Chilex Ltd STAFFORD


Chilex started in year 2014 as Private Limited Company with registration number 08854504. The Chilex company has been functioning successfully for ten years now and its status is active. The firm's office is based in Stafford at 19a Greengate Street. Postal code: ST16 2HS. Since Tuesday 6th November 2018 Chilex Ltd is no longer carrying the name Cex Stafford.

The company has 2 directors, namely Luke C., Jason M.. Of them, Jason M. has been with the company the longest, being appointed on 21 January 2014 and Luke C. has been with the company for the least time - from 1 September 2014. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Chilex Ltd Address / Contact

Office Address 19a Greengate Street
Town Stafford
Post code ST16 2HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08854504
Date of Incorporation Tue, 21st Jan 2014
Industry Retail sale of computers, peripheral units and software in specialised stores
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Luke C.

Position: Director

Appointed: 01 September 2014

Jason M.

Position: Director

Appointed: 21 January 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As we identified, there is Luke C. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Jason M. This PSC owns 25-50% shares. Moving on, there is Luke C., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Luke C.

Notified on 21 January 2020
Nature of control: significiant influence or control

Jason M.

Notified on 21 January 2017
Nature of control: 25-50% shares

Luke C.

Notified on 1 February 2019
Ceased on 18 June 2022
Nature of control: significiant influence or control

Luke C.

Notified on 6 April 2016
Ceased on 30 May 2022
Nature of control: significiant influence or control

Luke C.

Notified on 21 January 2017
Ceased on 30 May 2022
Nature of control: 25-50% shares

Company previous names

Cex Stafford November 6, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-65 624-112 096       
Balance Sheet
Cash Bank On Hand 188 36763 502139 22629 00571 911156 356274 194157 175
Current Assets79 706267 484164 947248 869211 499267 717339 274425 786517 909
Net Assets Liabilities -112 096-131 133-10 34016 10743 723102 371129 666166 140
Property Plant Equipment 88 563143 097132 264121 432110 59999 76688 933195 937
Total Inventories 79 117101 445109 643182 494195 806182 918151 592360 734
Cash Bank In Hand30 565188 367       
Intangible Fixed Assets9 58328 083       
Net Assets Liabilities Including Pension Asset Liability-65 624-112 096       
Stocks Inventory49 14179 117       
Tangible Fixed Assets87 79288 563       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-65 625-112 097       
Shareholder Funds-65 624-112 096       
Other
Accumulated Amortisation Impairment Intangible Assets 1 9174 9177 91711 25016 25021 25026 250 
Accumulated Depreciation Impairment Property Plant Equipment 13 23424 06834 90145 73356 56667 39978 23294 947
Administrative Expenses 251 826360 251329 122     
Average Number Employees During Period    3438354650
Creditors 94 94993 53791 864133 948170 391248 205382 291615 556
Fixed Assets97 375116 646168 180154 348270 182254 349338 516322 683439 687
Gross Profit Loss 211 121354 015464 758     
Increase From Amortisation Charge For Year Intangible Assets  3 0003 0003 3335 0005 0005 000 
Increase From Depreciation Charge For Year Property Plant Equipment  10 83410 83310 83310 83310 83310 83316 717
Intangible Assets 28 08325 08322 083148 750143 750238 750233 750243 750
Intangible Assets Gross Cost 30 00030 00030 000160 000160 000260 000260 000243 750
Interest Payable Similar Charges Finance Costs 5 76712 8019 786     
Net Current Assets Liabilities48 261172 53571 410157 00577 55197 32691 06943 495-97 647
Operating Profit Loss -40 705-6 236135 636     
Profit Loss -46 472-19 037120 793     
Profit Loss On Ordinary Activities Before Tax -46 472-19 037125 850     
Property Plant Equipment Gross Cost 101 797167 165167 165167 165167 165167 165167 163290 884
Provisions For Liabilities Balance Sheet Subtotal   5 057     
Tax Tax Credit On Profit Or Loss On Ordinary Activities   5 057     
Total Additions Including From Business Combinations Intangible Assets    130 000 100 000 10 000
Total Additions Including From Business Combinations Property Plant Equipment  65 368     123 721
Total Assets Less Current Liabilities145 636289 181239 590316 409347 733351 675429 585366 178342 040
Bank Borrowings Overdrafts14 26027 467       
Creditors Due After One Year211 260401 277       
Creditors Due Within One Year31 44594 949       
Intangible Fixed Assets Additions10 00020 000       
Intangible Fixed Assets Aggregate Amortisation Impairment4171 917       
Intangible Fixed Assets Amortisation Charged In Period4171 500       
Intangible Fixed Assets Cost Or Valuation10 00030 000       
Number Shares Allotted11       
Other Creditors After One Year89 905104 905       
Par Value Share11       
Tangible Fixed Assets Additions91 60910 188       
Tangible Fixed Assets Cost Or Valuation91 609101 797       
Tangible Fixed Assets Depreciation3 81713 234       
Tangible Fixed Assets Depreciation Charged In Period3 8179 417       
Share Capital Allotted Called Up Paid11       
Taxation Social Security Due Within One Year12 4121 088       
Trade Creditors Within One Year4 77366 394       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Monday 11th December 2023
filed on: 11th, January 2024
Free Download (3 pages)

Company search

Advertisements