Chartwell Controls (midlands) Limited CHELMSFORD


Chartwell Controls (midlands) Limited is a private limited company situated at 75 Springfield Road, Chelmsford CM2 6JB. Its total net worth is valued to be 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-04-07, this 7-year-old company is run by 5 directors.
Director Larry W., appointed on 15 May 2023. Director Phil R., appointed on 26 April 2021. Director Alan K., appointed on 26 April 2021.
The company is officially categorised as "electrical installation" (SIC code: 43210).
The latest confirmation statement was sent on 2023-04-06 and the due date for the following filing is 2024-04-20. Likewise, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Chartwell Controls (midlands) Limited Address / Contact

Office Address 75 Springfield Road
Town Chelmsford
Post code CM2 6JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10714861
Date of Incorporation Fri, 7th Apr 2017
Industry Electrical installation
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Larry W.

Position: Director

Appointed: 15 May 2023

Phil R.

Position: Director

Appointed: 26 April 2021

Alan K.

Position: Director

Appointed: 26 April 2021

Ian M.

Position: Director

Appointed: 01 June 2017

Paul C.

Position: Director

Appointed: 07 April 2017

Jason R.

Position: Director

Appointed: 26 April 2021

Resigned: 03 February 2023

People with significant control

The list of PSCs that own or control the company includes 4 names. As we found, there is Albireo Energy International Limited from Edenbridge, England. The abovementioned PSC is classified as "a private 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. Another one in the PSC register is Ian M. This PSC owns 25-50% shares. The third one is Alan K., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Albireo Energy International Limited

Unit 7 Hever Road, Edenbridge, TN8 5EA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 13350872
Notified on 26 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ian M.

Notified on 14 June 2017
Ceased on 26 April 2021
Nature of control: 25-50% shares

Alan K.

Notified on 30 April 2020
Ceased on 26 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Paul C.

Notified on 7 April 2017
Ceased on 26 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 25739 69521 936159 301100 94011 575
Current Assets337 563624 545544 264738 8091 182 146792 976
Debtors333 306584 850484 056556 856946 292781 401
Net Assets Liabilities  230 109256 430384 644510 233
Other Debtors4805 85710 79363 17320 18320 758
Property Plant Equipment   6 9826 2475 512
Total Inventories  38 27222 652134 914 
Other
Amount Specific Advance Or Credit Directors   360360 
Amount Specific Advance Or Credit Repaid In Period Directors     360
Amount Specific Advance Or Credit Made In Period Directors   360  
Accumulated Depreciation Impairment Property Plant Equipment   3681 1031 838
Amounts Owed By Group Undertakings    432 459438 792
Amounts Owed To Group Undertakings    163 72187 817
Average Number Employees During Period61111121314
Bank Borrowings Overdrafts   40 00032 50022 500
Creditors290 317341 530314 15540 00032 50022 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases   7 49827 94729 864
Increase From Depreciation Charge For Year Property Plant Equipment   368735735
Net Current Assets Liabilities47 246283 015230 109290 845412 459528 599
Other Creditors80 80581 42285 55181 445354 08710 500
Other Taxation Social Security Payable66 988194 001129 105149 137119 37038 727
Property Plant Equipment Gross Cost   7 3507 350 
Provisions For Liabilities Balance Sheet Subtotal   1 3971 5621 378
Total Assets Less Current Liabilities47 246283 015230 109297 827418 706534 111
Trade Creditors Trade Payables142 52466 10799 499207 382122 509117 333
Trade Debtors Trade Receivables332 826578 993473 263493 683493 650321 851
Total Additions Including From Business Combinations Property Plant Equipment   7 350  

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on Thursday 18th April 2024.
filed on: 18th, April 2024
Free Download (2 pages)

Company search

Advertisements