A & L CHAPMAN LIMITED - READING
Company Profile | Company Filings |
Overview
A & L CHAPMAN LIMITED is a Private Limited Company from READING ENGLAND and has the status: Active.
A & L CHAPMAN LIMITED was incorporated 27 years ago on 10/02/1997 and has the registered number: 03315878. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
A & L CHAPMAN LIMITED was incorporated 27 years ago on 10/02/1997 and has the registered number: 03315878. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
A & L CHAPMAN LIMITED - READING
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
41202 - Construction of domestic buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
WOODLEY HILL HOUSE EASTCOURT AVENUE
READING
RG6 1HH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/12/2023 | 05/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID NICHOLAS MURPHY | Dec 1960 | British | Director | 1997-07-02 | CURRENT |
LINDSAY MILLS | Secretary | 2016-10-21 | CURRENT | ||
MR BRIAN PETER MILLS | May 1956 | British | Director | 2008-04-04 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1997-02-10 UNTIL 1997-02-14 | RESIGNED | ||
LAURA ANNE CHAPMAN | British | Director | 1997-02-14 UNTIL 2004-07-06 | RESIGNED | |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-02-10 UNTIL 1997-02-14 | RESIGNED | ||
MICHAEL JOHN MURPHY | Dec 1947 | British | Director | 1997-07-02 UNTIL 2015-01-05 | RESIGNED |
MR COLIN SPENCER JOHN CHAPMAN | Dec 1973 | British | Director | 2008-04-04 UNTIL 2014-08-29 | RESIGNED |
ANDREW JOHN CHAPMAN | Sep 1940 | British | Director | 1997-02-14 UNTIL 2015-07-03 | RESIGNED |
MR BRIAN PETER MILLS | May 1956 | British | Secretary | 2005-11-17 UNTIL 2016-10-21 | RESIGNED |
LAURA ANNE CHAPMAN | British | Secretary | 1997-02-14 UNTIL 2004-07-06 | RESIGNED | |
ANDREW JOHN CHAPMAN | Sep 1940 | British | Secretary | 2004-07-06 UNTIL 2005-11-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Seacrest Construction Limited | 2016-04-06 | Reading |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
A_&_L_CHAPMAN_LIMITED - Accounts | 2023-12-21 | 31-03-2023 | £517,683 Cash £559,106 equity |
A_&_L_CHAPMAN_LIMITED - Accounts | 2022-12-21 | 31-03-2022 | £481,538 Cash £487,976 equity |
A_&_L_CHAPMAN_LIMITED - Accounts | 2021-12-22 | 31-03-2021 | £309,377 Cash £488,326 equity |
A_&_L_CHAPMAN_LIMITED - Accounts | 2020-12-24 | 31-03-2020 | £349,923 Cash £572,070 equity |
A_&_L_CHAPMAN_LIMITED - Accounts | 2019-12-14 | 31-03-2019 | £365,607 Cash £580,355 equity |
A_&_L_CHAPMAN_LIMITED - Accounts | 2018-12-12 | 31-03-2018 | £213,225 Cash £571,621 equity |
Abbreviated Company Accounts - A & L CHAPMAN LIMITED | 2016-12-16 | 31-03-2016 | £355,219 Cash £538,667 equity |