About

Registered Number: 02530291
Date of Incorporation: 13/08/1990 (34 years and 8 months ago)
Company Status: Active
Registered Address: The Old School House, Chapel Street, Belper, Derbyshire, DE56 1AR

 

Having been setup in 1990, Chevin Computer Systems Ltd have registered office in Derbyshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. Jenkins, Scott Anthony, Ridgard, Karan Margaret are the current directors of Chevin Computer Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Scott Anthony 01 June 2004 12 November 2004 1
RIDGARD, Karan Margaret 23 September 2009 24 July 2011 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 02 June 2017
CH01 - Change of particulars for director 19 April 2017
CS01 - N/A 01 August 2016
MR04 - N/A 27 July 2016
MR01 - N/A 25 July 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 29 May 2013
AD01 - Change of registered office address 10 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 September 2012
MG01 - Particulars of a mortgage or charge 16 August 2012
MG01 - Particulars of a mortgage or charge 15 August 2012
MG01 - Particulars of a mortgage or charge 02 August 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 03 August 2011
CH01 - Change of particulars for director 03 August 2011
CH03 - Change of particulars for secretary 03 August 2011
TM01 - Termination of appointment of director 25 July 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 16 March 2010
288a - Notice of appointment of directors or secretaries 23 September 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 01 August 2006
AA - Annual Accounts 05 January 2006
363a - Annual Return 28 July 2005
AA - Annual Accounts 02 March 2005
288b - Notice of resignation of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 21 August 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 29 August 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 19 July 2001
395 - Particulars of a mortgage or charge 10 May 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 04 August 2000
AA - Annual Accounts 22 April 2000
363s - Annual Return 10 August 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 21 July 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 20 July 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 19 July 1996
AA - Annual Accounts 12 December 1995
363s - Annual Return 10 August 1995
AA - Annual Accounts 11 October 1994
363s - Annual Return 01 August 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 05 August 1993
AA - Annual Accounts 24 May 1993
AUD - Auditor's letter of resignation 24 March 1993
363s - Annual Return 01 September 1992
AA - Annual Accounts 02 June 1992
363b - Annual Return 06 August 1991
287 - Change in situation or address of Registered Office 11 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 October 1990
MEM/ARTS - N/A 27 September 1990
CERTNM - Change of name certificate 24 September 1990
288 - N/A 24 September 1990
288 - N/A 24 September 1990
RESOLUTIONS - N/A 17 September 1990
287 - Change in situation or address of Registered Office 12 September 1990
NEWINC - New incorporation documents 13 August 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2016 Outstanding

N/A

Mortgage debenture 31 July 2012 Fully Satisfied

N/A

Mortgage debenture 26 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.