Chalky Whites Repair & Servicing Limited SOUTHAMPTON


Chalky Whites Repair & Servicing Limited was officially closed on 2023-08-04. Chalky Whites Repair & Servicing was a private limited company that was located at Begbies Traynor (Central) Llp, 5 Prospect House Meridians Cross, Ocean Way, Southampton, SO14 3TJ. Its total net worth was valued to be approximately 12216 pounds, and the fixed assets that belonged to the company amounted to 7765 pounds. This company (incorporated on 2010-03-10) was run by 2 directors.
Director Albert W. who was appointed on 16 November 2017.
Director Mark S. who was appointed on 16 November 2017.

The company was officially categorised as "maintenance and repair of motor vehicles" (45200). The most recent confirmation statement was filed on 2022-03-10 and last time the accounts were filed was on 28 February 2021. 2016-03-10 was the date of the latest annual return.

Chalky Whites Repair & Servicing Limited Address / Contact

Office Address Begbies Traynor (central) Llp, 5 Prospect House Meridians Cross
Office Address2 Ocean Way
Town Southampton
Post code SO14 3TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07185169
Date of Incorporation Wed, 10th Mar 2010
Date of Dissolution Fri, 4th Aug 2023
Industry Maintenance and repair of motor vehicles
End of financial Year 28th February
Company age 13 years old
Account next due date Wed, 30th Nov 2022
Account last made up date Sun, 28th Feb 2021
Next confirmation statement due date Fri, 24th Mar 2023
Last confirmation statement dated Thu, 10th Mar 2022

Company staff

Albert W.

Position: Director

Appointed: 16 November 2017

Mark S.

Position: Director

Appointed: 16 November 2017

Craig W.

Position: Director

Appointed: 01 November 2010

Resigned: 16 November 2017

Susannah W.

Position: Secretary

Appointed: 10 March 2010

Resigned: 16 November 2017

Duncan W.

Position: Director

Appointed: 10 March 2010

Resigned: 16 November 2017

Susannah W.

Position: Director

Appointed: 10 March 2010

Resigned: 16 November 2017

People with significant control

Albert W.

Notified on 16 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Mark S.

Notified on 16 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Duncan W.

Notified on 6 April 2016
Ceased on 16 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-28
Net Worth12 21613 247      
Balance Sheet
Current Assets46 38545 77244 08345 51855 72069 32439 55732 367
Net Assets Liabilities    3 21465 44962 54586 172
Cash Bank In Hand9 35812 032      
Debtors18 35012 767      
Net Assets Liabilities Including Pension Asset Liability12 21613 247      
Stocks Inventory18 67720 973      
Tangible Fixed Assets7 7655 163      
Reserves/Capital
Called Up Share Capital110110      
Profit Loss Account Reserve12 10613 137      
Shareholder Funds12 21613 247      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   2581 137   
Average Number Employees During Period   55444
Creditors  37 67343 57060 362138 509105 46471 565
Fixed Assets7 7655 1635 1632 2361 4283 7363 3623 026
Net Current Assets Liabilities4 4518 0998 0993 7084 64269 18565 90739 198
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 6891 870487   
Total Assets Less Current Liabilities12 21613 26213 2626 0543 21465 44962 54536 172
Advances Credits Directors    251   
Creditors Due After One Year 15      
Creditors Due Within One Year41 93437 673      
Number Shares Allotted 10      
Par Value Share 1      
Share Capital Allotted Called Up Paid1010      
Tangible Fixed Assets Additions 201      
Tangible Fixed Assets Cost Or Valuation18 53618 737      
Tangible Fixed Assets Depreciation10 77113 574      
Tangible Fixed Assets Depreciation Charged In Period 2 803      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 4th, August 2023
Free Download (1 page)

Company search