Chapman Automotive Limited REDHILL


Chapman Automotive Limited was officially closed on 2021-03-16. Chapman Automotive was a private limited company that was situated at Sterling House 27, Hatchlands Road, Redhill, RH1 6RW, Surrey. Its full net worth was valued to be 1 pound, while the fixed assets that belonged to the company amounted to 0 pounds. This company (formed on 2013-08-30) was run by 2 directors.
Director Peter V. who was appointed on 30 August 2013.
Director Christopher F. who was appointed on 30 August 2013.

The company was officially categorised as "other business support service activities not elsewhere classified" (82990). The most recent confirmation statement was filed on 2019-08-30 and last time the accounts were filed was on 31 August 2019. 2015-08-30 was the date of the last annual return.

Chapman Automotive Limited Address / Contact

Office Address Sterling House 27
Office Address2 Hatchlands Road
Town Redhill
Post code RH1 6RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08670535
Date of Incorporation Fri, 30th Aug 2013
Date of Dissolution Tue, 16th Mar 2021
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 8 years old
Account next due date Mon, 31st May 2021
Account last made up date Sat, 31st Aug 2019
Next confirmation statement due date Sun, 11th Oct 2020
Last confirmation statement dated Fri, 30th Aug 2019

Company staff

Peter V.

Position: Director

Appointed: 30 August 2013

Christopher F.

Position: Director

Appointed: 30 August 2013

Christopher M.

Position: Secretary

Appointed: 30 August 2013

Resigned: 24 October 2017

People with significant control

Corrance Enterprises Sa

Road Town PO BOX 9175, Road Town, Tortola, Virgin Islands, British

Legal authority British Virgin Islands
Legal form Limited Company
Country registered British Virgin Islands
Place registered British Virgin Islands
Registration number 1759862
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher F.

Notified on 10 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-31
Net Worth11  
Balance Sheet
Net Assets Liabilities 111
Net Assets Liabilities Including Pension Asset Liability11  
Reserves/Capital
Shareholder Funds11  
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1111
Number Shares Allotted 111
Par Value Share 111
Share Capital Allotted Called Up Paid11  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
Free Download (1 page)

Company search

Advertisements