UKBizDB.co.uk

CHESTERFIELD MACHINE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chesterfield Machine Services Limited. The company was founded 35 years ago and was given the registration number 02360583. The firm's registered office is in CHESTERFIELD. You can find them at Peak Unit 3, Foxwood Road, Chesterfield, Derbyshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:CHESTERFIELD MACHINE SERVICES LIMITED
Company Number:02360583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1989
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Peak Unit 3, Foxwood Road, Chesterfield, Derbyshire, S41 9RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Blue Ridge Close, Dore, Sheffield, England, S17 3JU

Secretary01 December 2003Active
Peak Unit 3, Foxwood Road, Chesterfield, S41 9RF

Secretary10 July 2023Active
Peak Unit 3, Foxwood Road, Chesterfield, S41 9RF

Director06 April 2020Active
92 Beesmoor Road, Frampton Cotterell, Bristol, BS17 2JP

Secretary-Active
4 Cedar Grove, Hagley, Stourbridge, DY9 0DR

Secretary15 July 1992Active
Woodbine Cottage, Coombs Road, Bakewell, DE45 1AQ

Director15 July 1992Active
92 Beesmoor Road, Frampton Cotterell, Bristol, BS17 2JP

Director-Active
Peak Unit 3, Foxwood Road, Chesterfield, S41 9RF

Director01 May 2020Active

People with Significant Control

Chesterfield Machine Services Holdings Limited
Notified on:06 April 2020
Status:Active
Country of residence:England
Address:Peak Unit 3, Foxwood Road, Chesterfield, England, S41 9RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Patricia Noelle Coe
Notified on:30 June 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:Peak Unit 3 Dunston Trading Estate, Foxwood Road, Chesterfield, England, S41 9RF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Officers

Appoint person secretary company with name date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-07Persons with significant control

Notification of a person with significant control.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Mortgage

Mortgage satisfy charge full.

Download
2019-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type micro entity.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.