Chapelgate Motors Limited BIRMINGHAM


Founded in 1993, Chapelgate Motors, classified under reg no. 02841981 is an active company. Currently registered at First Floor, Unit 3140, Park Square Solihull Parkway B37 7YN, Birmingham the company has been in the business for thirty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021.

The company has 2 directors, namely Katie M., George A.. Of them, Katie M., George A. have been with the company the longest, being appointed on 13 December 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chapelgate Motors Limited Address / Contact

Office Address First Floor, Unit 3140, Park Square Solihull Parkway
Office Address2 Birmingham Business Park
Town Birmingham
Post code B37 7YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02841981
Date of Incorporation Tue, 3rd Aug 1993
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Katie M.

Position: Director

Appointed: 13 December 2021

George A.

Position: Director

Appointed: 13 December 2021

Inchcape Uk Corporate Management Limited

Position: Corporate Secretary

Appointed: 19 October 2007

Elizabeth H.

Position: Director

Appointed: 01 November 2018

Resigned: 20 September 2019

James B.

Position: Director

Appointed: 01 January 2017

Resigned: 13 December 2021

Louis F.

Position: Director

Appointed: 06 October 2015

Resigned: 01 January 2017

Claire C.

Position: Director

Appointed: 05 October 2015

Resigned: 21 September 2018

Ross M.

Position: Director

Appointed: 20 December 2011

Resigned: 06 October 2015

Marc R.

Position: Director

Appointed: 01 December 2009

Resigned: 20 December 2011

Martin W.

Position: Director

Appointed: 19 October 2007

Resigned: 30 June 2022

Connor M.

Position: Director

Appointed: 19 October 2007

Resigned: 06 October 2015

Spencer L.

Position: Director

Appointed: 19 October 2007

Resigned: 01 December 2009

Beryl W.

Position: Secretary

Appointed: 08 November 1994

Resigned: 19 October 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 August 1993

Resigned: 03 August 1993

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 August 1993

Resigned: 03 August 1993

Brian D.

Position: Secretary

Appointed: 03 August 1993

Resigned: 08 November 1994

Arthur H.

Position: Director

Appointed: 03 August 1993

Resigned: 08 November 1994

Brian D.

Position: Director

Appointed: 03 August 1993

Resigned: 19 October 2007

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we identified, there is Inchcape International Holdings Limited from London, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Inchcape International Holdings Limited

22a St.James's Square, London, SW1Y 5LP, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England And Wales
Place registered United Kingdon (England) Companies House
Registration number 3580629
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 29th, December 2023
Free Download (35 pages)

Company search

Advertisements