Chagger & Sons Limited WOLVERHAMPTON


Founded in 2012, Chagger & Sons, classified under reg no. 08272435 is an active company. Currently registered at 29 Waterloo Road WV1 4DJ, Wolverhampton the company has been in the business for twelve years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 10th June 2021 Chagger & Sons Limited is no longer carrying the name Quantum Automotors.

The firm has 2 directors, namely Sanjit C., Manraj C.. Of them, Manraj C. has been with the company the longest, being appointed on 1 November 2012 and Sanjit C. has been with the company for the least time - from 27 September 2021. As of 8 June 2024, there was 1 ex director - John C.. There were no ex secretaries.

Chagger & Sons Limited Address / Contact

Office Address 29 Waterloo Road
Office Address2 West Midlands
Town Wolverhampton
Post code WV1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08272435
Date of Incorporation Mon, 29th Oct 2012
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Sanjit C.

Position: Director

Appointed: 27 September 2021

Manraj C.

Position: Director

Appointed: 01 November 2012

John C.

Position: Director

Appointed: 29 October 2012

Resigned: 29 October 2012

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we identified, there is Urisha C. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Manraj C. This PSC owns 25-50% shares. Then there is Sanjit C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Urisha C.

Notified on 1 May 2024
Nature of control: 25-50% shares

Manraj C.

Notified on 29 October 2016
Nature of control: 25-50% shares

Sanjit C.

Notified on 27 September 2021
Ceased on 1 May 2024
Nature of control: 25-50% shares

Company previous names

Quantum Automotors June 10, 2021
Sonic Motors October 9, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 43312 70140 71010 85432 366100 416  
Current Assets29 52957 80557 54966 02754 963100 41649 417 
Debtors305  8 200  49 41715 470
Net Assets Liabilities5 70816 93415 08910 81211 63616 10715 84115 470
Property Plant Equipment     686457 
Total Inventories26 79145 10416 83946 97322 597   
Other
Accrued Liabilities Deferred Income   2 8204 020   
Accumulated Depreciation Impairment Property Plant Equipment     229458 
Additions Other Than Through Business Combinations Property Plant Equipment     915  
Amounts Owed By Group Undertakings Participating Interests      49 41715 470
Amounts Owed To Directors   39 20038 63538 94733 946 
Bank Borrowings Overdrafts     45 000  
Corporation Tax Payable   1 342193918  
Creditors23 82140 87142 46055 21543 32784 86533 946 
Depreciation Rate Used For Property Plant Equipment     252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment       687
Disposals Property Plant Equipment       915
Increase From Depreciation Charge For Year Property Plant Equipment     229229229
Net Current Assets Liabilities5 70816 93415 08910 81211 63615 55115 47115 470
Other Taxation Social Security Payable   1 237437   
Payments Received On Account   10 400    
Property Plant Equipment Gross Cost     915915 
Taxation Including Deferred Taxation Balance Sheet Subtotal     13087 
Total Assets Less Current Liabilities5 70816 93415 08910 81211 63616 23715 92815 470
Trade Creditors Trade Payables   21642   
Trade Debtors Trade Receivables   8 200    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 8th May 2024
filed on: 8th, May 2024
Free Download (4 pages)

Company search