Chabrias Limited BIRMINGHAM


Founded in 2015, Chabrias, classified under reg no. 09912140 is an active company. Currently registered at 1277 Coventry Road B25 8BP, Birmingham the company has been in the business for nine years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2023/05/31.

The firm has 2 directors, namely Claire M., Lee M.. Of them, Lee M. has been with the company the longest, being appointed on 19 February 2021 and Claire M. has been with the company for the least time - from 11 October 2021. As of 28 May 2024, there were 3 ex directors - Tracey D., Michael G. and others listed below. There were no ex secretaries.

Chabrias Limited Address / Contact

Office Address 1277 Coventry Road
Town Birmingham
Post code B25 8BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09912140
Date of Incorporation Fri, 11th Dec 2015
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st May
Company age 9 years old
Account next due date Fri, 28th Feb 2025 (276 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Claire M.

Position: Director

Appointed: 11 October 2021

Lee M.

Position: Director

Appointed: 19 February 2021

Tracey D.

Position: Director

Appointed: 01 March 2018

Resigned: 19 February 2021

Michael G.

Position: Director

Appointed: 10 February 2016

Resigned: 01 March 2018

Paul B.

Position: Director

Appointed: 11 December 2015

Resigned: 14 March 2016

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats researched, there is Ugch Limited from Solihull, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Lee M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Tracey D., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ugch Limited

Carleton House 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 14871794
Notified on 16 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lee M.

Notified on 19 February 2021
Ceased on 16 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Tracey D.

Notified on 1 February 2018
Ceased on 19 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand415 166704 240880 2121 285 4872 163 5912 328 2212 298 725
Current Assets448 875765 3841 102 7991 681 8992 264 9192 416 1462 503 576
Debtors33 70961 144222 587396 412101 32887 925204 851
Net Assets Liabilities374 975740 3921 011 243    
Other Debtors    999999
Property Plant Equipment   1 1464 738226 117190 293
Total Inventories  26    
Other
Accumulated Depreciation Impairment Property Plant Equipment   5733 22924 72960 553
Amounts Owed To Group Undertakings      1 500 000
Average Number Employees During Period  44654
Corporation Tax Payable  51 462120 909   
Creditors73 90024 99291 556352 654475 684340 8771 981 253
Dividends Paid  2 0002 0004 0004 0001 506 000
Fixed Assets     226 117376 458
Increase From Depreciation Charge For Year Property Plant Equipment   5732 65621 50035 824
Investments Fixed Assets      186 165
Investments In Group Undertakings Participating Interests      186 165
Issue Bonus Shares Decrease Increase In Equity    -99  
Net Current Assets Liabilities374 975740 392815 7901 329 2451 789 2352 075 269522 323
Other Creditors  4182 0002 6372 6092 637
Other Taxation Social Security Payable  58 731125 282230 152143 641135 538
Profit Loss  221 389516 601467 483511 413103 395
Property Plant Equipment Gross Cost   1 7197 967250 846 
Total Additions Including From Business Combinations Property Plant Equipment   1 7196 248242 879 
Total Assets Less Current Liabilities374 975740 3921 011 2431 330 3911 793 9732 301 386898 781
Trade Creditors Trade Payables  32 406104 463242 895194 627343 078
Trade Debtors Trade Receivables  78 569396 412101 22987 826204 752

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Address change date: 2023/11/06. New Address: Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD. Previous address: 1277 Coventry Road Birmingham B25 8BP England
filed on: 6th, November 2023
Free Download (1 page)

Company search