Chapman Scaffolding Limited MANCHESTER


Chapman Scaffolding started in year 2007 as Private Limited Company with registration number 06049362. The Chapman Scaffolding company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Manchester at Alex House, 260/268 Chapel. Postal code: M3 5JZ.

At the moment there are 2 directors in the the company, namely Andrew C. and Michael K.. In addition one secretary - Michael K. - is with the firm. Currenlty, the company lists one former director, whose name is Kenneth C. and who left the the company on 31 March 2017. In addition, there is one former secretary - Kenneth C. who worked with the the company until 31 March 2017.

This company operates within the M41 6GX postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1109395 . It is located at Unit 4 Abbey Cross Farm, Mersey View, Manchester with a total of 3 cars.

Chapman Scaffolding Limited Address / Contact

Office Address Alex House, 260/268 Chapel
Office Address2 Street, Salford
Town Manchester
Post code M3 5JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06049362
Date of Incorporation Thu, 11th Jan 2007
Industry Scaffold erection
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Michael K.

Position: Secretary

Appointed: 01 April 2017

Andrew C.

Position: Director

Appointed: 11 January 2007

Michael K.

Position: Director

Appointed: 11 January 2007

Eurolife Secretaries Limited

Position: Corporate Secretary

Appointed: 11 January 2007

Resigned: 11 January 2007

Kenneth C.

Position: Director

Appointed: 11 January 2007

Resigned: 31 March 2017

Eurolife Directors Limited

Position: Corporate Director

Appointed: 11 January 2007

Resigned: 11 January 2007

Kenneth C.

Position: Secretary

Appointed: 11 January 2007

Resigned: 31 March 2017

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Michael K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Andrew C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kenneth C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kenneth C.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand201 739343 287485 583135 017223 921
Current Assets386 860515 946623 530323 834424 917
Debtors185 121172 659137 947188 817200 996
Net Assets Liabilities376 271480 438567 248600 941711 536
Other Debtors9 90710 36314 91218 27417 184
Property Plant Equipment146 022147 605166 337768 500943 289
Other
Accumulated Amortisation Impairment Intangible Assets25 65028 50031 35034 20037 050
Accumulated Depreciation Impairment Property Plant Equipment195 830232 444261 514317 092412 266
Additions Other Than Through Business Combinations Property Plant Equipment 38 19777 821659 824269 963
Amortisation Rate Used For Intangible Assets 5555
Average Number Employees During Period1212111011
Bank Borrowings Overdrafts   24 09024 090
Creditors119 610142 726162 921166 265178 802
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 330521 
Disposals Property Plant Equipment  30 0192 083 
Fixed Assets177 372176 105191 987791 300963 239
Increase From Amortisation Charge For Year Intangible Assets 2 8502 8502 8502 850
Increase From Depreciation Charge For Year Property Plant Equipment 36 61437 40056 09995 174
Intangible Assets31 35028 50025 65022 80019 950
Intangible Assets Gross Cost 57 00057 00057 00057 000
Net Current Assets Liabilities267 250373 220460 609157 569246 115
Other Creditors24 91134 14357 25338 308104 821
Other Taxation Social Security Payable94 699108 58398 87993 47743 101
Property Plant Equipment Gross Cost341 852380 049427 8511 085 5921 355 555
Taxation Including Deferred Taxation Balance Sheet Subtotal25 55526 25130 99725 79164 033
Total Assets Less Current Liabilities444 622549 325652 596948 8691 209 354
Trade Creditors Trade Payables  6 78910 3906 790
Trade Debtors Trade Receivables175 214162 296123 035170 543183 812

Transport Operator Data

Unit 4 Abbey Cross Farm
Address Mersey View , Carrington Road , Urmston
City Manchester
Post code M41 6GX
Vehicles 3

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 6th, September 2023
Free Download (9 pages)

Company search

Advertisements