About

Registered Number: 05248095
Date of Incorporation: 01/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 5 White Oak Square, London Road, Swanley, Kent, BR8 7AG

 

Chelsfield Motor Works Ltd was registered on 01 October 2004 and are based in Swanley in Kent, it's status at Companies House is "Active". The company has 4 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LORD, Toby 01 October 2004 - 1
LORD, David 01 October 2004 09 October 2016 1
Secretary Name Appointed Resigned Total Appointments
SARGEANT, Louise Anne 09 September 2014 - 1
MORRIS, Rowana Jillian 17 October 2006 08 September 2014 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
PSC01 - N/A 20 February 2020
PSC07 - N/A 20 February 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 09 October 2017
PSC07 - N/A 05 October 2017
PSC01 - N/A 26 September 2017
PSC01 - N/A 26 September 2017
PSC07 - N/A 22 September 2017
PSC01 - N/A 22 September 2017
AA - Annual Accounts 11 September 2017
TM01 - Termination of appointment of director 14 November 2016
CS01 - N/A 03 October 2016
CH03 - Change of particulars for secretary 27 September 2016
AA - Annual Accounts 07 July 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 21 October 2014
AP03 - Appointment of secretary 09 September 2014
TM02 - Termination of appointment of secretary 09 September 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 16 October 2009
CH03 - Change of particulars for secretary 15 October 2009
CH03 - Change of particulars for secretary 05 October 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 19 February 2007
288a - Notice of appointment of directors or secretaries 31 October 2006
363a - Annual Return 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
AA - Annual Accounts 19 October 2005
363a - Annual Return 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
225 - Change of Accounting Reference Date 17 February 2005
288c - Notice of change of directors or secretaries or in their particulars 16 December 2004
288c - Notice of change of directors or secretaries or in their particulars 28 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
NEWINC - New incorporation documents 01 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.