CHAPMAN DRIVER SEATING LIMITED

Register to unlock more data on OkredoRegister

CHAPMAN DRIVER SEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04882451

Incorporation date

29/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Harris Works Pleasant Street, Lyng, West Bromwich B70 7DPCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2003)
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon29/08/2023
Confirmation statement made on 2023-08-26 with updates
dot icon22/08/2023
Termination of appointment of David Stuart Cattanach as a director on 2023-08-09
dot icon12/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/08/2022
Confirmation statement made on 2022-08-26 with updates
dot icon03/05/2022
Appointment of Mr Jeremy Charles Smith as a director on 2022-04-29
dot icon03/05/2022
Appointment of Mr David Stuart Cattanach as a director on 2022-04-29
dot icon03/05/2022
Termination of appointment of John Thomas Sloyan as a director on 2022-04-29
dot icon03/05/2022
Termination of appointment of Jonathan Philip Patterson as a director on 2022-04-29
dot icon26/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon03/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-08-26 with updates
dot icon29/06/2020
Registered office address changed from 109-138 Northwood Street Birmingham West Midlands B3 1SZ to Harris Works Pleasant Street Lyng West Bromwich B70 7DP on 2020-06-29
dot icon20/01/2020
Cessation of Pingrade Limited as a person with significant control on 2019-12-20
dot icon20/01/2020
Notification of Broomco (4295) Ltd as a person with significant control on 2019-12-20
dot icon20/01/2020
Notification of Pingrade Limited as a person with significant control on 2016-04-06
dot icon20/01/2020
Withdrawal of a person with significant control statement on 2020-01-20
dot icon16/01/2020
Resolutions
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/08/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon09/10/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/08/2017
Director's details changed for Mr Jonathan Philip Patterson on 2017-07-26
dot icon01/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon31/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon18/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon09/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon10/10/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon28/09/2010
Appointment of John Thomas Sloyan as a director
dot icon21/09/2010
Resolutions
dot icon21/09/2010
Statement of company's objects
dot icon21/09/2010
Registered office address changed from 58a High Street Stony Stratford Milton Keynes MK11 1AQ on 2010-09-21
dot icon21/09/2010
Termination of appointment of David Cattanach as a secretary
dot icon21/09/2010
Termination of appointment of Jeremy Smith as a director
dot icon21/09/2010
Termination of appointment of David Cattanach as a director
dot icon21/09/2010
Appointment of Jonathan Philip Patterson as a director
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon16/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/11/2009
Resolutions
dot icon01/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/09/2009
Resolutions
dot icon07/09/2009
Return made up to 29/08/09; full list of members
dot icon08/05/2009
Certificate of change of name
dot icon22/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/09/2008
Return made up to 29/08/08; full list of members
dot icon05/09/2007
Return made up to 29/08/07; full list of members
dot icon16/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/07/2007
Particulars of mortgage/charge
dot icon02/02/2007
Registered office changed on 02/02/07 from: 18A hatter street bury st edmunds suffolk IP33 1NE
dot icon06/09/2006
Return made up to 29/08/06; full list of members
dot icon27/07/2006
Director resigned
dot icon13/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/09/2005
Return made up to 29/08/05; full list of members
dot icon27/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/03/2005
Secretary resigned;director resigned
dot icon10/03/2005
New secretary appointed;new director appointed
dot icon10/12/2004
Director's particulars changed
dot icon08/09/2004
Return made up to 29/08/04; full list of members
dot icon22/06/2004
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon08/06/2004
Ad 17/05/04--------- £ si 27000@1=27000 £ ic 3000/30000
dot icon29/05/2004
Particulars of mortgage/charge
dot icon26/05/2004
Resolutions
dot icon26/05/2004
Nc inc already adjusted 17/05/04
dot icon11/05/2004
Particulars of mortgage/charge
dot icon19/04/2004
Director resigned
dot icon19/04/2004
New director appointed
dot icon19/04/2004
New director appointed
dot icon12/03/2004
Particulars of mortgage/charge
dot icon16/10/2003
Ad 29/08/03--------- £ si 2999@1=2999 £ ic 1/3000
dot icon18/09/2003
New director appointed
dot icon18/09/2003
New secretary appointed;new director appointed
dot icon11/09/2003
Secretary resigned
dot icon11/09/2003
Director resigned
dot icon29/08/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
16.02K
-
0.00
-
-
2022
2
16.02K
-
0.00
-
-
2022
2
16.02K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

16.02K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/08/2003 - 28/08/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
28/08/2003 - 28/08/2003
43699
Faulkner, David George
Director
31/03/2004 - 28/06/2006
3
Sloyan, John Thomas
Director
26/08/2010 - 28/04/2022
3
Cattanach, David Stuart
Director
27/02/2005 - 26/08/2010
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAPMAN DRIVER SEATING LIMITED

CHAPMAN DRIVER SEATING LIMITED is an(a) Active company incorporated on 29/08/2003 with the registered office located at Harris Works Pleasant Street, Lyng, West Bromwich B70 7DP. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPMAN DRIVER SEATING LIMITED?

toggle

CHAPMAN DRIVER SEATING LIMITED is currently Active. It was registered on 29/08/2003 .

Where is CHAPMAN DRIVER SEATING LIMITED located?

toggle

CHAPMAN DRIVER SEATING LIMITED is registered at Harris Works Pleasant Street, Lyng, West Bromwich B70 7DP.

What does CHAPMAN DRIVER SEATING LIMITED do?

toggle

CHAPMAN DRIVER SEATING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does CHAPMAN DRIVER SEATING LIMITED have?

toggle

CHAPMAN DRIVER SEATING LIMITED had 2 employees in 2022.

What is the latest filing for CHAPMAN DRIVER SEATING LIMITED?

toggle

The latest filing was on 18/09/2025: Total exemption full accounts made up to 2024-12-31.