Chenpump Uk Ltd HAYLE


Founded in 2004, Chenpump Uk, classified under reg no. 05266260 is an active company. Currently registered at Unit 6a TR27 4QZ, Hayle the company has been in the business for twenty years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31. Since 2004-11-18 Chenpump Uk Ltd is no longer carrying the name Estime.

The company has one director. Nathan B., appointed on 2 May 2008. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Aaron B. who worked with the the company until 8 April 2019.

Chenpump Uk Ltd Address / Contact

Office Address Unit 6a
Office Address2 Guildford Road Industrial Estate
Town Hayle
Post code TR27 4QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05266260
Date of Incorporation Thu, 21st Oct 2004
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Nathan B.

Position: Director

Appointed: 02 May 2008

Aaron B.

Position: Director

Appointed: 11 November 2004

Resigned: 23 March 2016

Aaron B.

Position: Secretary

Appointed: 11 November 2004

Resigned: 08 April 2019

Dennis B.

Position: Director

Appointed: 11 November 2004

Resigned: 08 April 2019

Stacey B.

Position: Director

Appointed: 11 November 2004

Resigned: 20 October 2021

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Nathan B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Stacey B. This PSC owns 25-50% shares and has 25-50% voting rights.

Nathan B.

Notified on 12 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stacey B.

Notified on 6 April 2016
Ceased on 20 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Estime November 18, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand99 178144 812156 718181 844
Debtors188 837127 941110 040167 832
Net Assets Liabilities267 610270 769290 746325 299
Other Debtors42 19641 28444 08241 818
Property Plant Equipment67 31280 42384 40976 232
Total Inventories38 04740 24943 07638 749
Other
Accrued Liabilities Deferred Income3 5003 5003 50022 542
Accumulated Depreciation Impairment Property Plant Equipment49 03253 55460 53073 907
Amounts Owed To Directors2 6409 38716 89414 212
Average Number Employees During Period7775
Corporation Tax Payable18 3388 62816 57219 855
Creditors9 7904 276144125 516
Depreciation Rate Used For Property Plant Equipment  1515
Disposals Decrease In Depreciation Impairment Property Plant Equipment -6 469-5 788 
Disposals Property Plant Equipment -10 387-14 999 
Finance Lease Liabilities Present Value Total9 7904 276144144
Increase From Depreciation Charge For Year Property Plant Equipment 10 99112 76413 377
Nominal Value Allotted Share Capital100100100100
Number Shares Issued Fully Paid 100100100
Other Creditors20 19618 082517677
Other Provisions Balance Sheet Subtotal9 26613 19617 20513 842
Other Taxation Payable35 46623 40017 02634 889
Par Value Share 111
Property Plant Equipment Gross Cost116 344133 977144 939150 139
Remaining Financial Commitments228278222 
Total Additions Including From Business Combinations Property Plant Equipment 28 02025 9615 200
Trade Creditors Trade Payables18 29436 32927 50733 197
Trade Debtors Trade Receivables146 64186 65765 958126 014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-10-31
filed on: 21st, April 2023
Free Download (8 pages)

Company search