Cheval Liberte Uk Limited CORWEN


Founded in 2005, Cheval Liberte Uk, classified under reg no. 05444588 is an active company. Currently registered at Trewyn Fawr LL21 9RW, Corwen the company has been in the business for nineteen years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 4 directors, namely Iestyn D., Ifan D. and Guto D. and others. Of them, Arwel D. has been with the company the longest, being appointed on 17 May 2005 and Iestyn D. has been with the company for the least time - from 1 November 2020. Currently 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.

Cheval Liberte Uk Limited Address / Contact

Office Address Trewyn Fawr
Office Address2 Carrog Road
Town Corwen
Post code LL21 9RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05444588
Date of Incorporation Thu, 5th May 2005
Industry Other manufacturing n.e.c.
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Iestyn D.

Position: Director

Appointed: 01 November 2020

Ifan D.

Position: Director

Appointed: 01 August 2020

Guto D.

Position: Director

Appointed: 01 August 2020

Arwel D.

Position: Director

Appointed: 17 May 2005

Andrew P.

Position: Secretary

Appointed: 27 November 2008

Resigned: 31 July 2018

Gwynfor H.

Position: Secretary

Appointed: 24 March 2007

Resigned: 26 November 2007

Brinley O.

Position: Director

Appointed: 17 May 2005

Resigned: 13 May 2007

Brinley O.

Position: Secretary

Appointed: 17 May 2005

Resigned: 24 March 2007

Meryl R.

Position: Director

Appointed: 17 May 2005

Resigned: 24 March 2007

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 2005

Resigned: 05 May 2005

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 05 May 2005

Resigned: 05 May 2005

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats established, there is Arwel D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Arwel D.

Notified on 5 May 2017
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 2018-05-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand65 86650 249267 489690 835384 073
Current Assets767 6871 020 9341 066 1091 545 7371 744 104
Debtors140 122191 222272 302343 474700 031
Net Assets Liabilities469 193623 276838 9181 134 7201 090 696
Property Plant Equipment164 616140 611110 547192 163176 934
Total Inventories561 699779 463526 318511 428660 000
Other Debtors   21 70263 531
Other
Amount Specific Advance Or Credit Directors6 1707 2445 06017 6208 000
Amount Specific Advance Or Credit Made In Period Directors 13 4147 81612 5608 000
Amount Specific Advance Or Credit Repaid In Period Directors28 944 10 000  
Accumulated Depreciation Impairment Property Plant Equipment179 870196 747226 811263 72231 373
Average Number Employees During Period712577
Creditors48 25936 88164 060116 04961 311
Disposals Decrease In Depreciation Impairment Property Plant Equipment 35 244 12 422 
Disposals Property Plant Equipment 56 007 24 046 
Increase From Depreciation Charge For Year Property Plant Equipment 52 12130 06449 33348 759
Net Current Assets Liabilities362 996528 080796 4061 060 044977 097
Property Plant Equipment Gross Cost344 486337 358337 358455 88591 100
Provisions For Liabilities Balance Sheet Subtotal10 1608 5343 9751 4382 024
Total Additions Including From Business Combinations Property Plant Equipment 48 879 142 57333 530
Total Assets Less Current Liabilities527 612668 691906 9531 252 2071 154 031
Amounts Recoverable On Contracts   125 858 
Bank Borrowings Overdrafts    28 273
Finance Lease Liabilities Present Value Total   28 01019 747
Future Minimum Lease Payments Under Non-cancellable Operating Leases    12 000
Other Creditors   58 899357 499
Other Taxation Social Security Payable   329 731352 295
Trade Creditors Trade Payables   111 90527 658
Trade Debtors Trade Receivables   195 914636 500

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 26th, June 2023
Free Download (12 pages)

Company search

Advertisements