CHAPELTON ENGINEERING LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 9LJ

Company number 04703775
Status Active
Incorporation Date 19 March 2003
Company Type Private Limited Company
Address HAMILTON OFFICE PARK, 31 HIGH VIEW CLOSE, LEICESTER, LE4 9LJ
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-two 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 May 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 1,000 . The most likely internet sites of CHAPELTON ENGINEERING LIMITED are www.chapeltonengineering.co.uk, and www.chapelton-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Chapelton Engineering Limited is a Private Limited Company. The company registration number is 04703775. Chapelton Engineering Limited has been working since 19 March 2003. The present status of the company is Active. The registered address of Chapelton Engineering Limited is Hamilton Office Park 31 High View Close Leicester Le4 9lj. . CHAPMAN, Ian is a Secretary of the company. CHAPMAN, Ian is a Director of the company. KEECH, David is a Director of the company. KEECH, Robert is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SINGLETON, Charles has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
CHAPMAN, Ian
Appointed Date: 19 March 2003

Director
CHAPMAN, Ian
Appointed Date: 19 March 2003
65 years old

Director
KEECH, David
Appointed Date: 01 June 2009
53 years old

Director
KEECH, Robert
Appointed Date: 01 June 2009
51 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Director
SINGLETON, Charles
Resigned: 16 October 2009
Appointed Date: 19 March 2003
88 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Persons With Significant Control

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

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

Mr Robert Keech
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Keech
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHAPELTON ENGINEERING LIMITED Events

28 Mar 2017
Confirmation statement made on 16 March 2017 with updates
12 Jan 2017
Total exemption small company accounts made up to 31 May 2016
22 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000

12 Dec 2015
Total exemption small company accounts made up to 31 May 2015
08 Apr 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000

...
... and 32 more events
06 Apr 2003
Secretary resigned
06 Apr 2003
Director resigned
06 Apr 2003
New secretary appointed;new director appointed
06 Apr 2003
New director appointed
19 Mar 2003
Incorporation

CHAPELTON ENGINEERING LIMITED Charges

23 July 2012
Debenture
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…