CHAPPELL ENGINEERING LIMITED
STONEHOUSE

Hellopages » Gloucestershire » Stroud » GL10 3SX

Company number 03790748
Status Active
Incorporation Date 16 June 1999
Company Type Private Limited Company
Address UNIT 2, BRUNEL WAY, STONEHOUSE, GLOUCESTERSHIRE, GL10 3SX
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CHAPPELL ENGINEERING LIMITED are www.chappellengineering.co.uk, and www.chappell-engineering.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-six years and four months. The distance to to Cam & Dursley Rail Station is 3.4 miles; to Stroud (Glos) Rail Station is 3.5 miles; to Gloucester Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chappell Engineering Limited is a Private Limited Company. The company registration number is 03790748. Chappell Engineering Limited has been working since 16 June 1999. The present status of the company is Active. The registered address of Chappell Engineering Limited is Unit 2 Brunel Way Stonehouse Gloucestershire Gl10 3sx. The company`s financial liabilities are £1779.42k. It is £24.9k against last year. The cash in hand is £1475.05k. It is £107.65k against last year. And the total assets are £1898.26k, which is £-109.33k against last year. CHAPPELL, Lynn Margaret is a Secretary of the company. CHAPPELL, James Richard is a Director of the company. CHAPPELL, Lynn Margaret is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Machining".


chappell engineering Key Finiance

LIABILITIES £1779.42k
+1%
CASH £1475.05k
+7%
TOTAL ASSETS £1898.26k
-6%
All Financial Figures

Current Directors

Secretary
CHAPPELL, Lynn Margaret
Appointed Date: 24 June 1999

Director
CHAPPELL, James Richard
Appointed Date: 24 June 1999
84 years old

Director
CHAPPELL, Lynn Margaret
Appointed Date: 24 June 1999
79 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 June 1999
Appointed Date: 16 June 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 June 1999
Appointed Date: 16 June 1999

CHAPPELL ENGINEERING LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 30 June 2016
17 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000

16 Dec 2015
Total exemption small company accounts made up to 30 June 2015
16 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000

14 Nov 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 43 more events
15 Jul 1999
Registered office changed on 15/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jul 1999
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jul 1999
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jul 1999
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Jun 1999
Incorporation

CHAPPELL ENGINEERING LIMITED Charges

20 June 2012
Legal charge
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings k/a unit 2 brunel way stonehouse…