P CHAPMAN CONSTRUCTION LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR4 9LD

Company number 07191320
Status Active
Incorporation Date 16 March 2010
Company Type Private Limited Company
Address FIRST FLOOR WESTCOUNTRY HOUSE, THREEMILESTONE, TRURO, CORNWALL, TR4 9LD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 2 . The most likely internet sites of P CHAPMAN CONSTRUCTION LIMITED are www.pchapmanconstruction.co.uk, and www.p-chapman-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. P Chapman Construction Limited is a Private Limited Company. The company registration number is 07191320. P Chapman Construction Limited has been working since 16 March 2010. The present status of the company is Active. The registered address of P Chapman Construction Limited is First Floor Westcountry House Threemilestone Truro Cornwall Tr4 9ld. . CHAPMAN, Rebecca Jane is a Secretary of the company. CHAPMAN, Philip Anthony is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
CHAPMAN, Rebecca Jane
Appointed Date: 19 March 2010

Director
CHAPMAN, Philip Anthony
Appointed Date: 19 March 2010
42 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 17 March 2010
Appointed Date: 16 March 2010
54 years old

Persons With Significant Control

Mrs Rebecca Jane Chapman
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Anthony Chapman
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P CHAPMAN CONSTRUCTION LIMITED Events

31 Mar 2017
Confirmation statement made on 16 March 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 August 2016
07 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2

21 Dec 2015
Total exemption small company accounts made up to 31 August 2015
20 Apr 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2

...
... and 18 more events
25 Aug 2010
Secretary's details changed for Jane Chapman on 1 August 2010
25 Mar 2010
Appointment of Jane Chapman as a secretary
25 Mar 2010
Appointment of Phillip Anthony Chapman as a director
17 Mar 2010
Termination of appointment of Yomtov Jacobs as a director
16 Mar 2010
Incorporation

P CHAPMAN CONSTRUCTION LIMITED Charges

18 March 2015
Charge code 0719 1320 0002
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 March 2012
All assets debenture
Delivered: 30 March 2012
Status: Satisfied on 17 January 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…