Chalkwell Coach Hire Limited SITTINGBOURNE


Founded in 1990, Chalkwell Coach Hire, classified under reg no. 02520842 is an active company. Currently registered at The Coach Depot Unit 2a ME10 3RS, Sittingbourne the company has been in the business for thirty four years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022. Since August 1, 2018 Chalkwell Coach Hire Limited is no longer carrying the name Chalkwell Garage And Coach Hire.

The company has 3 directors, namely Andrew B., Roland E. and Clive E.. Of them, Clive E. has been with the company the longest, being appointed on 11 July 1991 and Andrew B. has been with the company for the least time - from 1 April 2018. As of 9 May 2024, there was 1 ex director - Christine E.. There were no ex secretaries.

Chalkwell Coach Hire Limited Address / Contact

Office Address The Coach Depot Unit 2a
Office Address2 Church Road
Town Sittingbourne
Post code ME10 3RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02520842
Date of Incorporation Wed, 11th Jul 1990
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st July
Company age 34 years old
Account next due date Tue, 30th Apr 2024 (9 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Clive E.

Position: Secretary

Resigned:

Andrew B.

Position: Director

Appointed: 01 April 2018

Roland E.

Position: Director

Appointed: 28 January 2016

Clive E.

Position: Director

Appointed: 11 July 1991

Christine E.

Position: Director

Resigned: 01 April 2018

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Clive E. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Clive E.

Notified on 11 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Company previous names

Chalkwell Garage And Coach Hire August 1, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1 805 9151 577 6891 234 580      
Balance Sheet
Cash Bank In Hand440 774573 312210 944      
Current Assets1 101 323940 032627 703537 216557 2581 066 4721 166 6691 022 366832 949
Debtors550 706291 671340 242399 129439 284320 145384 549388 314464 516
Cash Bank On Hand   67 33533 064648 754702 356552 855303 323
Net Assets Liabilities   826 548860 282986 0421 071 2071 144 1541 185 790
Other Debtors   303 701260 495253 754249 285273 391330 380
Property Plant Equipment   721 618669 637633 930867 9571 594 5131 927 141
Total Inventories   70 75284 91097 57379 76481 197 
Stocks Inventory109 84375 04976 517      
Tangible Fixed Assets1 795 9211 398 7271 211 360      
Reserves/Capital
Called Up Share Capital5005001 000      
Profit Loss Account Reserve1 805 4151 577 1901 233 580      
Shareholder Funds1 805 9151 577 6891 234 580      
Other
Audit Fees Expenses   5 9255 5855 5855 7504 1006 750
Creditors Due After One Year168 29148 09116 234      
Creditors Due Within One Year699 489545 968496 627      
Deferred Tax Liability223 549167 00991 622      
Net Assets Liability Excluding Pension Asset Liability1 805 9151 577 6891 234 580      
Net Current Assets Liabilities401 834394 062131 076104 930211 798774 768875 700385 40081 031
Number Shares Allotted 50025      
Accrued Liabilities Deferred Income       56 74458 891
Accumulated Depreciation Impairment Property Plant Equipment   1 443 5851 478 1371 468 8911 485 9571 338 8961 360 377
Additions Other Than Through Business Combinations Property Plant Equipment    86 909129 751402 4961 025 865734 067
Amounts Owed By Related Parties     65 39065 91065 475346
Amounts Owed To Group Undertakings    13 0493 1952 3851 698875
Average Number Employees During Period    5765677689
Bank Borrowings Overdrafts     250 000200 000150 000100 000
Creditors   432 28616 691263 615409 157412 876339 963
Deferred Income       53 62585 581
Finance Lease Liabilities Present Value Total       262 876239 963
Future Minimum Lease Payments Under Non-cancellable Operating Leases   5 430     
Increase From Depreciation Charge For Year Property Plant Equipment    113 236124 728129 373231 102294 816
Other Creditors   157 33216 69113 615209 157262 87629 088
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    78 684133 974112 307378 163273 335
Other Disposals Property Plant Equipment    104 338174 704151 403446 370379 958
Other Taxation Social Security Payable   26 44124 31618 16928 28635 56234 035
Property Plant Equipment Gross Cost   2 165 2032 147 7742 102 8212 353 9142 933 4093 287 518
Provisions    4 462159 041263 293422 883482 419
Provisions For Liabilities Balance Sheet Subtotal    4 462159 041263 293422 883482 419
Taxation Including Deferred Taxation Balance Sheet Subtotal    4 46238 59697 996257 586317 122
Total Assets Less Current Liabilities2 197 7551 792 7901 342 436826 548881 4351 408 6981 743 6571 979 9132 008 172
Trade Creditors Trade Payables   248 513140 31425 68460 444352 483257 774
Trade Debtors Trade Receivables   95 428178 78966 39169 35449 448133 790
Par Value Share 11      
Share Capital Allotted Called Up Paid50050025      
Tangible Fixed Assets Additions 100 700116 507      
Tangible Fixed Assets Cost Or Valuation3 973 8933 312 2603 123 970      
Tangible Fixed Assets Depreciation2 177 9721 913 5331 912 610      
Tangible Fixed Assets Depreciation Charged In Period 267 491213 993      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 531 929214 916      
Tangible Fixed Assets Disposals 762 333304 797      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to July 31, 2022
filed on: 27th, April 2023
Free Download (10 pages)

Company search

Advertisements