Chapel Gate Construction Limited

General information

Name:

Chapel Gate Construction Ltd

Office Address:

Edward House Grange Business Park LE8 6EP Whetstone

Number: 01046532

Incorporation date: 1972-03-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

01046532 is the reg. no. used by Chapel Gate Construction Limited. This company was registered as a Private Limited Company on 1972-03-17. This company has been operating on the British market for fifty two years. The company may be contacted at Edward House Grange Business Park in Whetstone. The headquarters' area code assigned to this address is LE8 6EP. This company currently known as Chapel Gate Construction Limited, was earlier listed under the name of Britsew. The transformation has taken place in 1994-02-02. This company's SIC and NACE codes are 41202 and has the NACE code: Construction of domestic buildings. Chapel Gate Construction Ltd released its account information for the financial period up to 2022-12-31. The firm's most recent confirmation statement was submitted on 2023-08-23.

Presently, this particular firm is overseen by one director: Simon H., who was appointed 7 years ago. This firm had been directed by Graham H. up until 6 years ago. In addition a different director, specifically Graham H. gave up the position thirty one years ago.

  • Previous company's names
  • Chapel Gate Construction Limited 1994-02-02
  • Britsew Limited 1972-03-17

Financial data based on annual reports

Company staff

Simon H.

Role: Director

Appointed: 18 September 2017

Latest update: 19 January 2024

People with significant control

Executives with significant control over the firm are: Graham H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Simon H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Graham H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon H.
Notified on 25 May 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 September 2024
Confirmation statement last made up date 23 August 2023
Annual Accounts 8 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 8 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 25 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 June 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Dormant company accounts made up to December 31, 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

29 Lancaster Way Glen Parva

Post code:

LE2 9UA

City / Town:

Leicester

HQ address,
2013

Address:

29 Lancaster Way Glen Parva

Post code:

LE2 9UA

City / Town:

Leicester

HQ address,
2014

Address:

29 Lancaster Way Glen Parva

Post code:

LE2 9UA

City / Town:

Leicester

HQ address,
2015

Address:

29 Lancaster Way Glen Parva

Post code:

LE2 9UA

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
52
Company Age

Closest Companies - by postcode