Founded in 2015, Chittlehampton Value, classified under reg no. 09712005 is an active company. Currently registered at Unit 1C, 55 LE5 0BT, Leicester the company has been in the business for nine years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.
The company has one director. Mohammed A., appointed on 5 September 2022. There are currently no secretaries appointed. As of 29 May 2024, there were 13 ex directors - Mitchell B., Simon T. and others listed below. There were no ex secretaries.
Office Address | Unit 1C, 55 |
Office Address2 | Forest Road |
Town | Leicester |
Post code | LE5 0BT |
Country of origin | United Kingdom |
Registration Number | 09712005 |
Date of Incorporation | Fri, 31st Jul 2015 |
Industry | Other food services |
End of financial Year | 31st July |
Company age | 9 years old |
Account next due date | Tue, 30th Apr 2024 (29 days after) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Tue, 13th Aug 2024 (2024-08-13) |
Last confirmation statement dated | Sun, 30th Jul 2023 |
The list of persons with significant control that own or control the company includes 9 names. As BizStats found, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Mitchell B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Simon T., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammed A.
Notified on | 5 September 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Mitchell B.
Notified on | 1 September 2020 |
Ceased on | 5 September 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Simon T.
Notified on | 24 July 2019 |
Ceased on | 1 September 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Kgomotso M.
Notified on | 3 April 2019 |
Ceased on | 24 July 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ian C.
Notified on | 27 June 2018 |
Ceased on | 3 April 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
William K.
Notified on | 3 May 2018 |
Ceased on | 27 June 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terry D.
Notified on | 5 April 2018 |
Ceased on | 3 May 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terence D.
Notified on | 5 April 2017 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares |
Crispin O.
Notified on | 30 June 2016 |
Ceased on | 28 November 2016 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-07-31 | 2017-07-31 | 2018-07-31 | 2019-07-31 | 2020-07-31 | 2021-07-31 | 2022-07-31 | 2023-07-31 |
Net Worth | 1 | |||||||
Balance Sheet | ||||||||
Current Assets | 384 | 1 | 10 | 1 | 1 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | |||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 1 | |||||||
Shareholder Funds | 1 | |||||||
Other | ||||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | ||||
Creditors | 383 | 9 | ||||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Creditors Due Within One Year | 383 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company accounts made up to 2023-07-31 filed on: 14th, February 2024 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy