Background WavePink WaveYellow Wave

CHASSIS DEVELOPMENT SERVICES LIMITED (04485196)

CHASSIS DEVELOPMENT SERVICES LIMITED (04485196) is an active UK company. incorporated on 14 July 2002. with registered office in Cannock. The company operates in the Manufacturing sector, engaged in unknown sic code (29201). CHASSIS DEVELOPMENT SERVICES LIMITED has been registered for 23 years. Current directors include GOOD, William Marsh, SMART, Darren, SMART, Philip and 1 others.

Company Number
04485196
Status
active
Type
ltd
Incorporated
14 July 2002
Age
23 years
Address
Unit 6 & 7 Ridings Park Phoenix Road, Cannock, WS11 7FJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29201)
Directors
GOOD, William Marsh, SMART, Darren, SMART, Philip, STEADMAN, Kerry Donna
SIC Codes
29201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASSIS DEVELOPMENT SERVICES LIMITED

CHASSIS DEVELOPMENT SERVICES LIMITED is an active company incorporated on 14 July 2002 with the registered office located in Cannock. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29201). CHASSIS DEVELOPMENT SERVICES LIMITED was registered 23 years ago.(SIC: 29201)

Status

active

Active since 23 years ago

Company No

04485196

LTD Company

Age

23 Years

Incorporated 14 July 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

Unit 6 & 7 Ridings Park Phoenix Road Off Eastern Way Cannock, WS11 7FJ,

Previous Addresses

Unit 56, Landywood Enterprise Park Holly Lane Great Wyrley Walsall WS6 6BD England
From: 30 September 2020To: 25 July 2024
Unit 56 Landywood Enterprise Park, Holly Lane, Great Wyrley Walsall West Midlands WS6 6AN
From: 14 July 2002To: 30 September 2020
Timeline

21 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Funding Round
Apr 12
Director Left
Jun 24
Capital Update
Jul 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Funding Round
Nov 24
Loan Secured
Nov 24
Director Left
Feb 25
Director Joined
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Cleared
Mar 25
Director Left
Apr 25
Loan Secured
May 25
3
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

GOOD, William Marsh

Active
Phoenix Road, CannockWS11 7FJ
Born May 1952
Director
Appointed 19 Mar 2025

SMART, Darren

Active
Phoenix Road, CannockWS11 7FJ
Born May 1975
Director
Appointed 19 Mar 2025

SMART, Philip

Active
Phoenix Road, CannockWS11 7FJ
Born March 1980
Director
Appointed 19 Mar 2025

STEADMAN, Kerry Donna

Active
Phoenix Road, CannockWS11 7FJ
Born October 1974
Director
Appointed 19 Mar 2025

MASON, Christine Joanna

Resigned
The Squires, WednesburyWS10 9BX
Nominee secretary
Appointed 14 Jul 2002
Resigned 06 Aug 2002

SMART, William

Resigned
53 George Street, HednesfordWS12 5BJ
Secretary
Appointed 05 Aug 2002
Resigned 30 Oct 2024

ADEY, Lexen

Resigned
Phoenix Road, CannockWS11 7FJ
Born October 1988
Director
Appointed 30 Oct 2024
Resigned 22 Apr 2025

CREGEEN, Ernest William George

Resigned
482 Walsall Road, WalsallWS6 6HX
Born February 1952
Director
Appointed 05 Aug 2002
Resigned 15 Jun 2024

CREGEEN, Lee Benjamin

Resigned
Phoenix Road, CannockWS11 7FJ
Born March 1977
Director
Appointed 05 Aug 2002
Resigned 30 Oct 2024

FREEMAN, Nicola Frances

Resigned
The Squires, WednesburyWS10 9BZ
Born May 1970
Nominee director
Appointed 14 Jul 2002
Resigned 06 Aug 2002

LINNELL, John Philip

Resigned
Phoenix Road, CannockWS11 7FJ
Born January 1959
Director
Appointed 30 Oct 2024
Resigned 19 Mar 2025

SMART, Darren

Resigned
Phoenix Road, CannockWS11 7FJ
Born May 1975
Director
Appointed 05 Aug 2002
Resigned 30 Oct 2024

SMART, Phillip

Resigned
Phoenix Road, CannockWS11 7FJ
Born March 1980
Director
Appointed 05 Aug 2002
Resigned 30 Oct 2024

SMART, William

Resigned
53 George Street, HednesfordWS12 5BJ
Born September 1949
Director
Appointed 05 Aug 2002
Resigned 30 Oct 2024

Persons with significant control

1

0 Active
1 Ceased
Beauchamp Avenue, KidderminsterDY11 7AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Oct 2024
Ceased 19 Mar 2025
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
26 March 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
20 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 October 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
17 July 2024
SH19Statement of Capital
Legacy
2 July 2024
SH20SH20
Legacy
2 July 2024
CAP-SSCAP-SS
Resolution
2 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
22 July 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
22 July 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Sail Address Company With New Address
10 August 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Capital Allotment Shares
11 April 2012
SH01Allotment of Shares
Resolution
11 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
24 July 2007
353353
Legacy
24 July 2007
288cChange of Particulars
Legacy
24 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
25 May 2007
287Change of Registered Office
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2006
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 May 2004
AAAnnual Accounts
Legacy
13 May 2004
225Change of Accounting Reference Date
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
88(2)R88(2)R
Legacy
2 September 2002
287Change of Registered Office
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
288bResignation of Director or Secretary
Incorporation Company
14 July 2002
NEWINCIncorporation