Chortex Limited BOLTON


Chortex started in year 2000 as Private Limited Company with registration number 04118155. The Chortex company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Bolton at Suite 5, 1st Floor Falcon Mill. Postal code: BL1 8BL. Since February 12, 2001 Chortex Limited is no longer carrying the name Ever 1438.

At present there are 3 directors in the the company, namely Ahmet Z., Orhun U. and John S.. In addition one secretary - John S. - is with the firm. At present 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.

Chortex Limited Address / Contact

Office Address Suite 5, 1st Floor Falcon Mill
Office Address2 Handel Street
Town Bolton
Post code BL1 8BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04118155
Date of Incorporation Fri, 1st Dec 2000
Industry Wholesale of textiles
Industry manufacture of household textiles
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Ahmet Z.

Position: Director

Appointed: 19 July 2006

Orhun U.

Position: Director

Appointed: 19 July 2006

John S.

Position: Secretary

Appointed: 19 July 2006

John S.

Position: Director

Appointed: 08 February 2001

David J.

Position: Secretary

Appointed: 16 June 2001

Resigned: 16 June 2001

Hilmi E.

Position: Director

Appointed: 08 February 2001

Resigned: 19 July 2006

David J.

Position: Director

Appointed: 08 February 2001

Resigned: 19 July 2006

David J.

Position: Secretary

Appointed: 08 February 2001

Resigned: 19 July 2006

Glenn A.

Position: Director

Appointed: 06 February 2001

Resigned: 08 February 2001

Julia S.

Position: Secretary

Appointed: 26 January 2001

Resigned: 08 February 2001

Stephen R.

Position: Director

Appointed: 26 January 2001

Resigned: 08 February 2001

Christopher H.

Position: Director

Appointed: 26 January 2001

Resigned: 08 February 2001

Everdirector Limited

Position: Nominee Director

Appointed: 01 December 2000

Resigned: 26 January 2001

Eversecretary Limited

Position: Nominee Secretary

Appointed: 01 December 2000

Resigned: 26 January 2001

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Stott & Smith Limited from Bolton, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stott & Smith Limited

Suite 5, 1st Floor Falcon Mill, Handel Street, Bolton, Lancashire, BL1 8BL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 04121297
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ever 1438 February 12, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-2 499 511-2 834 825-3 146 567-3 524 456      
Balance Sheet
Current Assets1 869 3091 048 368809 272647 676643 674641 616644 082645 398645 536645 407
Net Assets Liabilities   3 524 4563 408 5163 487 5353 437 5393 396 0233 415 2153 569 778
Cash Bank In Hand10 2945 7213 578145      
Debtors1 230 614925 697767 700646 609      
Net Assets Liabilities Including Pension Asset Liability-2 499 511-2 834 825-3 146 567-3 524 456      
Stocks Inventory628 401116 95037 994922      
Reserves/Capital
Called Up Share Capital1111      
Profit Loss Account Reserve-2 499 512-2 834 826-3 146 568-3 524 457      
Shareholder Funds-2 499 511-2 834 825-3 146 567-3 524 456      
Other
Average Number Employees During Period     11111
Creditors   4 172 1324 052 1904 129 1514 081 6214 041 4214 060 7514 215 185
Net Current Assets Liabilities-2 248 706-2 712 086-3 146 567-3 524 4563 408 5163 487 5353 437 5393 396 0233 415 2153 569 778
Total Assets Less Current Liabilities-2 248 706-2 712 086-3 146 567-3 524 4563 408 5163 487 5353 437 5393 396 0233 415 2153 569 778
Creditors Due After One Year250 805122 739        
Creditors Due Within One Year4 118 0153 760 4543 955 8394 172 132      
Number Shares Allotted 11       
Other Debtors Due After One Year508 965509 878517 692       
Par Value Share 11       
Secured Debts156 8049 41035 543       
Share Capital Allotted Called Up Paid111       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 31st, August 2023
Free Download (3 pages)

Company search

Advertisements