Chapman Ventilation Limited

DataGardener
chapman ventilation limited
live
Medium

Chapman Ventilation Limited

06273275Private Limited With Share Capital

15-20 Woodfield Road, Welwyn Garden City, Herts, AL71JQ
Incorporated

08/06/2007

Company Age

18 years

Directors

5

Employees

96

SIC Code

43290

Risk

low risk

Company Overview

Registration, classification & business activity

Chapman Ventilation Limited (06273275) is a private limited with share capital incorporated on 08/06/2007 (18 years old) and registered in herts, AL71JQ. The company operates under SIC code 43290 - other construction installation.

Restaurant ventilation for the likes of nando's, five guys and the ivy. sustainable restaurant association (sra) approved supplier, and safe contractor certified. follow us for restaurant industry news, project updates and even the occasional competition.

Private Limited With Share Capital
SIC: 43290
Medium
Incorporated 08/06/2007
AL71JQ
96 employees

Financial Overview

Total Assets

£14.19M

Liabilities

£10.50M

Net Assets

£3.69M

Turnover

£30.19M

Cash

£4.52M

Key Metrics

96

Employees

5

Directors

1

Shareholders

1

Patents

1

CCJs

Board of Directors

4

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

80
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:01-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2025
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2024
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:14-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:28-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:04-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:10-08-2018
Legacy
Category:Miscellaneous
Date:05-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-09-2017
Accounts With Accounts Type Group
Category:Accounts
Date:16-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2017
Auditors Resignation Company
Category:Auditors
Date:11-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-01-2017
Accounts With Accounts Type Group
Category:Accounts
Date:17-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2016
Accounts With Accounts Type Group
Category:Accounts
Date:19-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:25-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:15-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:07-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-04-2012
Accounts With Accounts Type Small
Category:Accounts
Date:11-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2010
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2009
Legacy
Category:Annual Return
Date:16-06-2009
Legacy
Category:Officers
Date:15-06-2009
Legacy
Category:Mortgage
Date:04-03-2009
Accounts With Accounts Type Small
Category:Accounts
Date:16-10-2008
Legacy
Category:Annual Return
Date:25-06-2008
Legacy
Category:Accounts
Date:19-05-2008
Legacy
Category:Officers
Date:18-07-2007
Legacy
Category:Officers
Date:18-07-2007
Legacy
Category:Officers
Date:18-07-2007
Legacy
Category:Officers
Date:18-07-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:10-07-2007
Legacy
Category:Capital
Date:05-07-2007
Legacy
Category:Address
Date:05-07-2007
Legacy
Category:Address
Date:27-06-2007
Incorporation Company
Category:Incorporation
Date:08-06-2007

Innovate Grants

1

This company received a grant of £117620.0 for Centrox™. The project started on 01/02/2017 and ended on 30/11/2020.

Import / Export

Imports
12 Months7
60 Months46
Exports
12 Months9
60 Months57

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date30/07/2025
Latest Accounts31/12/2024

Trading Addresses

15-20 Woodfield Road, Welwyn Garden City, AL71JQRegistered

Contact

01707372858
chapmanventilation.co.uk
15-20 Woodfield Road, Welwyn Garden City, Herts, AL71JQ