CHAMSYS LTD

Register to unlock more data on OkredoRegister

CHAMSYS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04705608

Incorporation date

20/03/2003

Size

Small

Contacts

Registered address

Registered address

Pennine House, 8 Stanford Street, Nottingham NG1 7BQCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2003)
dot icon23/03/2026
Confirmation statement made on 2026-03-20 with updates
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon09/10/2024
Accounts for a small company made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon18/10/2023
Accounts for a small company made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon16/12/2022
Accounts for a small company made up to 2021-12-31
dot icon25/10/2022
Director's details changed for Mr Michael Craig Brooksbank on 2022-10-25
dot icon25/10/2022
Secretary's details changed for Mr Michael Craig Brooksbank on 2022-10-25
dot icon25/10/2022
Secretary's details changed for Mr Michael Craig Brooksbank on 2022-10-25
dot icon25/10/2022
Director's details changed for Mr Michael Craig Brooksbank on 2022-10-25
dot icon14/10/2022
Termination of appointment of David Schnadig as a director on 2022-10-12
dot icon14/10/2022
Termination of appointment of Jonathon Stein as a director on 2022-10-12
dot icon14/10/2022
Termination of appointment of Richard Scott Schafler as a director on 2022-10-12
dot icon05/04/2022
Appointment of Mr Michael Craig Brooksbank as a secretary on 2022-03-29
dot icon05/04/2022
Appointment of Mr Michael Craig Brooksbank as a director on 2022-03-29
dot icon05/04/2022
Termination of appointment of Christopher Patrick Kennedy as a secretary on 2022-03-21
dot icon05/04/2022
Termination of appointment of Christopher Patrick Kennedy as a director on 2022-03-21
dot icon05/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon05/04/2022
Termination of appointment of Anthony John Cameron as a director on 2022-03-14
dot icon29/06/2021
Accounts for a small company made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon12/02/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon29/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon28/11/2018
Termination of appointment of George John Mcduff as a director on 2018-11-27
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon14/12/2017
Current accounting period shortened from 2018-03-17 to 2017-12-31
dot icon02/10/2017
Total exemption full accounts made up to 2017-03-17
dot icon10/07/2017
Registered office address changed from Unit 3B Richmond Works Pitt Road Freemantle Southampton Hampshire SO15 3FQ to Pennine House 8 Stanford Street Nottingham NG1 7BQ on 2017-07-10
dot icon29/06/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-17
dot icon03/04/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon03/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon27/03/2017
Appointment of Mr Albert Chauvet as a director on 2017-03-17
dot icon27/03/2017
Appointment of Mr David Schnadig as a director on 2017-03-17
dot icon27/03/2017
Appointment of Mr Jonathon Stein as a director on 2017-03-17
dot icon27/03/2017
Appointment of Mr Richard Scott Schafler as a director on 2017-03-17
dot icon24/03/2017
Resolutions
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon13/12/2012
Director's details changed for George John Mcduff on 2012-12-13
dot icon13/12/2012
Director's details changed for Christopher Patrick Kennedy on 2012-12-13
dot icon13/12/2012
Secretary's details changed for Christopher Patrick Kennedy on 2012-12-13
dot icon13/12/2012
Appointment of Mr Anthony John Cameron as a director
dot icon19/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/05/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon16/04/2010
Director's details changed for Christopher Patrick Kennedy on 2010-03-20
dot icon16/04/2010
Director's details changed for George John Mcduff on 2010-03-20
dot icon05/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon16/07/2009
Registered office changed on 16/07/2009 from unit G3, liners industrial estate, pitt road, freemantle southampton hampshire SO15 3FQ
dot icon09/04/2009
Return made up to 20/03/09; full list of members
dot icon30/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon26/06/2008
Return made up to 20/03/08; full list of members
dot icon20/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/07/2007
Registered office changed on 13/07/07 from: tree tops richmond close chandlers ford hampshire SO53 5RA
dot icon14/05/2007
Return made up to 20/03/07; full list of members
dot icon17/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon26/04/2006
Return made up to 20/03/06; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon16/05/2005
Return made up to 20/03/05; full list of members
dot icon18/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/04/2004
Return made up to 20/03/04; full list of members
dot icon01/05/2003
New director appointed
dot icon01/05/2003
New secretary appointed;new director appointed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New secretary appointed;new director appointed
dot icon28/03/2003
Director resigned
dot icon28/03/2003
Secretary resigned
dot icon28/03/2003
Registered office changed on 28/03/03 from: central house 582-586 kingsbury road birmingham B24 9ND
dot icon28/03/2003
Ad 20/03/03--------- £ si 1@1=1 £ ic 1/2
dot icon20/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooksbank, Michael Craig
Director
29/03/2022 - Present
4
Chauvet, Albert
Director
17/03/2017 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHAMSYS LTD

CHAMSYS LTD is an(a) Active company incorporated on 20/03/2003 with the registered office located at Pennine House, 8 Stanford Street, Nottingham NG1 7BQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMSYS LTD?

toggle

CHAMSYS LTD is currently Active. It was registered on 20/03/2003 .

Where is CHAMSYS LTD located?

toggle

CHAMSYS LTD is registered at Pennine House, 8 Stanford Street, Nottingham NG1 7BQ.

What does CHAMSYS LTD do?

toggle

CHAMSYS LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CHAMSYS LTD?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-20 with updates.