About

Registered Number: 03670403
Date of Incorporation: 19/11/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 54 Edgwick Road, Coventry, CV6 5FQ

 

Chesman Engineering Ltd was registered on 19 November 1998 and has its registered office in the United Kingdom, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. This organisation has 2 directors listed as Pearson, Tracey, Hammond, Joanne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Joanne 19 November 1998 30 November 2001 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Tracey 16 January 2005 - 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 31 August 2010
DISS40 - Notice of striking-off action discontinued 31 March 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
GAZ1 - First notification of strike-off action in London Gazette 30 March 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 06 October 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 01 October 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 21 November 2003
363s - Annual Return 26 November 2002
363s - Annual Return 09 August 2002
AA - Annual Accounts 09 August 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
AA - Annual Accounts 20 November 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 04 May 2000
363s - Annual Return 01 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
NEWINC - New incorporation documents 19 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.