Chapman Electrical Limited

General information

Name:

Chapman Electrical Ltd

Office Address:

Dunvaroch Everton Of Auchry Cuminestown AB53 5TG Turriff

Number: SC292562

Incorporation date: 2005-11-02

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Chapman Electrical Limited can be reached at Turriff at Dunvaroch Everton Of Auchry. You can find the firm by the post code - AB53 5TG. The company has been in business on the UK market for 19 years. This business is registered under the number SC292562 and company's current status is active. The firm's registered with SIC code 43210 and has the NACE code: Electrical installation. Chapman Electrical Ltd released its latest accounts for the period up to Monday 31st October 2022. The latest annual confirmation statement was submitted on Tuesday 1st November 2022.

At the moment, the directors appointed by the following business are: Colin A. selected to lead the company in 2007 and Graham C. selected to lead the company in 2005. At least one secretary in this firm is a limited company: Add Accountancy Limited.

Financial data based on annual reports

Company staff

Colin A.

Role: Director

Appointed: 01 May 2007

Latest update: 20 January 2024

Role: Corporate Secretary

Appointed: 02 November 2005

Address: Market Square, Oldmeldrum, Aberdeenshire, AB51 0AA

Latest update: 20 January 2024

Graham C.

Role: Director

Appointed: 02 November 2005

Latest update: 20 January 2024

People with significant control

Executives with significant control over the firm are: Colin A. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Graham C. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Colin A.
Notified on 2 November 2016
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors
Graham C.
Notified on 2 November 2016
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts 24 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 24 July 2014
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 28 July 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 28 July 2016
Annual Accounts 25 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 25 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 26 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 26 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers
Free Download
Confirmation statement with no updates November 1, 2023 (CS01)
filed on: 11th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Dunrewan Little Colp

Post code:

AB53 8DT

City / Town:

Turriff

HQ address,
2013

Address:

Dunrewan Little Colp

Post code:

AB53 8DT

City / Town:

Turriff

HQ address,
2014

Address:

Dunrewan Little Colp

Post code:

AB53 8DT

City / Town:

Turriff

HQ address,
2015

Address:

Dunrewan Little Colp

Post code:

AB53 8DT

City / Town:

Turriff

HQ address,
2016

Address:

Dunrewan Little Colp

Post code:

AB53 8DT

City / Town:

Turriff

Accountant/Auditor,
2014 - 2013

Name:

Add Accountancy Limited

Address:

6 Market Square

Post code:

AB51 0AA

City / Town:

Oldmeldrum

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
18
Company Age

Similar companies nearby

Closest companies