About

Registered Number: 04705608
Date of Incorporation: 20/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ,

 

Based in Nottingham, Chamsys Ltd was registered on 20 March 2003. We don't know the number of employees at the company. There are 7 directors listed as Cameron, Anthony John, Chauvet, Albert, Kennedy, Christopher Patrick, Schafler, Richard Scott, Schnadig, David, Stein, Jonathon, Mcduff, George John for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Anthony John 27 November 2012 - 1
CHAUVET, Albert 17 March 2017 - 1
KENNEDY, Christopher Patrick 20 March 2003 - 1
SCHAFLER, Richard Scott 17 March 2017 - 1
SCHNADIG, David 17 March 2017 - 1
STEIN, Jonathon 17 March 2017 - 1
MCDUFF, George John 20 March 2003 27 November 2018 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 29 March 2019
TM01 - Termination of appointment of director 28 November 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 29 March 2018
AA01 - Change of accounting reference date 14 December 2017
AA - Annual Accounts 02 October 2017
AD01 - Change of registered office address 10 July 2017
AA01 - Change of accounting reference date 29 June 2017
AA01 - Change of accounting reference date 03 April 2017
CS01 - N/A 03 April 2017
AP01 - Appointment of director 27 March 2017
AP01 - Appointment of director 27 March 2017
AP01 - Appointment of director 27 March 2017
AP01 - Appointment of director 27 March 2017
RESOLUTIONS - N/A 24 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 13 December 2012
CH01 - Change of particulars for director 13 December 2012
CH03 - Change of particulars for secretary 13 December 2012
AP01 - Appointment of director 13 December 2012
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 05 January 2010
287 - Change in situation or address of Registered Office 16 July 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 20 November 2007
287 - Change in situation or address of Registered Office 13 July 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 26 April 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 16 April 2004
288a - Notice of appointment of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
287 - Change in situation or address of Registered Office 28 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2003
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.