CHAPTER CONTROLS LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B79 7RB

Company number 03645971
Status Active
Incorporation Date 7 October 1998
Company Type Private Limited Company
Address THE OLD COUNCIL CHAMBERS, HALFORD STREET, TAMWORTH, STAFFORDSHIRE, B79 7RB
Home Country United Kingdom
Nature of Business 26301 - Manufacture of telegraph and telephone apparatus and equipment
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CHAPTER CONTROLS LIMITED are www.chaptercontrols.co.uk, and www.chapter-controls.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and one months. Chapter Controls Limited is a Private Limited Company. The company registration number is 03645971. Chapter Controls Limited has been working since 07 October 1998. The present status of the company is Active. The registered address of Chapter Controls Limited is The Old Council Chambers Halford Street Tamworth Staffordshire B79 7rb. The company`s financial liabilities are £267.35k. It is £26.1k against last year. And the total assets are £427.32k, which is £28.86k against last year. CLARK, Simon is a Secretary of the company. CLARK, Barry Charles is a Director of the company. CLARK, Jonathan is a Director of the company. CLARK, Josephine Ann is a Director of the company. CLARK, Simon is a Director of the company. Secretary CLARK, Josephine Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DOLAN, Philip Henry has been resigned. The company operates in "Manufacture of telegraph and telephone apparatus and equipment".


chapter controls Key Finiance

LIABILITIES £267.35k
+10%
CASH n/a
TOTAL ASSETS £427.32k
+7%
All Financial Figures

Current Directors

Secretary
CLARK, Simon
Appointed Date: 21 March 2002

Director
CLARK, Barry Charles
Appointed Date: 07 October 1998
83 years old

Director
CLARK, Jonathan
Appointed Date: 01 January 1999
60 years old

Director
CLARK, Josephine Ann
Appointed Date: 07 October 1998
83 years old

Director
CLARK, Simon
Appointed Date: 19 November 2002
61 years old

Resigned Directors

Secretary
CLARK, Josephine Ann
Resigned: 21 March 2002
Appointed Date: 07 October 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 October 1998
Appointed Date: 07 October 1998

Director
DOLAN, Philip Henry
Resigned: 30 June 2002
Appointed Date: 01 January 1999
76 years old

CHAPTER CONTROLS LIMITED Events

10 May 2017
Total exemption full accounts made up to 31 December 2016
10 Oct 2016
Confirmation statement made on 7 October 2016 with updates
09 Mar 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Secretary's details changed for Simon Clark on 24 November 2015
22 Dec 2015
Director's details changed for Simon Clark on 24 November 2015
...
... and 54 more events
09 Oct 1998
Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/10/98

09 Oct 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 07/10/98
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.

09 Oct 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/10/98
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.

09 Oct 1998
Secretary resigned
07 Oct 1998
Incorporation

CHAPTER CONTROLS LIMITED Charges

7 March 2005
Fixed and floating charge
Delivered: 19 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
12 June 2000
Mortgage debenture
Delivered: 15 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 February 1999
Debenture deed
Delivered: 25 February 1999
Status: Satisfied on 23 October 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…