General information

Name:

Roy Chapman Ltd

Office Address:

22 Western Road HP23 4BB Tring

Number: 02265678

Incorporation date: 1988-06-08

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is widely known as Roy Chapman Limited. The company was originally established 36 years ago and was registered under 02265678 as its reg. no. This particular headquarters of the company is located in Tring. You may visit them at 22 Western Road. The enterprise's SIC code is 45200 and has the NACE code: Maintenance and repair of motor vehicles. September 30, 2022 is the last time the accounts were reported.

In order to be able to match the demands of their clientele, the company is permanently being developed by a group of two directors who are Thomas C. and Justine C.. Their successful cooperation has been of cardinal use to the company since January 10, 2023.

Justine C. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Thomas C.

Role: Director

Appointed: 10 January 2023

Latest update: 19 February 2024

Justine C.

Role: Director

Appointed: 01 June 1992

Latest update: 19 February 2024

People with significant control

Justine C.
Notified on 6 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 09 May 2024
Confirmation statement last made up date 25 April 2023
Annual Accounts 7 March 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 7 March 2014
Annual Accounts 6 May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 6 May 2015
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 15 June 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 1 February 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 1 February 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/09/30 (AA)
filed on: 22nd, February 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

London Road

Post code:

HP4 3LP

City / Town:

Berkhamsted

HQ address,
2013

Address:

London Road

Post code:

HP4 3LP

City / Town:

Berkhamsted

HQ address,
2014

Address:

London Road

Post code:

HP4 3LP

City / Town:

Berkhamsted

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
35
Company Age

Similar companies nearby

Closest companies