
dot icon05/03/2024
Notification of Simon Charles Clark as a person with significant control on 2024-02-28
dot icon05/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/12/2023
Termination of appointment of Josephine Ann Clark as a director on 2023-11-25
dot icon10/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon04/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon17/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon11/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon02/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon14/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-07 with updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon10/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon09/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2015
Secretary's details changed for Simon Clark on 2015-11-24
dot icon22/12/2015
Director's details changed for Simon Clark on 2015-11-24
dot icon22/12/2015
Director's details changed for Jonathan Clark on 2015-11-24
dot icon22/12/2015
Director's details changed for Josephine Ann Clark on 2015-11-24
dot icon22/12/2015
Director's details changed for Mr Barry Charles Clark on 2015-11-24
dot icon07/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon08/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon08/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon12/10/2009
Director's details changed for Josephine Ann Clark on 2009-10-01
dot icon12/10/2009
Director's details changed for Barry Charles Clark on 2009-10-01
dot icon12/10/2009
Director's details changed for Simon Clark on 2009-10-01
dot icon12/10/2009
Director's details changed for Jonathan Clark on 2009-10-01
dot icon11/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/10/2008
Return made up to 07/10/08; full list of members
dot icon28/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/11/2007
Return made up to 07/10/07; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/11/2006
Return made up to 07/10/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/11/2005
Return made up to 07/10/05; full list of members
dot icon31/03/2005
Accounts for a small company made up to 2004-12-31
dot icon19/03/2005
Particulars of mortgage/charge
dot icon25/10/2004
Return made up to 07/10/04; full list of members
dot icon23/03/2004
Accounts for a small company made up to 2003-12-31
dot icon28/09/2003
Return made up to 07/10/03; full list of members
dot icon03/04/2003
Accounts for a small company made up to 2002-12-31
dot icon27/02/2003
Registered office changed on 27/02/03 from: peel house lichfield street burton on trent staffordshire DE14 3SQ
dot icon26/11/2002
New director appointed
dot icon01/11/2002
Return made up to 07/10/02; full list of members
dot icon13/09/2002
Accounts for a small company made up to 2001-12-31
dot icon17/07/2002
Director resigned
dot icon01/07/2002
Director's particulars changed
dot icon29/03/2002
Secretary resigned
dot icon29/03/2002
New secretary appointed
dot icon02/10/2001
Return made up to 07/10/01; full list of members
dot icon07/06/2001
Accounts for a small company made up to 2000-12-31
dot icon23/10/2000
Declaration of satisfaction of mortgage/charge
dot icon09/10/2000
Return made up to 07/10/00; full list of members
dot icon11/07/2000
Accounts for a small company made up to 1999-12-31
dot icon15/06/2000
Particulars of mortgage/charge
dot icon11/10/1999
Return made up to 07/10/99; full list of members
dot icon22/03/1999
Ad 24/02/99--------- £ si 998@1=998 £ ic 2/1000
dot icon04/03/1999
New director appointed
dot icon04/03/1999
New director appointed
dot icon25/02/1999
Particulars of mortgage/charge
dot icon26/10/1998
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon09/10/1998
Resolutions
dot icon09/10/1998
Resolutions
dot icon09/10/1998
Resolutions
dot icon09/10/1998
Secretary resigned
dot icon07/10/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon+130.52 % *

* during past year

Cash in Bank

£16,731.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
46.11K
-
0.00
9.88K
-
2022
11
49.53K
-
0.00
7.26K
-
2023
11
72.20K
-
0.00
16.73K
-
2023
11
72.20K
-
0.00
16.73K
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

72.20K £Ascended45.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.73K £Ascended130.52 % *

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
Clark, Josephine Ann
Director
07/10/1998 - 25/11/2023
-
Clark, Simon
Secretary
21/03/2002 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/10/1998 - 07/10/1998
99600
Clark, Barry Charles
Director
07/10/1998 - Present
2
Clark, Jonathan
Director
01/01/1999 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAPTER CONTROLS LIMITED

CHAPTER CONTROLS LIMITED is an(a) Liquidation company incorporated on 07/10/1998 with the registered office located at 126 New Walk, Leicester LE1 7JA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPTER CONTROLS LIMITED?

toggle

CHAPTER CONTROLS LIMITED is currently Liquidation. It was registered on 07/10/1998 .

Where is CHAPTER CONTROLS LIMITED located?

toggle

CHAPTER CONTROLS LIMITED is registered at 126 New Walk, Leicester LE1 7JA.

What does CHAPTER CONTROLS LIMITED do?

toggle

CHAPTER CONTROLS LIMITED operates in the Manufacture of telegraph and telephone apparatus and equipment (26.30/1 - SIC 2007) sector.

How many employees does CHAPTER CONTROLS LIMITED have?

toggle

CHAPTER CONTROLS LIMITED had 11 employees in 2023.

What is the latest filing for CHAPTER CONTROLS LIMITED?

toggle

The latest filing was on 25/02/2026: Registered office address changed from The Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB to 126 New Walk Leicester LE1 7JA on 2026-02-25.