General information

Name:

Chaplins Nightclub Limited

Office Address:

132 Swiss Drive BS3 2RP Bristol

Number: 07948519

Incorporation date: 2012-02-14

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Chaplins Nightclub Ltd business has been operating on the market for 12 years, having launched in 2012. Started with Registered No. 07948519, Chaplins Nightclub is a Private Limited Company located in 132 Swiss Drive, Bristol BS3 2RP. The company's declared SIC number is 68209 meaning Other letting and operating of own or leased real estate. The most recent accounts were submitted for the period up to 2022-07-31 and the most recent annual confirmation statement was submitted on 2023-02-14.

The data obtained detailing the firm's MDs implies a leadership of three directors: Paul H., Peter W. and Matthew O. who became a part of the team on 2012-02-14.

Peter W. is the individual who controls this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Paul H.

Role: Director

Appointed: 14 February 2012

Latest update: 12 February 2024

Peter W.

Role: Director

Appointed: 14 February 2012

Latest update: 12 February 2024

Matthew O.

Role: Director

Appointed: 14 February 2012

Latest update: 12 February 2024

People with significant control

Peter W.
Notified on 1 February 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 28 February 2024
Confirmation statement last made up date 14 February 2023
Annual Accounts 28th April 2015
Start Date For Period Covered By Report 1 August 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 28th April 2015
Annual Accounts 18th April 2016
Start Date For Period Covered By Report 1 August 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 18th April 2016
Annual Accounts 30th April 2017
Start Date For Period Covered By Report 1 August 2015
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 30th April 2017
Annual Accounts
Start Date For Period Covered By Report 1 August 2016
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 1 August 2017
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 1 August 2018
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 1 August 2019
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 1 August 2020
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 1 August 2021
End Date For Period Covered By Report 31 July 2013
Annual Accounts 11 November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 11 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
On 2024-03-18 director's details were changed (CH01)
filed on: 18th, March 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

72-73 Old Market

Post code:

BS2 0EJ

City / Town:

Bristol

Accountant/Auditor,
2013

Name:

Tony Dicker Ltd

Address:

29 Courtenay Road Keynsham

Post code:

BS31 IJU

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
12
Company Age

Closest Companies - by postcode