Chad Holdings Limited LICHFIELD


Chad Holdings started in year 1992 as Private Limited Company with registration number 02679860. The Chad Holdings company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Lichfield at Unit 1 Liberty Park. Postal code: WS14 9HY. Since Thursday 13th January 2000 Chad Holdings Limited is no longer carrying the name Exsport Holdings.

Currently there are 4 directors in the the company, namely Michael L., Alexander B. and Jesper P. and others. In addition one secretary - Derek W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chad Holdings Limited Address / Contact

Office Address Unit 1 Liberty Park
Office Address2 Burton Old Road
Town Lichfield
Post code WS14 9HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02679860
Date of Incorporation Wed, 22nd Jan 1992
Industry Activities of head offices
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Derek W.

Position: Secretary

Appointed: 27 May 2021

Michael L.

Position: Director

Appointed: 13 April 2021

Alexander B.

Position: Director

Appointed: 13 April 2021

Jesper P.

Position: Director

Appointed: 13 April 2021

Christian J.

Position: Director

Appointed: 13 April 2021

Heinrich D.

Position: Director

Appointed: 13 April 2021

Resigned: 31 January 2024

Trevor P.

Position: Secretary

Appointed: 15 April 1998

Resigned: 13 April 2021

Shawn P.

Position: Secretary

Appointed: 05 February 1992

Resigned: 15 April 1998

Trevor P.

Position: Director

Appointed: 05 February 1992

Resigned: 13 April 2021

Shawn P.

Position: Director

Appointed: 05 February 1992

Resigned: 13 April 2021

Heather L.

Position: Nominee Director

Appointed: 22 January 1992

Resigned: 05 February 1992

Harry L.

Position: Nominee Director

Appointed: 22 January 1992

Resigned: 05 February 1992

Harry L.

Position: Nominee Secretary

Appointed: 22 January 1992

Resigned: 05 February 1992

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is Ntg Ebrex Uk Limited from Great Yarmouth, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Trevor P. This PSC has significiant influence or control over the company,.

Ntg Ebrex Uk Limited

Unit 5 Malory Road, Gorleston, Great Yarmouth, NR31 7DT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05682479
Notified on 13 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Trevor P.

Notified on 1 December 2016
Ceased on 13 April 2021
Nature of control: significiant influence or control

Company previous names

Exsport Holdings January 13, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-30
Net Worth296296296296  
Balance Sheet
Debtors194194194194194100
Other Debtors   194194100
Reserves/Capital
Called Up Share Capital202202202202  
Profit Loss Account Reserve94949494  
Shareholder Funds296296296296  
Other
Average Number Employees During Period      
Dividends Paid     12 153
Investments Fixed Assets102102102102102102
Investments In Group Undertakings   102102102
Number Shares Allotted 12122  
Number Shares Issued Fully Paid    22
Par Value Share 11111
Profit Loss     12 059
Share Capital Allotted Called Up Paid1212122  
Total Assets Less Current Liabilities296296296296296202

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 13th, October 2023
Free Download (6 pages)

Company search