Blue Chilli Car Contracts Ltd HEALD GREEN


Founded in 2007, Blue Chilli Car Contracts, classified under reg no. 06414915 is an active company. Currently registered at Blue Chilli House SK8 3GZ, Heald Green the company has been in the business for seventeen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

There is a single director in the company at the moment - Reza S., appointed on 1 November 2007. In addition, a secretary was appointed - Reza S., appointed on 1 November 2007. As of 21 May 2024, there was 1 ex director - Emma L.. There were no ex secretaries.

Blue Chilli Car Contracts Ltd Address / Contact

Office Address Blue Chilli House
Office Address2 The Courtyard 2 Finney Lane
Town Heald Green
Post code SK8 3GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06414915
Date of Incorporation Thu, 1st Nov 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Reza S.

Position: Director

Appointed: 01 November 2007

Reza S.

Position: Secretary

Appointed: 01 November 2007

Emma L.

Position: Director

Appointed: 01 November 2007

Resigned: 17 December 2013

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we researched, there is Reza S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Reza S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand208 79485 071197 710182 591273 762144 194272 608
Current Assets439 522549 408498 992638 051432 474416 209606 954
Debtors230 558464 163301 282455 460158 712272 015334 346
Net Assets Liabilities337 501333 705152 948176 578178 426170 752143 840
Other Debtors156 758414 507155 493145 48048 921103 88258 717
Property Plant Equipment22 75714 52313 7189 7067 1755 0583 495
Total Inventories170174     
Other
Accumulated Depreciation Impairment Property Plant Equipment16 73627 63130 63135 46038 55640 67342 236
Average Number Employees During Period21202226232120
Bank Borrowings Overdrafts 51 75041 79443 70424 39233 61376 366
Corporation Tax Payable55 68013 79622 00322 5601 80031 68119 571
Creditors124 778135 351149 960205 081152 233175 997205 679
Depreciation Rate Used For Property Plant Equipment 252525252525
Fixed Assets22 75714 52313 7189 7067 1755 0583 495
Government Grant Income    170 09621 201 
Increase From Depreciation Charge For Year Property Plant Equipment 10 8953 0004 8293 0962 1171 563
Net Current Assets Liabilities314 744414 057349 032432 970280 241240 212401 275
Other Creditors9 33913 63114 66233 83512 47216 85810 133
Other Taxation Social Security Payable59 75956 17471 501104 982113 56993 84599 609
Property Plant Equipment Gross Cost39 49342 15444 34945 16645 73145 73145 731
Total Additions Including From Business Combinations Property Plant Equipment   817565  
Total Assets Less Current Liabilities337 501428 580362 750442 676287 416245 270404 770
Trade Debtors Trade Receivables73 80049 656145 789309 980109 791168 133275 629

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (13 pages)

Company search

Advertisements