Cheesman Products (automotive) Limited BIRMINGHAM


Cheesman Products (automotive) started in year 1973 as Private Limited Company with registration number 01143222. The Cheesman Products (automotive) company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Birmingham at Network Park, Unit 9 Duddeston Mill Road. Postal code: B8 1AU.

The company has 2 directors, namely Zanete F., Mohammed K.. Of them, Zanete F., Mohammed K. have been with the company the longest, being appointed on 21 October 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Lynette M. who worked with the the company until 21 October 2022.

Cheesman Products (automotive) Limited Address / Contact

Office Address Network Park, Unit 9 Duddeston Mill Road
Office Address2 Saltley
Town Birmingham
Post code B8 1AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01143222
Date of Incorporation Fri, 2nd Nov 1973
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 31st August
Company age 51 years old
Account next due date Fri, 31st May 2024 (8 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Zanete F.

Position: Director

Appointed: 21 October 2022

Mohammed K.

Position: Director

Appointed: 21 October 2022

Paul C.

Position: Director

Resigned: 22 April 2022

Lynette M.

Position: Director

Appointed: 12 November 2013

Resigned: 21 October 2022

Lynette M.

Position: Secretary

Appointed: 31 March 2000

Resigned: 21 October 2022

John C.

Position: Director

Appointed: 20 October 1991

Resigned: 31 March 2000

Ann C.

Position: Director

Appointed: 20 October 1991

Resigned: 31 March 1994

Mary C.

Position: Director

Appointed: 20 October 1991

Resigned: 31 March 2000

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As BizStats identified, there is Sa Pmo Limited from Worcester, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Edwin Lowe (Automotive) Ltd that put Birmingham, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Ajpc Holdings Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Sa Pmo Limited

99 Victoria Avenue, Worcester, WR5 1EE, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 10438973
Notified on 22 March 2024
Nature of control: 75,01-100% shares

Edwin Lowe (Automotive) Ltd

Unit 9 Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 27 July 2023
Ceased on 22 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ajpc Holdings Limited

71 Queen Victoria Street, London, EC4V 4BE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13942229
Notified on 4 April 2022
Ceased on 22 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ajpc Property Limited

71 Queen Victoria Street, London, EC4V 4BE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13943010
Notified on 1 April 2022
Ceased on 4 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul C.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand361 422100 541
Current Assets693 436375 977
Debtors225 677147 961
Net Assets Liabilities1 532 0571 497 427
Other Debtors736711
Property Plant Equipment1 362 2541 293 641
Total Inventories106 337127 475
Other
Accumulated Depreciation Impairment Property Plant Equipment1 068 4221 090 541
Additions Other Than Through Business Combinations Property Plant Equipment 675
Average Number Employees During Period109
Bank Borrowings356 395 
Bank Borrowings Overdrafts317 330 
Corporation Tax Payable6 7139 914
Creditors317 330105 075
Increase From Depreciation Charge For Year Property Plant Equipment 52 867
Net Current Assets Liabilities559 022270 902
Other Creditors14 67511 224
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 30 748
Other Disposals Property Plant Equipment 47 169
Other Taxation Social Security Payable52 08031 861
Property Plant Equipment Gross Cost2 430 6762 384 182
Provisions For Liabilities Balance Sheet Subtotal71 88967 116
Taxation Including Deferred Taxation Balance Sheet Subtotal71 88967 116
Total Assets Less Current Liabilities1 921 2761 564 543
Total Borrowings317 330 
Trade Creditors Trade Payables21 88152 076
Trade Debtors Trade Receivables224 941147 250

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounting period extended to Thursday 31st August 2023. Originally it was Friday 31st March 2023
filed on: 16th, May 2023
Free Download (1 page)

Company search