About

Registered Number: 03645971
Date of Incorporation: 07/10/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB

 

Chapter Controls Ltd was founded on 07 October 1998. The companies directors are listed as Clark, Simon, Clark, Josephine Ann, Dolan, Philip Henry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Simon 19 November 2002 - 1
DOLAN, Philip Henry 01 January 1999 30 June 2002 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Josephine Ann 07 October 1998 21 March 2002 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 09 March 2016
CH03 - Change of particulars for secretary 23 December 2015
CH01 - Change of particulars for director 22 December 2015
CH01 - Change of particulars for director 22 December 2015
CH01 - Change of particulars for director 22 December 2015
CH01 - Change of particulars for director 22 December 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 19 September 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 31 March 2005
395 - Particulars of a mortgage or charge 19 March 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 28 September 2003
AA - Annual Accounts 03 April 2003
287 - Change in situation or address of Registered Office 27 February 2003
288a - Notice of appointment of directors or secretaries 26 November 2002
363s - Annual Return 01 November 2002
AA - Annual Accounts 13 September 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288c - Notice of change of directors or secretaries or in their particulars 01 July 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 07 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2000
363s - Annual Return 09 October 2000
AA - Annual Accounts 11 July 2000
395 - Particulars of a mortgage or charge 15 June 2000
363s - Annual Return 11 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
395 - Particulars of a mortgage or charge 25 February 1999
225 - Change of Accounting Reference Date 26 October 1998
RESOLUTIONS - N/A 09 October 1998
RESOLUTIONS - N/A 09 October 1998
RESOLUTIONS - N/A 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
NEWINC - New incorporation documents 07 October 1998

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 07 March 2005 Outstanding

N/A

Mortgage debenture 12 June 2000 Outstanding

N/A

Debenture deed 19 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.