The Chocolate Smiths Holdings Limited WHITLEY BAY


The Chocolate Smiths Holdings started in year 2014 as Private Limited Company with registration number 09289927. The The Chocolate Smiths Holdings company has been functioning successfully for ten years now and its status is active. The firm's office is based in Whitley Bay at Verdemar House. Postal code: NE26 3QR.

The firm has one director. Stefanja S., appointed on 31 October 2014. There are currently no secretaries appointed. As of 29 May 2024, there were 2 ex directors - Christopher S., Amy F. and others listed below. There were no ex secretaries.

The Chocolate Smiths Holdings Limited Address / Contact

Office Address Verdemar House
Office Address2 230 Park View
Town Whitley Bay
Post code NE26 3QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09289927
Date of Incorporation Fri, 31st Oct 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (94 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Stefanja S.

Position: Director

Appointed: 31 October 2014

Christopher S.

Position: Director

Appointed: 01 January 2021

Resigned: 31 August 2021

Amy F.

Position: Director

Appointed: 01 December 2014

Resigned: 31 July 2018

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Stefanja S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stefanja S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth7 5907 590      
Balance Sheet
Cash Bank In Hand1002 788      
Cash Bank On Hand 2 788165115110110110152
Current Assets7 59010 7447 5907 6007 6007 6007 6007 650
Debtors7 4907 9567 4257 4857 4907 4907 4907 498
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Called Up Share Capital100100      
Shareholder Funds7 5907 590      
Other
Average Number Employees During Period  221111
Creditors 3 154 1010101060
Creditors Due Within One Year 3 154      
Net Current Assets Liabilities1007 5907 5907 5907 5907 5907 5907 590
Number Shares Allotted100100      
Number Shares Issued Fully Paid  100100100100100100
Par Value Share11111111
Share Capital Allotted Called Up Paid100100      
Share Premium Account7 4907 490      
Total Assets Less Current Liabilities7 5907 5907 5907 5907 5907 5907 5907 590
Capital Employed100       
Number Shares Allotted Increase Decrease During Period100       
Value Shares Allotted Increase Decrease During Period100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Address change date: Tue, 13th Feb 2024. New Address: Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ. Previous address: Verdemar House 230 Park View Whitley Bay NE26 3QR England
filed on: 13th, February 2024
Free Download (1 page)

Company search

Advertisements