Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Chassis Development Services Limited
Chassis Development Services Limited is an active company incorporated on 14 July 2002 with the registered office located in Cannock, Staffordshire. Chassis Development Services Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04485196
Private limited company
Age
23 years
Incorporated
14 July 2002
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
14 July 2025
(3 months ago)
Next confirmation dated
14 July 2026
Due by
28 July 2026
(9 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
30 September 2025
Due by
30 June 2026
(8 months remaining)
Learn more about Chassis Development Services Limited
Contact
Update Details
Address
Unit 6 & 7 Ridings Park Phoenix Road
Off Eastern Way
Cannock
WS11 7FJ
England
Address changed on
25 Jul 2024
(1 year 3 months ago)
Previous address was
Unit 56, Landywood Enterprise Park Holly Lane Great Wyrley Walsall WS6 6BD England
Companies in WS11 7FJ
Telephone
01922410990
Email
Available in Endole App
Website
Chassisdevelopmentservices.co.uk
See All Contacts
People
Officers
12
Shareholders
7
Controllers (PSC)
1
Philip Smart
Director • Director • British • Lives in England • Born in Mar 1980
Lexen Adey
Director • Director • British • Lives in England • Born in Oct 1988
William Smart
Director • Secretary • British • Lives in England • Born in Sep 1949
Ernest William George Cregeen
Director • British • Lives in UK • Born in Feb 1952
John Philip Linnell
Director • English • Lives in England • Born in Jan 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chassis Investments Limited
Darren Smart, Philip Smart, and 2 more are mutual people.
Active
Dorwingear Limited
John Philip Linnell and Lexen Adey are mutual people.
Active
Ridgeway Manufacturing Investments Ltd
John Philip Linnell and Lexen Adey are mutual people.
Active
Shawtrack Ltd
John Philip Linnell and Lexen Adey are mutual people.
Active
Fabvent Holdings Ltd
John Philip Linnell and Lexen Adey are mutual people.
Active
George Worrall Engineering Limited
Lexen Adey is a mutual person.
Active
RSL (Bristol) Limited
Lexen Adey is a mutual person.
Active
Allscope Projects Limited
John Philip Linnell is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£778.25K
Decreased by £131.86K (-14%)
Turnover
Unreported
Same as previous period
Employees
15
Decreased by 1 (-6%)
Total Assets
£1.34M
Decreased by £141.14K (-10%)
Total Liabilities
-£415.94K
Decreased by £152.79K (-27%)
Net Assets
£923.97K
Increased by £11.65K (+1%)
Debt Ratio (%)
31%
Decreased by 7.36% (-19%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 14 Jul 2025
Abridged Accounts Submitted
4 Months Ago on 13 Jun 2025
New Charge Registered
5 Months Ago on 27 May 2025
Lexen Adey Resigned
6 Months Ago on 22 Apr 2025
Charge Satisfied
7 Months Ago on 26 Mar 2025
Notification of PSC Statement
7 Months Ago on 20 Mar 2025
Ms Kerry Donna Steadman Appointed
7 Months Ago on 19 Mar 2025
Ridgeway Manufacturing Investments Ltd (PSC) Resigned
7 Months Ago on 19 Mar 2025
John Philip Linnell Resigned
7 Months Ago on 19 Mar 2025
Mr William Marsh Good Appointed
7 Months Ago on 19 Mar 2025
Get Alerts
Get Credit Report
Discover Chassis Development Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 14 July 2025 with updates
Submitted on 14 Jul 2025
Unaudited abridged accounts made up to 30 September 2024
Submitted on 13 Jun 2025
Registration of charge 044851960002, created on 27 May 2025
Submitted on 28 May 2025
Termination of appointment of Lexen Adey as a director on 22 April 2025
Submitted on 22 Apr 2025
Satisfaction of charge 044851960001 in full
Submitted on 26 Mar 2025
Termination of appointment of John Philip Linnell as a director on 19 March 2025
Submitted on 20 Mar 2025
Notification of a person with significant control statement
Submitted on 20 Mar 2025
Appointment of Ms Kerry Donna Steadman as a director on 19 March 2025
Submitted on 20 Mar 2025
Appointment of Mr Darren Smart as a director on 19 March 2025
Submitted on 20 Mar 2025
Appointment of Mr Philip Smart as a director on 19 March 2025
Submitted on 20 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs