Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW CHAPEL ELECTRONICS HOLDINGS LIMITED
Company Information for

NEW CHAPEL ELECTRONICS HOLDINGS LIMITED

WEYBRIDGE, SURREY, KT13,
Company Registration Number
06439706
Private Limited Company
Dissolved

Dissolved 2014-11-20

Company Overview

About New Chapel Electronics Holdings Ltd
NEW CHAPEL ELECTRONICS HOLDINGS LIMITED was founded on 2007-11-28 and had its registered office in Weybridge. The company was dissolved on the 2014-11-20 and is no longer trading or active.

Key Data
Company Name
NEW CHAPEL ELECTRONICS HOLDINGS LIMITED
 
Legal Registered Office
WEYBRIDGE
SURREY
 
Previous Names
SHOO 375 LIMITED20/03/2008
Filing Information
Company Number 06439706
Date formed 2007-11-28
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2014-11-20
Type of accounts FULL
Last Datalog update: 2015-05-22 09:16:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEW CHAPEL ELECTRONICS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
WENDY JILL SHARP
Company Secretary 2008-03-31
PAUL FELBECK
Director 2009-11-23
WENDY JILL SHARP
Director 2009-11-23
SAMEET VOHRA
Director 2010-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
SHATISH DAMODAR DASANI
Director 2009-11-23 2012-05-29
DAVID PAUL MATTHEWS
Director 2009-11-23 2010-03-31
MICHAEL GEORGE ARTHUR MAY
Director 2008-03-31 2009-11-23
ANDREW DENNIS PONTING
Director 2008-03-31 2009-11-23
REGINALD ANDREW CROOK
Director 2008-03-31 2009-11-20
ANTHONY LEWIS
Director 2008-03-31 2009-11-20
ROGER COLIN MULLEN
Director 2008-03-31 2009-11-20
JAMES HARVEY PRESTON
Director 2008-03-31 2009-11-20
CLIVE ROWLAND SCOTT
Company Secretary 2008-03-17 2008-03-31
MERVYN MITCHELL LEONARD
Director 2008-03-17 2008-03-31
CLIVE ROWLAND SCOTT
Director 2008-03-17 2008-03-31
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2007-11-28 2008-03-17
SHOOSMITHS DIRECTORS LIMITED
Director 2007-11-28 2008-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY JILL SHARP YERRUS NUMBER FIVE LIMITED Company Secretary 2009-08-13 CURRENT 1969-04-11 Dissolved 2014-11-22
PAUL FELBECK YERRUS NUMBER FIVE LIMITED Director 2009-08-13 CURRENT 1969-04-11 Dissolved 2014-11-22
PAUL FELBECK SEMELAB HOLDINGS LIMITED Director 2008-08-21 CURRENT 2008-07-17 Dissolved 2014-11-20
PAUL FELBECK CABLE REALISATIONS LIMITED Director 2007-08-30 CURRENT 1996-12-27 Liquidation
PAUL FELBECK LONDON ELECTRIC WIRE COMPANY AND SMITHS LIMITED Director 2006-12-01 CURRENT 1909-01-30 Dissolved 2016-02-25
PAUL FELBECK TTG ELECTRONICS LIMITED Director 2006-07-27 CURRENT 1936-10-29 Liquidation
PAUL FELBECK MMG GB LIMITED Director 2006-04-11 CURRENT 1973-06-06 Dissolved 2013-10-09
PAUL FELBECK EGAD LIMITED Director 2005-03-10 CURRENT 1961-01-18 Dissolved 2014-11-21
PAUL FELBECK AB ELECTRONIC ASSEMBLIES LIMITED Director 2004-12-21 CURRENT 1982-09-03 Liquidation
PAUL FELBECK YERRUS NUMBER THREE LIMITED Director 2002-06-18 CURRENT 1981-04-30 Dissolved 2014-11-20
PAUL FELBECK DAWSON-KEITH LIMITED Director 2002-04-25 CURRENT 1971-06-08 Dissolved 2013-10-09
PAUL FELBECK YERRUS NUMBER SIX LIMITED Director 2001-01-05 CURRENT 1980-12-19 Dissolved 2013-11-16
PAUL FELBECK A.B. INSTRUMENTATION LIMITED Director 2000-05-01 CURRENT 1964-05-27 Dissolved 2013-10-09
PAUL FELBECK AB ELECTRONIC SYSTEMS LIMITED Director 2000-05-01 CURRENT 1982-04-30 Dissolved 2013-10-09
PAUL FELBECK MAGNETIC MATERIALS GROUP LIMITED Director 2000-05-01 CURRENT 1982-02-17 Dissolved 2014-11-20
PAUL FELBECK CRYSTALATE SERVICES LIMITED Director 2000-05-01 CURRENT 1971-12-03 Dissolved 2014-11-20
PAUL FELBECK WELWYN SYSTEMS LIMITED Director 2000-05-01 CURRENT 1980-02-07 Dissolved 2013-10-09
PAUL FELBECK WOLSEY ELECTRONICS LIMITED Director 2000-05-01 CURRENT 1983-06-06 Dissolved 2013-10-09
PAUL FELBECK STRESS ENGINEERING SERVICES LIMITED Director 2000-05-01 CURRENT 1961-12-01 Dissolved 2013-10-09
PAUL FELBECK MAGNET DEVELOPMENTS LIMITED Director 2000-05-01 CURRENT 1969-04-30 Dissolved 2014-11-20
PAUL FELBECK SPEARHEAD ELECTRONICS LIMITED Director 2000-05-01 CURRENT 1973-08-15 Dissolved 2013-10-09
PAUL FELBECK BINTURN LIMITED Director 2000-05-01 CURRENT 1963-01-28 Dissolved 2013-10-09
PAUL FELBECK POLYMER INSULATORS LIMITED Director 2000-05-01 CURRENT 1974-10-28 Dissolved 2013-10-09
PAUL FELBECK WELWYN ELECTRONICS HOLDINGS LIMITED Director 2000-05-01 CURRENT 1980-06-11 Dissolved 2014-11-21
PAUL FELBECK TTG PROPERTY DEVELOPMENTS LIMITED Director 2000-05-01 CURRENT 1960-01-06 Dissolved 2013-10-09
PAUL FELBECK ERSKINE SYSTEMS LIMITED Director 2000-05-01 CURRENT 1986-09-10 Dissolved 2013-10-09
PAUL FELBECK QUALFIN LIMITED Director 2000-05-01 CURRENT 1980-06-26 Dissolved 2014-11-20
PAUL FELBECK C & S HOGARTH LIMITED Director 2000-05-01 CURRENT 1969-03-13 Liquidation
PAUL FELBECK B.A.S. (AIRCRAFT COMPONENTS) LIMITED Director 2000-05-01 CURRENT 1947-07-07 Dissolved 2013-10-09
PAUL FELBECK TT CONTRACT ELECTRONIC MANUFACTURING LIMITED Director 2000-05-01 CURRENT 1971-04-26 Dissolved 2013-10-09
PAUL FELBECK CRYSTALATE HOLDINGS LTD Director 2000-05-01 CURRENT 1958-07-16 Dissolved 2017-03-05
PAUL FELBECK DELTIGHT INTERNATIONAL LIMITED Director 2000-05-01 CURRENT 1971-04-30 Dissolved 2017-03-05
PAUL FELBECK E.M.M.E. LIMITED Director 2000-05-01 CURRENT 1967-09-19 Dissolved 2017-03-05
PAUL FELBECK MAGNETIC MATERIALS HOLDINGS LIMITED Director 2000-05-01 CURRENT 1936-01-09 Dissolved 2017-03-05
PAUL FELBECK RACE ELECTRONICS LIMITED Director 2000-05-01 CURRENT 1985-05-16 Dissolved 2017-03-05
PAUL FELBECK VACTITE LIMITED Director 2000-05-01 CURRENT 1919-06-12 Liquidation
PAUL FELBECK AB ELECTRONICS LIMITED Director 2000-05-01 CURRENT 1946-09-05 Liquidation
PAUL FELBECK AB MICROELECTRONICS LIMITED Director 2000-05-01 CURRENT 1984-07-18 Liquidation
WENDY JILL SHARP YERRUS NUMBER THREE LIMITED Director 2010-03-30 CURRENT 1981-04-30 Dissolved 2014-11-20
WENDY JILL SHARP YERRUS NUMBER FIVE LIMITED Director 2009-04-09 CURRENT 1969-04-11 Dissolved 2014-11-22
WENDY JILL SHARP SEMELAB HOLDINGS LIMITED Director 2009-01-06 CURRENT 2008-07-17 Dissolved 2014-11-20
WENDY JILL SHARP CABLE REALISATIONS LIMITED Director 2008-05-01 CURRENT 1996-12-27 Liquidation
WENDY JILL SHARP A.B. INSTRUMENTATION LIMITED Director 2006-12-01 CURRENT 1964-05-27 Dissolved 2013-10-09
WENDY JILL SHARP AB ELECTRONIC SYSTEMS LIMITED Director 2006-12-01 CURRENT 1982-04-30 Dissolved 2013-10-09
WENDY JILL SHARP MAGNETIC MATERIALS GROUP LIMITED Director 2006-12-01 CURRENT 1982-02-17 Dissolved 2014-11-20
WENDY JILL SHARP CRYSTALATE SERVICES LIMITED Director 2006-12-01 CURRENT 1971-12-03 Dissolved 2014-11-20
WENDY JILL SHARP WELWYN SYSTEMS LIMITED Director 2006-12-01 CURRENT 1980-02-07 Dissolved 2013-10-09
WENDY JILL SHARP MMG GB LIMITED Director 2006-12-01 CURRENT 1973-06-06 Dissolved 2013-10-09
WENDY JILL SHARP WOLSEY ELECTRONICS LIMITED Director 2006-12-01 CURRENT 1983-06-06 Dissolved 2013-10-09
WENDY JILL SHARP STRESS ENGINEERING SERVICES LIMITED Director 2006-12-01 CURRENT 1961-12-01 Dissolved 2013-10-09
WENDY JILL SHARP MAGNET DEVELOPMENTS LIMITED Director 2006-12-01 CURRENT 1969-04-30 Dissolved 2014-11-20
WENDY JILL SHARP SPEARHEAD ELECTRONICS LIMITED Director 2006-12-01 CURRENT 1973-08-15 Dissolved 2013-10-09
WENDY JILL SHARP BINTURN LIMITED Director 2006-12-01 CURRENT 1963-01-28 Dissolved 2013-10-09
WENDY JILL SHARP POLYMER INSULATORS LIMITED Director 2006-12-01 CURRENT 1974-10-28 Dissolved 2013-10-09
WENDY JILL SHARP WELWYN ELECTRONICS HOLDINGS LIMITED Director 2006-12-01 CURRENT 1980-06-11 Dissolved 2014-11-21
WENDY JILL SHARP DAWSON-KEITH LIMITED Director 2006-12-01 CURRENT 1971-06-08 Dissolved 2013-10-09
WENDY JILL SHARP TTG PROPERTY DEVELOPMENTS LIMITED Director 2006-12-01 CURRENT 1960-01-06 Dissolved 2013-10-09
WENDY JILL SHARP EGAD LIMITED Director 2006-12-01 CURRENT 1961-01-18 Dissolved 2014-11-21
WENDY JILL SHARP ERSKINE SYSTEMS LIMITED Director 2006-12-01 CURRENT 1986-09-10 Dissolved 2013-10-09
WENDY JILL SHARP QUALFIN LIMITED Director 2006-12-01 CURRENT 1980-06-26 Dissolved 2014-11-20
WENDY JILL SHARP C & S HOGARTH LIMITED Director 2006-12-01 CURRENT 1969-03-13 Liquidation
WENDY JILL SHARP YERRUS NUMBER SIX LIMITED Director 2006-12-01 CURRENT 1980-12-19 Dissolved 2013-11-16
WENDY JILL SHARP B.A.S. (AIRCRAFT COMPONENTS) LIMITED Director 2006-12-01 CURRENT 1947-07-07 Dissolved 2013-10-09
WENDY JILL SHARP TT CONTRACT ELECTRONIC MANUFACTURING LIMITED Director 2006-12-01 CURRENT 1971-04-26 Dissolved 2013-10-09
WENDY JILL SHARP LONDON ELECTRIC WIRE COMPANY AND SMITHS LIMITED Director 2006-12-01 CURRENT 1909-01-30 Dissolved 2016-02-25
WENDY JILL SHARP CRYSTALATE HOLDINGS LTD Director 2006-12-01 CURRENT 1958-07-16 Dissolved 2017-03-05
WENDY JILL SHARP DELTIGHT INTERNATIONAL LIMITED Director 2006-12-01 CURRENT 1971-04-30 Dissolved 2017-03-05
WENDY JILL SHARP E.M.M.E. LIMITED Director 2006-12-01 CURRENT 1967-09-19 Dissolved 2017-03-05
WENDY JILL SHARP MAGNETIC MATERIALS HOLDINGS LIMITED Director 2006-12-01 CURRENT 1936-01-09 Dissolved 2017-03-05
WENDY JILL SHARP RACE ELECTRONICS LIMITED Director 2006-12-01 CURRENT 1985-05-16 Dissolved 2017-03-05
WENDY JILL SHARP VACTITE LIMITED Director 2006-12-01 CURRENT 1919-06-12 Liquidation
WENDY JILL SHARP AB ELECTRONICS LIMITED Director 2006-12-01 CURRENT 1946-09-05 Liquidation
WENDY JILL SHARP SCINOIVA LIMITED Director 2006-12-01 CURRENT 1993-01-01 Active
WENDY JILL SHARP AB ELECTRONIC ASSEMBLIES LIMITED Director 2006-12-01 CURRENT 1982-09-03 Liquidation
WENDY JILL SHARP AB MICROELECTRONICS LIMITED Director 2006-12-01 CURRENT 1984-07-18 Liquidation
WENDY JILL SHARP TTG ELECTRONICS LIMITED Director 2006-12-01 CURRENT 1936-10-29 Liquidation
SAMEET VOHRA THE GRANGE WRAYLANDS DRIVE REIGATE LIMITED Director 2013-07-01 CURRENT 2009-11-24 Active
SAMEET VOHRA A.B. INSTRUMENTATION LIMITED Director 2012-05-29 CURRENT 1964-05-27 Dissolved 2013-10-09
SAMEET VOHRA WELWYN SYSTEMS LIMITED Director 2012-05-29 CURRENT 1980-02-07 Dissolved 2013-10-09
SAMEET VOHRA WOLSEY ELECTRONICS LIMITED Director 2012-05-29 CURRENT 1983-06-06 Dissolved 2013-10-09
SAMEET VOHRA MAGNET DEVELOPMENTS LIMITED Director 2012-05-29 CURRENT 1969-04-30 Dissolved 2014-11-20
SAMEET VOHRA POLYMER INSULATORS LIMITED Director 2012-05-29 CURRENT 1974-10-28 Dissolved 2013-10-09
SAMEET VOHRA WELWYN ELECTRONICS HOLDINGS LIMITED Director 2012-05-29 CURRENT 1980-06-11 Dissolved 2014-11-21
SAMEET VOHRA YERRUS NUMBER FIVE LIMITED Director 2012-05-29 CURRENT 1969-04-11 Dissolved 2014-11-22
SAMEET VOHRA DAWSON-KEITH LIMITED Director 2012-05-29 CURRENT 1971-06-08 Dissolved 2013-10-09
SAMEET VOHRA ERSKINE SYSTEMS LIMITED Director 2012-05-29 CURRENT 1986-09-10 Dissolved 2013-10-09
SAMEET VOHRA YERRUS NUMBER SIX LIMITED Director 2012-05-29 CURRENT 1980-12-19 Dissolved 2013-11-16
SAMEET VOHRA B.A.S. (AIRCRAFT COMPONENTS) LIMITED Director 2012-05-29 CURRENT 1947-07-07 Dissolved 2013-10-09
SAMEET VOHRA TT CONTRACT ELECTRONIC MANUFACTURING LIMITED Director 2012-05-29 CURRENT 1971-04-26 Dissolved 2013-10-09
SAMEET VOHRA DELTIGHT INTERNATIONAL LIMITED Director 2012-05-29 CURRENT 1971-04-30 Dissolved 2017-03-05
SAMEET VOHRA AB ELECTRONICS LIMITED Director 2012-05-29 CURRENT 1946-09-05 Liquidation
SAMEET VOHRA AB MICROELECTRONICS LIMITED Director 2012-05-29 CURRENT 1984-07-18 Liquidation
SAMEET VOHRA TTG ELECTRONICS LIMITED Director 2012-05-29 CURRENT 1936-10-29 Liquidation
SAMEET VOHRA VACTITE LIMITED Director 2011-11-14 CURRENT 1919-06-12 Liquidation
SAMEET VOHRA AB ELECTRONIC ASSEMBLIES LIMITED Director 2011-11-14 CURRENT 1982-09-03 Liquidation
SAMEET VOHRA AB ELECTRONIC SYSTEMS LIMITED Director 2010-04-07 CURRENT 1982-04-30 Dissolved 2013-10-09
SAMEET VOHRA MAGNETIC MATERIALS GROUP LIMITED Director 2010-04-07 CURRENT 1982-02-17 Dissolved 2014-11-20
SAMEET VOHRA CRYSTALATE SERVICES LIMITED Director 2010-04-07 CURRENT 1971-12-03 Dissolved 2014-11-20
SAMEET VOHRA MMG GB LIMITED Director 2010-04-07 CURRENT 1973-06-06 Dissolved 2013-10-09
SAMEET VOHRA STRESS ENGINEERING SERVICES LIMITED Director 2010-04-07 CURRENT 1961-12-01 Dissolved 2013-10-09
SAMEET VOHRA SPEARHEAD ELECTRONICS LIMITED Director 2010-04-07 CURRENT 1973-08-15 Dissolved 2013-10-09
SAMEET VOHRA BINTURN LIMITED Director 2010-04-07 CURRENT 1963-01-28 Dissolved 2013-10-09
SAMEET VOHRA SEMELAB HOLDINGS LIMITED Director 2010-04-07 CURRENT 2008-07-17 Dissolved 2014-11-20
SAMEET VOHRA TTG PROPERTY DEVELOPMENTS LIMITED Director 2010-04-07 CURRENT 1960-01-06 Dissolved 2013-10-09
SAMEET VOHRA EGAD LIMITED Director 2010-04-07 CURRENT 1961-01-18 Dissolved 2014-11-21
SAMEET VOHRA QUALFIN LIMITED Director 2010-04-07 CURRENT 1980-06-26 Dissolved 2014-11-20
SAMEET VOHRA C & S HOGARTH LIMITED Director 2010-04-07 CURRENT 1969-03-13 Liquidation
SAMEET VOHRA YERRUS NUMBER THREE LIMITED Director 2010-04-07 CURRENT 1981-04-30 Dissolved 2014-11-20
SAMEET VOHRA LONDON ELECTRIC WIRE COMPANY AND SMITHS LIMITED Director 2010-04-07 CURRENT 1909-01-30 Dissolved 2016-02-25
SAMEET VOHRA CRYSTALATE HOLDINGS LTD Director 2010-04-07 CURRENT 1958-07-16 Dissolved 2017-03-05
SAMEET VOHRA E.M.M.E. LIMITED Director 2010-04-07 CURRENT 1967-09-19 Dissolved 2017-03-05
SAMEET VOHRA MAGNETIC MATERIALS HOLDINGS LIMITED Director 2010-04-07 CURRENT 1936-01-09 Dissolved 2017-03-05
SAMEET VOHRA RACE ELECTRONICS LIMITED Director 2010-04-07 CURRENT 1985-05-16 Dissolved 2017-03-05
SAMEET VOHRA CABLE REALISATIONS LIMITED Director 2010-04-07 CURRENT 1996-12-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-11-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-08-204.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-11-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2013
2012-10-024.70DECLARATION OF SOLVENCY
2012-10-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-10-02LRESSPSPECIAL RESOLUTION TO WIND UP
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR SHATISH DASANI
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHATISH DAMODAR DASANI / 20/02/2012
2011-12-23LATEST SOC23/12/11 STATEMENT OF CAPITAL;GBP 12250
2011-12-23AR0128/11/11 FULL LIST
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMEET VOHRA / 18/05/2011
2010-12-21AR0128/11/10 FULL LIST
2010-10-08MISCSECTION 522
2010-09-08AUDAUDITOR'S RESIGNATION
2010-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-21MEM/ARTSARTICLES OF ASSOCIATION
2010-06-21RES01ALTER ARTICLES 17/06/2010
2010-06-21CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FELBECK / 18/05/2010
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS
2010-04-13AP01DIRECTOR APPOINTED SAMEET VOHRA
2009-12-22AR0128/11/09 FULL LIST
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD CROOK
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PONTING
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PRESTON
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAY
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MULLEN
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEWIS
2009-12-12AP01DIRECTOR APPOINTED WENDY JILL SHARP
2009-12-12AP01DIRECTOR APPOINTED DAVID PAUL MATTHEWS
2009-12-12AP01DIRECTOR APPOINTED SHATISH DAMODAR DASANI
2009-12-12AP01DIRECTOR APPOINTED PAUL FELBECK
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / WENDY JILL SHARP / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARVEY PRESTON / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE ARTHUR MAY / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DENNIS PONTING / 01/10/2009
2009-10-14CH01CHANGE PERSON AS DIRECTOR
2009-10-14CH01CHANGE PERSON AS DIRECTOR
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEWIS / 01/10/2009
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-24363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES PRESTON / 28/05/2008
2008-04-23288aDIRECTOR APPOINTED MICHAEL GEORGE ARTHUR MAY
2008-04-23288aDIRECTOR APPOINTED ANDREW DENNIS PONTING
2008-04-23288aDIRECTOR APPOINTED ANTHONY LEWIS
2008-04-23288aDIRECTOR APPOINTED JAMES HARVEY PRESTON
2008-04-23225CURRSHO FROM 28/02/2009 TO 31/12/2008
2008-04-23287REGISTERED OFFICE CHANGED ON 23/04/2008 FROM LONDON ROAD FAIRFORD GLOUCESTERSHIRE GL7 4DS
2008-04-23288aDIRECTOR APPOINTED REGINALD ANDREW CROOK
2008-04-23288aSECRETARY APPOINTED WENDY JILL SHARP
2008-04-23288aDIRECTOR APPOINTED ROGER CLIVER MULLEN
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CLIVE SCOTT
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR MERVYN LEONARD
2008-04-22SASHARE AGREEMENT OTC
2008-04-2288(2)AD 31/03/08 GBP SI 122490@0.1=12249 GBP IC 1/12250
2008-04-08123NC INC ALREADY ADJUSTED 17/03/08
2008-04-08RES04GBP NC 1000/12250
2008-04-08RES12VARYING SHARE RIGHTS AND NAMES
2008-04-03288aDIRECTOR APPOINTED MERVYN MITCHELL LEONARD
2008-04-01122S-DIV
2008-03-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NEW CHAPEL ELECTRONICS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEW CHAPEL ELECTRONICS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEW CHAPEL ELECTRONICS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of NEW CHAPEL ELECTRONICS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW CHAPEL ELECTRONICS HOLDINGS LIMITED
Trademarks
We have not found any records of NEW CHAPEL ELECTRONICS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW CHAPEL ELECTRONICS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NEW CHAPEL ELECTRONICS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NEW CHAPEL ELECTRONICS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW CHAPEL ELECTRONICS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEW CHAPEL ELECTRONICS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.