PAUL CHAPMAN & SONS LIMITED
NUNEATON


Company number 04497559
Status Active
Incorporation Date 29 July 2002
Company Type Private Limited Company
Address SUITE C3 SWAN HOUSE BUSINESS CENTRE THE PARK, MARKET BOSWORTH, NUNEATON, WARWICKSHIRE, CV13 OLJ
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Change of share class name or designation; Statement of capital following an allotment of shares on 29 September 2016 GBP 1,000 . The most likely internet sites of PAUL CHAPMAN & SONS LIMITED are www.paulchapmansons.co.uk, and www.paul-chapman-sons.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-three years and three months. Paul Chapman Sons Limited is a Private Limited Company. The company registration number is 04497559. Paul Chapman Sons Limited has been working since 29 July 2002. The present status of the company is Active. The registered address of Paul Chapman Sons Limited is Suite C3 Swan House Business Centre The Park Market Bosworth Nuneaton Warwickshire Cv13 Olj. The company`s financial liabilities are £139.1k. It is £-76.71k against last year. The cash in hand is £671.49k. It is £495.52k against last year. And the total assets are £1918.07k, which is £449.71k against last year. CHAPMAN, Paul Anthony is a Secretary of the company. CHAPMAN, Jayne is a Director of the company. CHAPMAN, Paul Anthony is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


paul chapman & sons Key Finiance

LIABILITIES £139.1k
-36%
CASH £671.49k
+281%
TOTAL ASSETS £1918.07k
+30%
All Financial Figures

Current Directors

Secretary
CHAPMAN, Paul Anthony
Appointed Date: 29 July 2002

Director
CHAPMAN, Jayne
Appointed Date: 29 July 2002
62 years old

Director
CHAPMAN, Paul Anthony
Appointed Date: 01 December 2009
64 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 July 2002
Appointed Date: 29 July 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 29 July 2002
Appointed Date: 29 July 2002
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 July 2002
Appointed Date: 29 July 2002

Persons With Significant Control

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

PAUL CHAPMAN & SONS LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 30 June 2016
26 Oct 2016
Change of share class name or designation
14 Oct 2016
Statement of capital following an allotment of shares on 29 September 2016
  • GBP 1,000

14 Oct 2016
Statement of capital following an allotment of shares on 29 September 2016
  • GBP 1,000

05 Aug 2016
Confirmation statement made on 29 July 2016 with updates
...
... and 32 more events
19 Aug 2002
Director resigned
19 Aug 2002
New secretary appointed
19 Aug 2002
New director appointed
19 Aug 2002
Registered office changed on 19/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
29 Jul 2002
Incorporation