Chaspurs Limited LETCHWORTH GARDEN CITY


Founded in 2002, Chaspurs, classified under reg no. 04589174 is an active company. Currently registered at Po Box 501 The Nexus Building SG6 9BL, Letchworth Garden City the company has been in the business for twenty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Alison P. and Michael P.. In addition one secretary - Alison P. - is with the company. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Chaspurs Limited Address / Contact

Office Address Po Box 501 The Nexus Building
Office Address2 Broadway
Town Letchworth Garden City
Post code SG6 9BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04589174
Date of Incorporation Wed, 13th Nov 2002
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Alison P.

Position: Secretary

Appointed: 13 November 2002

Alison P.

Position: Director

Appointed: 13 November 2002

Michael P.

Position: Director

Appointed: 13 November 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 November 2002

Resigned: 13 November 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 November 2002

Resigned: 13 November 2002

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we established, there is Michael P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Alison P. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Alison P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand116 623230 88977 62884 2711 167 411396 543
Current Assets341 250254 801127 719128 5131 185 628817 732
Debtors218 08716 15743 57944 10218 217421 189
Net Assets Liabilities2 302 1292 237 5502 116 8491 438 2221 491 1791 413 564
Other Debtors206 90514 37811 20710 0623 563408 742
Property Plant Equipment3 242 4353 149 9443 121 0422 593 679393 680541 046
Total Inventories6 5407 7556 512140  
Other
Accumulated Depreciation Impairment Property Plant Equipment668 525732 856709 293  2 063
Additions Other Than Through Business Combinations Property Plant Equipment 6 8403 06738 9664 117149 429
Average Number Employees During Period 40341944
Bank Borrowings Overdrafts1 054 713953 660850 1561 072 844  
Corporation Tax Payable31 01712 259    
Corporation Tax Recoverable  12 39229 58112 44712 447
Creditors1 054 713953 660850 1561 072 844157 47761 167
Increase From Depreciation Charge For Year Property Plant Equipment 64 33156 34058 8833852 063
Net Current Assets Liabilities92 62516 791-164 824-111 2971 028 151756 565
Number Shares Issued Fully Paid 100    
Other Creditors12 45419 26468 90863 33940 6855 983
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  55 5322 275385 
Other Disposals Property Plant Equipment 35 00055 5322 2752 204 116 
Other Taxation Social Security Payable42 75343 05835 53626 01021 760547
Par Value Share 1    
Property Plant Equipment Gross Cost3 910 9603 882 8003 830 3352 593 679393 680543 109
Provisions For Liabilities Balance Sheet Subtotal-21 782-24 475-10 787-28 684-69 348-115 953
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -24 371-765 901  
Total Assets Less Current Liabilities3 335 0603 166 7352 956 2182 482 3821 421 8311 297 611
Total Increase Decrease From Revaluations Property Plant Equipment   -1 273 347  
Trade Creditors Trade Payables60 00160 02984 699117 96295 03254 637
Trade Debtors Trade Receivables11 1821 77919 9804 4592 207 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: 2023/10/12. New Address: PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL. Previous address: Unit 2B Vantage Park Washingley Road Huntingdon Cambs PE29 6SR United Kingdom
filed on: 12th, October 2023
Free Download (1 page)

Company search