General information

Name:

Chapple Services Limited

Office Address:

Crigglestone Ind Est High Street Crigglestone WF4 3HT Wakefield

Number: 03126794

Incorporation date: 1995-11-16

Dissolution date: 2022-04-26

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at Crigglestone Ind Est, Wakefield WF4 3HT Chapple Services Ltd was a Private Limited Company with 03126794 registration number. This firm had been set up 29 years ago before was dissolved on 2022-04-26. The firm has been on the market under three different names. The very first listed name, Newlink Travel, was changed on 1998-03-31 to Chapples. The current name, in use since 2000, is Chapple Services Ltd.

The executives were as follow: Gaynor G. chosen to lead the company on 2001-05-01 and Mark C. chosen to lead the company twenty four years ago.

Gilbert C. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Chapple Services Ltd 2000-02-04
  • Chapples Ltd 1998-03-31
  • Newlink Travel Limited 1995-11-16

Financial data based on annual reports

Company staff

Gaynor G.

Role: Director

Appointed: 01 May 2001

Latest update: 10 January 2024

Mark C.

Role: Director

Appointed: 13 November 2000

Latest update: 10 January 2024

Mark C.

Role: Secretary

Appointed: 13 November 2000

Latest update: 10 January 2024

People with significant control

Gilbert C.
Notified on 1 November 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 30 November 2021
Confirmation statement last made up date 16 November 2020
Annual Accounts 3 December 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 3 December 2013
Annual Accounts 4 February 2015
Start Date For Period Covered By Report 2013-06-01
Date Approval Accounts 4 February 2015
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 15 December 2015
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 31 May 2021
Annual Accounts
End Date For Period Covered By Report 31 May 2014

Company Vehicle Operator Data

Industrial Estate

Address

High Street , Crigglestone

City

Wakefield

Postal code

WF4 3HT

No. of Vehicles

2

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Micro company financial statements for the year ending on May 31, 2021 (AA)
filed on: 23rd, October 2021
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
26
Company Age

Similar companies nearby

Closest companies