Background WavePink WaveYellow Wave

CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED (04753732)

CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED (04753732) is an active UK company. incorporated on 6 May 2003. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED has been registered for 22 years.

Company Number
04753732
Status
active
Type
ltd
Incorporated
6 May 2003
Age
22 years
Address
Chesterfield Pressure Systems Group Ltd, Sheffield, S9 1BT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED

CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED is an active company incorporated on 6 May 2003 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED was registered 22 years ago.(SIC: 28990)

Status

active

Active since 22 years ago

Company No

04753732

LTD Company

Age

22 Years

Incorporated 6 May 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 29 September 2024 - 27 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 28 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

HLW 197 LIMITED
From: 6 May 2003To: 10 January 2005
Contact
Address

Chesterfield Pressure Systems Group Ltd Meadowhall Road Sheffield, S9 1BT,

Previous Addresses

Pressure Technologies Building Meadowhall Road Sheffield S9 1BT England
From: 24 July 2020To: 26 March 2025
C/O Pressure Technologies Plc Unit 6B Newton Business Centre, Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH
From: 6 May 2015To: 24 July 2020
Meadowhall Road Sheffield South Yorkshire S9 1BT
From: 6 May 2003To: 6 May 2015
Timeline

19 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
May 03
Director Left
Oct 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Capital Update
Sept 12
Director Left
Jun 15
Director Joined
Jun 16
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Oct 20
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Feb 23
Director Left
Mar 23
Director Joined
May 23
Director Left
Dec 24
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Change To A Person With Significant Control
14 July 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Dormant
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Made Up Date
29 April 2013
AAAnnual Accounts
Legacy
25 September 2012
MG02MG02
Legacy
25 September 2012
MG02MG02
Legacy
25 September 2012
MG02MG02
Legacy
25 September 2012
MG02MG02
Legacy
25 September 2012
CAP-SSCAP-SS
Legacy
25 September 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 September 2012
SH19Statement of Capital
Legacy
25 September 2012
CAP-SSCAP-SS
Resolution
25 September 2012
RESOLUTIONSResolutions
Legacy
25 September 2012
CAP-SSCAP-SS
Resolution
25 September 2012
RESOLUTIONSResolutions
Legacy
25 September 2012
CAP-SSCAP-SS
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Legacy
20 July 2012
MG02MG02
Legacy
20 July 2012
MG02MG02
Accounts With Made Up Date
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Made Up Date
4 April 2011
AAAnnual Accounts
Memorandum Articles
7 June 2010
MEM/ARTSMEM/ARTS
Resolution
7 June 2010
RESOLUTIONSResolutions
Resolution
7 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Made Up Date
26 April 2010
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
8 May 2009
288cChange of Particulars
Accounts With Made Up Date
23 February 2009
AAAnnual Accounts
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
363aAnnual Return
Accounts With Made Up Date
18 April 2008
AAAnnual Accounts
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Auditors Resignation Company
13 August 2007
AUDAUD
Legacy
21 May 2007
363aAnnual Return
Legacy
21 May 2007
288cChange of Particulars
Auditors Resignation Company
28 April 2007
AUDAUD
Accounts With Accounts Type Group
25 April 2007
AAAnnual Accounts
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Group
4 January 2006
AAAnnual Accounts
Legacy
13 July 2005
225Change of Accounting Reference Date
Legacy
27 June 2005
287Change of Registered Office
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 May 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 March 2005
AAAnnual Accounts
Certificate Change Of Name Company
10 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 2004
287Change of Registered Office
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
88(2)R88(2)R
Legacy
11 October 2004
123Notice of Increase in Nominal Capital
Resolution
11 October 2004
RESOLUTIONSResolutions
Resolution
11 October 2004
RESOLUTIONSResolutions
Legacy
25 September 2004
395Particulars of Mortgage or Charge
Legacy
4 September 2004
395Particulars of Mortgage or Charge
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
225Change of Accounting Reference Date
Legacy
1 September 2004
88(2)R88(2)R
Legacy
1 September 2004
123Notice of Increase in Nominal Capital
Resolution
1 September 2004
RESOLUTIONSResolutions
Resolution
1 September 2004
RESOLUTIONSResolutions
Legacy
25 August 2004
395Particulars of Mortgage or Charge
Legacy
9 June 2004
363sAnnual Return (shuttle)
Incorporation Company
6 May 2003
NEWINCIncorporation