Chichester Motorhomes Ltd BOGNOR REGIS


Founded in 2015, Chichester Motorhomes, classified under reg no. 09900599 is an active company. Currently registered at 48 Carlton Avenue PO21 3LP, Bognor Regis the company has been in the business for nine years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31.

The firm has 2 directors, namely Joanne T., Simon T.. Of them, Joanne T., Simon T. have been with the company the longest, being appointed on 3 December 2015. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Chichester Motorhomes Ltd Address / Contact

Office Address 48 Carlton Avenue
Town Bognor Regis
Post code PO21 3LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09900599
Date of Incorporation Thu, 3rd Dec 2015
Industry Sale of other motor vehicles
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Joanne T.

Position: Director

Appointed: 03 December 2015

Simon T.

Position: Director

Appointed: 03 December 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Joanne T. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Simon T. This PSC owns 25-50% shares.

Joanne T.

Notified on 2 December 2016
Nature of control: 25-50% shares

Simon T.

Notified on 2 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth2       
Balance Sheet
Cash Bank On Hand21 5812823 6687 82817 3169 52316 283
Current Assets243 02422 04624 93235 246144 121186 322208 327
Debtors  500 143053053 637
Net Assets Liabilities    16 91324 00726 06233 426
Other Debtors  500 143053051 741
Property Plant Equipment     11 59812 83445 412
Total Inventories 41 44321 26421 26427 404126 500176 494188 407
Cash Bank In Hand2       
Net Assets Liabilities Including Pension Asset Liability2       
Reserves/Capital
Shareholder Funds2       
Other
Accrued Liabilities 520520519719   
Accumulated Amortisation Impairment Intangible Assets 1 0002 0003 0004 0005 0006 0007 000
Accumulated Depreciation Impairment Property Plant Equipment     4 0048 56024 114
Average Number Employees During Period 2222222
Bank Borrowings Overdrafts     22 50017 50512 500
Corporation Tax Payable 2 1921 1781 58069   
Creditors 44 16018 16114 31124 33322 50017 50552 695
Fixed Assets    6 00016 59816 83448 412
Increase From Amortisation Charge For Year Intangible Assets 1 0001 0001 0001 0001 0001 0001 000
Increase From Depreciation Charge For Year Property Plant Equipment     4 0044 55615 554
Intangible Assets 9 0008 0007 0006 0005 0004 0003 000
Intangible Assets Gross Cost 10 00010 00010 00010 00010 00010 000 
Net Current Assets Liabilities2-1 1363 88510 62110 91332 11329 17139 435
Other Creditors    24 26498 361144 36240 195
Other Taxation Social Security Payable    698 1245 8826 201
Property Plant Equipment Gross Cost     15 60221 39469 526
Provisions For Liabilities Balance Sheet Subtotal     2 2042 4381 726
Total Additions Including From Business Combinations Intangible Assets 10 000      
Total Additions Including From Business Combinations Property Plant Equipment     15 6025 79248 132
Total Assets Less Current Liabilities27 86411 88517 62116 91348 71146 00587 847
Trade Creditors Trade Payables     3 0231 9071 907
Trade Debtors Trade Receivables       1 896
Number Shares Allotted2       
Par Value Share1       
Share Capital Allotted Called Up Paid2       

Company filings

Filing category
Accounts Confirmation statement Incorporation Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 28th, February 2024
Free Download (8 pages)

Company search

Advertisements