Chasename Limited EXETER


Chasename started in year 1990 as Private Limited Company with registration number 02488766. The Chasename company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Exeter at 2nd Floor Stratus House Emperor Way. Postal code: EX1 3QS.

At the moment there are 2 directors in the the company, namely Rachel T. and Marcus T.. In addition one secretary - Rachel T. - is with the firm. At the moment 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.

Chasename Limited Address / Contact

Office Address 2nd Floor Stratus House Emperor Way
Office Address2 Exeter Business Park
Town Exeter
Post code EX1 3QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02488766
Date of Incorporation Wed, 4th Apr 1990
Industry Development of building projects
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Rachel T.

Position: Director

Appointed: 06 April 2016

Rachel T.

Position: Secretary

Appointed: 20 July 2012

Marcus T.

Position: Director

Appointed: 18 July 1998

Louis T.

Position: Secretary

Appointed: 23 January 2003

Resigned: 20 July 2012

Vanessa T.

Position: Secretary

Appointed: 01 January 2000

Resigned: 23 January 2003

Sarah T.

Position: Secretary

Appointed: 31 August 1998

Resigned: 01 January 2000

Alan J.

Position: Director

Appointed: 03 April 1991

Resigned: 14 July 1998

Nicholas T.

Position: Director

Appointed: 03 April 1991

Resigned: 31 August 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Marcus T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Marcus T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand781 724337 313238 793190 6678 554
Debtors860 781212 478227 890252 945409 657
Net Assets Liabilities742 277623 512609 814609 604671 373
Other Debtors673 808  246246
Property Plant Equipment10 3649 8557 4225 4743 891
Other
Accrued Liabilities Deferred Income198 586195 783197 057187 743188 699
Accumulated Depreciation Impairment Property Plant Equipment43 31129 03031 46333 41134 994
Amounts Owed By Subsidiaries186 973212 478227 890252 699409 411
Amounts Owed To Directors351 01387 7177 915  
Average Number Employees During Period22222
Creditors879 615480 157408 313414 483400 730
Depreciation Rate Used For Property Plant Equipment   2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment -17 240   
Disposals Property Plant Equipment -17 240   
Increase From Depreciation Charge For Year Property Plant Equipment 2 9592 4331 9481 583
Investment Property 575 000575 000575 000650 000
Investments Fixed Assets22111
Investments In Subsidiaries22111
Net Deferred Tax Liability Asset30 97930 97930 979  
Nominal Value Allotted Share Capital40 00040 00040 00040 00040 000
Number Shares Issued Fully Paid 40 00040 00040 00040 000
Other Creditors319 856189 457200 320219 553212 031
Other Provisions Balance Sheet Subtotal30 97930 97930 979  
Other Taxation Payable10 1606 9003 0217 187 
Par Value Share 1111
Property Plant Equipment Gross Cost53 67538 88538 88538 88538 885
Total Additions Including From Business Combinations Property Plant Equipment 2 450   
Trade Creditors Trade Payables 300   
Useful Life Property Plant Equipment Years   55

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 28th, March 2024
Free Download (7 pages)

Company search

Advertisements