About

Registered Number: 04882451
Date of Incorporation: 29/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Harris Works Pleasant Street, Lyng, West Bromwich, B70 7DP,

 

Established in 2003, Chapman Driver Seating Ltd have registered office in West Bromwich, it's status at Companies House is "Active". We don't currently know the number of employees at the company. This business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATTANACH, Sara Clare 29 August 2003 01 February 2005 1
DARLING, Roxana Charmaine 29 August 2003 01 April 2004 1
FAULKNER, David George 01 April 2004 29 June 2006 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AD01 - Change of registered office address 29 June 2020
PSC07 - N/A 20 January 2020
PSC02 - N/A 20 January 2020
PSC02 - N/A 20 January 2020
PSC09 - N/A 20 January 2020
RESOLUTIONS - N/A 16 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 28 August 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 26 September 2017
CH01 - Change of particulars for director 02 August 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 09 July 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 20 September 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 28 September 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 21 September 2011
AP01 - Appointment of director 28 September 2010
RESOLUTIONS - N/A 21 September 2010
CC04 - Statement of companies objects 21 September 2010
AD01 - Change of registered office address 21 September 2010
TM02 - Termination of appointment of secretary 21 September 2010
TM01 - Termination of appointment of director 21 September 2010
TM01 - Termination of appointment of director 21 September 2010
AP01 - Appointment of director 21 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2010
AR01 - Annual Return 14 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2010
AA - Annual Accounts 22 July 2010
RESOLUTIONS - N/A 16 November 2009
AA - Annual Accounts 01 October 2009
RESOLUTIONS - N/A 16 September 2009
363a - Annual Return 07 September 2009
CERTNM - Change of name certificate 08 May 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 08 September 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 16 July 2007
395 - Particulars of a mortgage or charge 12 July 2007
287 - Change in situation or address of Registered Office 02 February 2007
363a - Annual Return 06 September 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 02 September 2005
AA - Annual Accounts 27 May 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288c - Notice of change of directors or secretaries or in their particulars 10 December 2004
363s - Annual Return 08 September 2004
225 - Change of Accounting Reference Date 22 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2004
395 - Particulars of a mortgage or charge 29 May 2004
RESOLUTIONS - N/A 26 May 2004
123 - Notice of increase in nominal capital 26 May 2004
395 - Particulars of a mortgage or charge 11 May 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
395 - Particulars of a mortgage or charge 12 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
NEWINC - New incorporation documents 29 August 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 July 2007 Outstanding

N/A

Debenture 27 May 2004 Fully Satisfied

N/A

All assets debenture 26 April 2004 Fully Satisfied

N/A

Deposit agreement 05 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.