CHEVIN COMPUTER SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CHEVIN COMPUTER SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02530291

Incorporation date

13/08/1990

Size

Small

Contacts

Registered address

Registered address

The Old School House, Chapel Street, Belper, Derbyshire DE56 1ARCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1990)
dot icon23/12/2025
Accounts for a small company made up to 2024-12-31
dot icon12/08/2025
Confirmation statement made on 2025-07-25 with updates
dot icon29/07/2024
Confirmation statement made on 2024-07-25 with updates
dot icon28/06/2024
Current accounting period extended from 2024-07-31 to 2024-12-31
dot icon24/06/2024
Total exemption full accounts made up to 2023-07-31
dot icon08/04/2024
Previous accounting period shortened from 2023-08-31 to 2023-07-31
dot icon30/08/2023
Appointment of Mr Brian Beattie as a director on 2023-08-19
dot icon30/08/2023
Appointment of Mr Carl Bruce as a director on 2023-08-19
dot icon30/08/2023
Appointment of Mr Gordon Smith as a director on 2023-08-19
dot icon30/08/2023
Termination of appointment of Ashley Sowerby as a director on 2023-08-19
dot icon30/08/2023
Termination of appointment of Tracey Helen Sowerby as a secretary on 2023-08-19
dot icon18/08/2023
Satisfaction of charge 025302910004 in full
dot icon26/07/2023
Confirmation statement made on 2023-07-25 with updates
dot icon26/07/2023
Change of details for Nathan Grace Holdings Limited as a person with significant control on 2016-04-06
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon28/07/2022
Confirmation statement made on 2022-07-27 with updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon09/08/2021
Confirmation statement made on 2021-07-27 with updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon11/11/2020
Registration of charge 025302910004, created on 2020-11-04
dot icon30/10/2020
Satisfaction of charge 025302910003 in full
dot icon31/07/2020
Confirmation statement made on 2020-07-27 with updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/09/2019
Confirmation statement made on 2019-07-27 with updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon09/08/2018
Confirmation statement made on 2018-07-27 with updates
dot icon31/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon10/08/2017
Confirmation statement made on 2017-07-27 with updates
dot icon02/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/04/2017
Director's details changed for Mr Ashley Sowerby on 2017-04-19
dot icon01/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon27/07/2016
Satisfaction of charge 2 in full
dot icon25/07/2016
Registration of charge 025302910003, created on 2016-07-18
dot icon17/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/10/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/12/2012
Registered office address changed from East Mill Bridgefoot Belper Derbyshire. DE56 2UA on 2012-12-10
dot icon04/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/08/2012
Duplicate mortgage certificatecharge no:2
dot icon15/08/2012
Duplicate mortgage certificatecharge no:2
dot icon02/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon27/07/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon03/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon03/08/2011
Director's details changed for Mr Ashley Sowerby on 2011-07-27
dot icon03/08/2011
Secretary's details changed for Tracey Helen Sowerby on 2011-07-27
dot icon25/07/2011
Termination of appointment of Karan Ridgard as a director
dot icon21/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/07/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon27/07/2010
Director's details changed for Ashley Sowerby on 2010-07-27
dot icon16/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/09/2009
Director appointed mrs karan ridgard
dot icon27/07/2009
Return made up to 27/07/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon28/07/2008
Return made up to 27/07/08; full list of members
dot icon12/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon31/07/2007
Return made up to 27/07/07; full list of members
dot icon31/07/2007
Director's particulars changed
dot icon15/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon01/08/2006
Return made up to 27/07/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon28/07/2005
Return made up to 27/07/05; full list of members
dot icon02/03/2005
Total exemption full accounts made up to 2004-08-31
dot icon22/11/2004
Director resigned
dot icon16/07/2004
New director appointed
dot icon16/07/2004
Return made up to 27/07/04; full list of members
dot icon28/02/2004
Total exemption small company accounts made up to 2003-08-31
dot icon21/08/2003
Return made up to 27/07/03; full list of members
dot icon03/12/2002
Total exemption small company accounts made up to 2002-08-31
dot icon29/08/2002
Return made up to 27/07/02; full list of members
dot icon15/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon19/07/2001
Return made up to 27/07/01; full list of members
dot icon10/05/2001
Particulars of mortgage/charge
dot icon08/02/2001
Accounts for a small company made up to 2000-08-31
dot icon04/08/2000
Return made up to 27/07/00; full list of members
dot icon22/04/2000
Accounts for a small company made up to 1999-08-31
dot icon10/08/1999
Return made up to 27/07/99; full list of members
dot icon07/01/1999
Accounts for a small company made up to 1998-08-31
dot icon21/07/1998
Return made up to 27/07/98; full list of members
dot icon27/11/1997
Accounts for a small company made up to 1997-08-31
dot icon20/07/1997
Return made up to 27/07/97; no change of members
dot icon10/01/1997
Accounts for a small company made up to 1996-08-31
dot icon19/07/1996
Return made up to 27/07/96; full list of members
dot icon12/12/1995
Accounts for a small company made up to 1995-08-31
dot icon10/08/1995
Return made up to 27/07/95; full list of members
dot icon11/10/1994
Accounts for a small company made up to 1994-08-31
dot icon01/08/1994
Return made up to 27/07/94; full list of members
dot icon07/02/1994
Accounts for a small company made up to 1993-08-31
dot icon05/08/1993
Return made up to 13/08/93; full list of members
dot icon24/05/1993
Accounts for a small company made up to 1992-08-31
dot icon24/03/1993
Auditor's resignation
dot icon01/09/1992
Return made up to 13/08/92; no change of members
dot icon02/06/1992
Accounts for a small company made up to 1991-08-31
dot icon06/08/1991
Return made up to 13/08/91; full list of members
dot icon11/02/1991
Registered office changed on 11/02/91 from: de bradle house, chapel street, belper, derbyshire.
dot icon02/10/1990
Ad 01/09/90--------- £ si 998@1=998 £ ic 2/1000
dot icon02/10/1990
Accounting reference date notified as 31/08
dot icon27/09/1990
Memorandum and Articles of Association
dot icon24/09/1990
Certificate of change of name
dot icon24/09/1990
Secretary resigned;new secretary appointed
dot icon24/09/1990
Director resigned;new director appointed
dot icon17/09/1990
Resolutions
dot icon12/09/1990
Registered office changed on 12/09/90 from: 2, baches street london N1 6UB
dot icon13/08/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

11
2022
change arrow icon+234.56 % *

* during past year

Cash in Bank

£199,109.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/07/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
715.49K
-
0.00
59.51K
-
2022
11
813.77K
-
0.00
199.11K
-
2022
11
813.77K
-
0.00
199.11K
-

Employees

2022

Employees

11 Descended-15 % *

Net Assets(GBP)

813.77K £Ascended13.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

199.11K £Ascended234.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beattie, Brian
Director
19/08/2023 - Present
87
Smith, Gordon
Director
19/08/2023 - Present
5
Bruce, Carl
Director
19/08/2023 - Present
3

Persons with Significant Control

1
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 CHEVIN COMPUTER SYSTEMS LIMITED

CHEVIN COMPUTER SYSTEMS LIMITED is an(a) Active company incorporated on 13/08/1990 with the registered office located at The Old School House, Chapel Street, Belper, Derbyshire DE56 1AR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEVIN COMPUTER SYSTEMS LIMITED?

toggle

CHEVIN COMPUTER SYSTEMS LIMITED is currently Active. It was registered on 13/08/1990 .

Where is CHEVIN COMPUTER SYSTEMS LIMITED located?

toggle

CHEVIN COMPUTER SYSTEMS LIMITED is registered at The Old School House, Chapel Street, Belper, Derbyshire DE56 1AR.

What does CHEVIN COMPUTER SYSTEMS LIMITED do?

toggle

CHEVIN COMPUTER SYSTEMS LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

How many employees does CHEVIN COMPUTER SYSTEMS LIMITED have?

toggle

CHEVIN COMPUTER SYSTEMS LIMITED had 11 employees in 2022.

What is the latest filing for CHEVIN COMPUTER SYSTEMS LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a small company made up to 2024-12-31.