CHASSIS DEVELOPMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHASSIS DEVELOPMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04485196

Incorporation date

14/07/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 6 & 7 Ridings Park Phoenix Road, Off Eastern Way, Cannock WS11 7FJCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2002)
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with updates
dot icon13/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon28/05/2025
Registration of charge 044851960002, created on 2025-05-27
dot icon22/04/2025
Termination of appointment of Lexen Adey as a director on 2025-04-22
dot icon26/03/2025
Satisfaction of charge 044851960001 in full
dot icon20/03/2025
Appointment of Mr Darren Smart as a director on 2025-03-19
dot icon20/03/2025
Appointment of Mr Philip Smart as a director on 2025-03-19
dot icon20/03/2025
Appointment of Mr William Marsh Good as a director on 2025-03-19
dot icon20/03/2025
Termination of appointment of John Philip Linnell as a director on 2025-03-19
dot icon20/03/2025
Cessation of Ridgeway Manufacturing Investments Ltd as a person with significant control on 2025-03-19
dot icon20/03/2025
Notification of a person with significant control statement
dot icon20/03/2025
Appointment of Ms Kerry Donna Steadman as a director on 2025-03-19
dot icon12/02/2025
Termination of appointment of William Smart as a director on 2024-10-30
dot icon06/11/2024
Statement of capital following an allotment of shares on 2024-10-31
dot icon06/11/2024
Registration of charge 044851960001, created on 2024-11-06
dot icon01/11/2024
Notification of Ridgeway Manufacturing Investments Ltd as a person with significant control on 2024-10-30
dot icon31/10/2024
Appointment of Mr Lexen Adey as a director on 2024-10-30
dot icon31/10/2024
Appointment of Mr John Philip Linnell as a director on 2024-10-30
dot icon31/10/2024
Termination of appointment of Darren Smart as a director on 2024-10-30
dot icon31/10/2024
Termination of appointment of William Smart as a secretary on 2024-10-30
dot icon31/10/2024
Termination of appointment of Lee Benjamin Cregeen as a director on 2024-10-30
dot icon31/10/2024
Termination of appointment of Phillip Smart as a director on 2024-10-30
dot icon31/10/2024
Withdrawal of a person with significant control statement on 2024-10-31
dot icon26/07/2024
Confirmation statement made on 2024-07-14 with updates
dot icon25/07/2024
Registered office address changed from Unit 56, Landywood Enterprise Park Holly Lane Great Wyrley Walsall WS6 6BD England to Unit 6 & 7 Ridings Park Phoenix Road Off Eastern Way Cannock WS11 7FJ on 2024-07-25
dot icon17/07/2024
Statement of capital on 2024-07-17
dot icon02/07/2024
Resolutions
dot icon02/07/2024
Solvency Statement dated 17/06/24
dot icon02/07/2024
Statement by Directors
dot icon25/06/2024
Termination of appointment of Ernest William George Cregeen as a director on 2024-06-15
dot icon30/01/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon19/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon25/05/2023
Director's details changed for Lee Benjamin Cregeen on 2023-05-25
dot icon07/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon02/03/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon04/02/2022
Director's details changed for Darren Smart on 2022-02-01
dot icon15/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon05/10/2020
Director's details changed for Phillip Smart on 2020-01-01
dot icon05/10/2020
Director's details changed for Darren Smart on 2020-01-01
dot icon05/10/2020
Director's details changed for Lee Benjamin Cregeen on 2020-01-01
dot icon30/09/2020
Registered office address changed from Unit 56 Landywood Enterprise Park, Holly Lane, Great Wyrley Walsall West Midlands WS6 6AN to Unit 56, Landywood Enterprise Park Holly Lane Great Wyrley Walsall WS6 6BD on 2020-09-30
dot icon15/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon26/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon16/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon26/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon18/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon25/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon17/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/07/2016
Register(s) moved to registered inspection location The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ
dot icon22/07/2016
Register inspection address has been changed from The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ England to The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ
dot icon22/07/2016
Register inspection address has been changed to The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ
dot icon21/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon10/08/2015
Register inspection address has been changed to The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ
dot icon26/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/04/2012
Statement of capital following an allotment of shares on 2012-03-16
dot icon11/04/2012
Resolutions
dot icon28/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon27/07/2010
Director's details changed for Phillip Smart on 2010-01-01
dot icon27/07/2010
Director's details changed for William Smart on 2010-01-01
dot icon27/07/2010
Director's details changed for Ernest William George Cregeen on 2010-01-01
dot icon27/07/2010
Director's details changed for Darren Smart on 2010-01-01
dot icon15/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/03/2010
Director's details changed for Lee Benjamin Cregeen on 2010-01-27
dot icon17/07/2009
Return made up to 14/07/09; full list of members
dot icon20/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/11/2008
Return made up to 14/07/08; full list of members
dot icon16/07/2008
Return made up to 14/07/07; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/07/2007
Return made up to 14/07/06; full list of members
dot icon24/07/2007
Location of register of members
dot icon24/07/2007
Director's particulars changed
dot icon24/07/2007
Director's particulars changed
dot icon08/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/05/2007
Registered office changed on 25/05/07 from: unit 54 landywood enterprise par holly lane great wyrley walsall west midlands WS6 6AN
dot icon24/07/2006
Return made up to 14/07/05; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon14/09/2005
Return made up to 14/07/04; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon13/05/2004
Accounting reference date extended from 31/07/03 to 30/09/03
dot icon25/07/2003
Return made up to 14/07/03; full list of members
dot icon09/09/2002
New director appointed
dot icon03/09/2002
Ad 05/08/02--------- £ si 4@1=4 £ ic 1/5
dot icon02/09/2002
Registered office changed on 02/09/02 from: the squires 5 walsall street wednesbury west midlands WS10 9BZ
dot icon02/09/2002
New secretary appointed;new director appointed
dot icon02/09/2002
New director appointed
dot icon02/09/2002
New director appointed
dot icon02/09/2002
New director appointed
dot icon02/09/2002
Secretary resigned
dot icon02/09/2002
Director resigned
dot icon14/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

16
2023
change arrow icon+87.09 % *

* during past year

Cash in Bank

£910,102.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
653.26K
-
0.00
543.37K
-
2022
17
764.37K
-
0.00
486.46K
-
2023
16
895.18K
-
0.00
910.10K
-
2023
16
895.18K
-
0.00
910.10K
-

Employees

2023

Employees

16 Descended-6 % *

Net Assets(GBP)

895.18K £Ascended17.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

910.10K £Ascended87.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lexen Adey
Director
30/10/2024 - 22/04/2025
41
Linnell, John Philip
Director
30/10/2024 - 19/03/2025
64
Good, William Marsh
Director
19/03/2025 - Present
17
Cregeen, Ernest William George
Director
05/08/2002 - 15/06/2024
-
Smart, William
Director
05/08/2002 - 30/10/2024
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CHASSIS DEVELOPMENT SERVICES LIMITED

CHASSIS DEVELOPMENT SERVICES LIMITED is an(a) Active company incorporated on 14/07/2002 with the registered office located at Unit 6 & 7 Ridings Park Phoenix Road, Off Eastern Way, Cannock WS11 7FJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CHASSIS DEVELOPMENT SERVICES LIMITED?

toggle

CHASSIS DEVELOPMENT SERVICES LIMITED is currently Active. It was registered on 14/07/2002 .

Where is CHASSIS DEVELOPMENT SERVICES LIMITED located?

toggle

CHASSIS DEVELOPMENT SERVICES LIMITED is registered at Unit 6 & 7 Ridings Park Phoenix Road, Off Eastern Way, Cannock WS11 7FJ.

What does CHASSIS DEVELOPMENT SERVICES LIMITED do?

toggle

CHASSIS DEVELOPMENT SERVICES LIMITED operates in the Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29.20/1 - SIC 2007) sector.

How many employees does CHASSIS DEVELOPMENT SERVICES LIMITED have?

toggle

CHASSIS DEVELOPMENT SERVICES LIMITED had 16 employees in 2023.

What is the latest filing for CHASSIS DEVELOPMENT SERVICES LIMITED?

toggle

The latest filing was on 14/07/2025: Confirmation statement made on 2025-07-14 with updates.