CHEESMAN PRODUCTS (AUTOMOTIVE) LIMITED
Overview
| Company Name | CHEESMAN PRODUCTS (AUTOMOTIVE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01143222 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHEESMAN PRODUCTS (AUTOMOTIVE) LIMITED?
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
- Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing
Where is CHEESMAN PRODUCTS (AUTOMOTIVE) LIMITED located?
| Registered Office Address | St Johns Court St. Johns Road DY8 1EH Stourbridge West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHEESMAN PRODUCTS (AUTOMOTIVE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for CHEESMAN PRODUCTS (AUTOMOTIVE) LIMITED?
| Last Confirmation Statement Made Up To | Sep 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 03, 2025 |
| Overdue | No |
What are the latest filings for CHEESMAN PRODUCTS (AUTOMOTIVE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 03, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Sep 03, 2024 with updates | 4 pages | CS01 | ||
Change of details for Sa Pmo Limited as a person with significant control on Mar 22, 2024 | 2 pages | PSC05 | ||
Termination of appointment of Mohammed Kaleem as a director on Aug 10, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Aug 31, 2023 | 10 pages | AA | ||
Termination of appointment of Zanete Ferguson as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Cessation of Edwin Lowe (Automotive) Ltd as a person with significant control on Mar 22, 2024 | 1 pages | PSC07 | ||
Cessation of Ajpc Holdings Limited as a person with significant control on Mar 22, 2024 | 1 pages | PSC07 | ||
Notification of Sa Pmo Limited as a person with significant control on Mar 22, 2024 | 2 pages | PSC02 | ||
Appointment of Mr Andrew Wellings as a director on Mar 22, 2024 | 2 pages | AP01 | ||
Appointment of Miss Sara Anne Mitchell as a director on Mar 22, 2024 | 2 pages | AP01 | ||
Registered office address changed from Network Park, Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU England to St Johns Court St. Johns Road Stourbridge West Midlands DY8 1EH on Mar 22, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Oct 20, 2023 with updates | 4 pages | CS01 | ||
Notification of Edwin Lowe (Automotive) Ltd as a person with significant control on Jul 27, 2023 | 2 pages | PSC02 | ||
Current accounting period extended from Mar 31, 2023 to Aug 31, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Oct 20, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Network Park, Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU on Oct 28, 2022 | 1 pages | AD01 | ||
Appointment of Mr Mohammed Kaleem as a director on Oct 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Lynette Elizabeth Mcdonald Cheesman as a secretary on Oct 21, 2022 | 1 pages | TM02 | ||
Termination of appointment of Lynette Elizabeth Mcdonald Cheesman as a director on Oct 21, 2022 | 1 pages | TM01 | ||
Appointment of Zanete Ferguson as a director on Oct 21, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 14 pages | AA | ||
Termination of appointment of Paul Edward Cheesman as a director on Apr 22, 2022 | 1 pages | TM01 | ||
Memorandum and Articles of Association | 37 pages | MA | ||
Who are the officers of CHEESMAN PRODUCTS (AUTOMOTIVE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MITCHELL, Sara Anne | Director | St. Johns Road DY8 1EH Stourbridge St Johns Court West Midlands England | England | British | 216777790001 | |||||
| WELLINGS, Andrew | Director | St. Johns Road DY8 1EH Stourbridge St Johns Court West Midlands England | United Kingdom | British | 287034210001 | |||||
| CHEESMAN, Mary Doris | Secretary | 7 Burnet Close West End GU24 9PB Woking Surrey | British | 19477970001 | ||||||
| MCDONALD CHEESMAN, Lynette Elizabeth | Secretary | 113 Cavendish Meads SL5 9TG Ascot Berkshire | British | 124630770001 | ||||||
| CHEESMAN, Ann L | Director | 7 Burnet Close West End GU24 9PB Woking Surrey | British | 19478000001 | ||||||
| CHEESMAN, John William | Director | 7 Burnet Close West End GU24 9PB Woking Surrey | British | 19477980001 | ||||||
| CHEESMAN, Mary Doris | Director | 7 Burnet Close West End GU24 9PB Woking Surrey | British | 19477970001 | ||||||
| CHEESMAN, Paul Edward | Director | 113 Cavendish Meads Sunninghill SL5 9TG Ascot Berkshire | United Kingdom | British | 19477990003 | |||||
| FERGUSON, Zanete | Director | St. Johns Road DY8 1EH Stourbridge St Johns Court West Midlands England | England | British | 282282130002 | |||||
| KALEEM, Mohammed | Director | St. Johns Road DY8 1EH Stourbridge St Johns Court West Midlands England | England | British | 289598940001 | |||||
| MCDONALD CHEESMAN, Lynette Elizabeth | Director | Cavendish Meads Sunninghill SL5 9TG Ascot 113 Berkshire United Kingdom | United Kingdom | British | 124630770001 |
Who are the persons with significant control of CHEESMAN PRODUCTS (AUTOMOTIVE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sa Pmo Consulting Limited | Mar 22, 2024 | Victoria Avenue WR5 1EE Worcester 99 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Edwin Lowe (Automotive) Ltd | Jul 27, 2023 | Duddeston Mill Road Saltley B8 1AU Birmingham Unit 9 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ajpc Holdings Limited | Apr 04, 2022 | Queen Victoria Street EC4V 4BE London 71 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ajpc Property Limited | Apr 01, 2022 | Queen Victoria Street EC4V 4BE London 71 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Edward Cheesman | Apr 06, 2016 | Cavendish Meads Sunninghill SL5 9TG Ascot 113 Berkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0