Rov Inspections Limited CHESTER


Founded in 2005, Rov Inspections, classified under reg no. 05493453 is an active company. Currently registered at 9 Oaklands CH3 7HE, Chester the company has been in the business for 19 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 29th March 2008 Rov Inspections Limited is no longer carrying the name Chris Sutton Financial Services.

The firm has 3 directors, namely Jack P., Katherine P. and Neil P.. Of them, Neil P. has been with the company the longest, being appointed on 3 January 2013 and Jack P. has been with the company for the least time - from 20 January 2017. At the moment 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.

Rov Inspections Limited Address / Contact

Office Address 9 Oaklands
Office Address2 Guilden Sutton
Town Chester
Post code CH3 7HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05493453
Date of Incorporation Tue, 28th Jun 2005
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Jack P.

Position: Director

Appointed: 20 January 2017

Katherine P.

Position: Director

Appointed: 01 January 2017

Neil P.

Position: Director

Appointed: 03 January 2013

Katherine P.

Position: Secretary

Appointed: 11 March 2008

Resigned: 02 January 2013

Katherine P.

Position: Director

Appointed: 11 March 2008

Resigned: 03 January 2013

Christine S.

Position: Director

Appointed: 26 June 2006

Resigned: 11 March 2008

David D.

Position: Secretary

Appointed: 26 June 2006

Resigned: 11 March 2008

David D.

Position: Director

Appointed: 01 February 2006

Resigned: 26 June 2006

Christine S.

Position: Secretary

Appointed: 01 February 2006

Resigned: 26 June 2006

Howard T.

Position: Nominee Secretary

Appointed: 28 June 2005

Resigned: 28 June 2005

William T.

Position: Nominee Director

Appointed: 28 June 2005

Resigned: 01 September 2005

David D.

Position: Secretary

Appointed: 28 June 2005

Resigned: 01 February 2006

Christine S.

Position: Director

Appointed: 28 June 2005

Resigned: 01 February 2006

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Neil P. The abovementioned PSC and has 75,01-100% shares.

Neil P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Chris Sutton Financial Services March 29, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth894       
Balance Sheet
Cash Bank In Hand17 560657       
Cash Bank On Hand 657104 3 5808 4584 462 1 155
Current Assets17 56015 14410 8135 0935 81614 05813 6378 1757 055
Debtors 14 48710 7094 9932 136 3 1752 175 
Property Plant Equipment 1 0741 6839895399501553 
Tangible Fixed Assets1091 074       
Total Inventories   1001005 6006 0006 0005 900
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve692       
Shareholder Funds894       
Other
Amount Specific Advance Or Credit Directors 14 48710 7094 9932 136979531915 
Amount Specific Advance Or Credit Made In Period Directors 14 48710 7224 9932 136 448  
Amount Specific Advance Or Credit Repaid In Period Directors  14 50010 7094 9933 115 384 
Accumulated Depreciation Impairment Property Plant Equipment 2 3343 0283 7224 4525 3056 1006 2526 413
Average Number Employees During Period  1222211
Creditors 16 12412 4715 3515 14510 80526 62629 91427 087
Creditors Due Within One Year17 66116 124       
Increase From Depreciation Charge For Year Property Plant Equipment  694694730853795152161
Net Current Assets Liabilities-101-980-1 658-2586713 253-12 989-21 739-20 032
Number Shares Allotted 2       
Par Value Share 1       
Property Plant Equipment Gross Cost 3 4084 7114 7114 9916 2556 2556 2556 901
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 1 337       
Tangible Fixed Assets Cost Or Valuation2 0713 408       
Tangible Fixed Assets Depreciation1 9622 334       
Tangible Fixed Assets Depreciation Charged In Period 372       
Total Additions Including From Business Combinations Property Plant Equipment  1 303 2801 264  646
Total Assets Less Current Liabilities894257311 2104 203-12 834-21 736-19 544
Advances Credits Directors 14 487       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
New director was appointed on 20th January 2017
filed on: 21st, January 2017
Free Download (2 pages)

Company search

Advertisements