Chief Contracts Limited LEICESTER


Founded in 2000, Chief Contracts, classified under reg no. 04089751 is an active company. Currently registered at 221 Shaw Lane LE67 9PW, Leicester the company has been in the business for twenty four years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Tue, 30th Nov 2021.

At present there are 2 directors in the the firm, namely Abigail C. and Stephen C.. In addition one secretary - Abigail C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chief Contracts Limited Address / Contact

Office Address 221 Shaw Lane
Office Address2 Markfield
Town Leicester
Post code LE67 9PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04089751
Date of Incorporation Fri, 13th Oct 2000
Industry Development of building projects
End of financial Year 30th November
Company age 24 years old
Account next due date Thu, 31st Aug 2023 (241 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Fri, 27th Oct 2023 (2023-10-27)
Last confirmation statement dated Thu, 13th Oct 2022

Company staff

Abigail C.

Position: Director

Appointed: 27 August 2004

Abigail C.

Position: Secretary

Appointed: 30 June 2003

Stephen C.

Position: Director

Appointed: 24 November 2000

William C.

Position: Director

Appointed: 24 November 2000

Resigned: 30 June 2003

William C.

Position: Secretary

Appointed: 24 November 2000

Resigned: 30 June 2003

Reportaction Limited

Position: Director

Appointed: 13 October 2000

Resigned: 24 November 2000

1st Cert Formations Limited

Position: Secretary

Appointed: 13 October 2000

Resigned: 24 November 2000

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we established, there is Stephen C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Abigail C. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen C.

Notified on 13 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abigail C.

Notified on 13 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand9 1431 9621 9621 962  
Current Assets10 5831 9626 96211 207  
Debtors1 440 5 0009 245 4 406
Net Assets Liabilities3 8386143 4442 4924993
Property Plant Equipment1 9441 4581 094821588441
Other
Version Production Software  2 0202 022  
Accrued Liabilities305450390605805950
Accumulated Depreciation Impairment Property Plant Equipment29 96530 45130 81531 08831 32131 468
Average Number Employees During Period111111
Bank Borrowings Overdrafts1 904     
Creditors8 6892 8064 6129 5365394 754
Increase From Depreciation Charge For Year Property Plant Equipment 486364273233147
Loans From Directors1 9511 09967163-3 300-2 840
Net Current Assets Liabilities1 894-8442 3501 671-539-348
Nominal Value Allotted Share Capital444444
Number Shares Allotted 44444
Other Creditors  605   
Par Value Share 11111
Prepayments Accrued Income1 500 5 000   
Property Plant Equipment Gross Cost31 90931 90931 90931 90931 90931 909
Taxation Social Security Payable2661 2573 5505 2363 0122 578
Trade Creditors Trade Payables4 263     
Trade Debtors Trade Receivables-60  9 245 4 406
Value-added Tax Payable   3 532224 066
Advances Credits Directors    3 3002 840
Advances Credits Made In Period Directors    3 300 
Advances Credits Repaid In Period Directors     460
Amount Specific Advance Or Credit Directors    3 3002 840
Amount Specific Advance Or Credit Made In Period Directors    3 300 
Amount Specific Advance Or Credit Repaid In Period Directors     460

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 22nd, November 2023
Free Download (7 pages)

Company search

Advertisements