Chamber Limited LYDNEY


Founded in 2000, Chamber, classified under reg no. 03945008 is an active company. Currently registered at 29 Whittington Way GL15 6AW, Lydney the company has been in the business for 24 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2022/02/28.

There is a single director in the firm at the moment - Bruce H., appointed on 29 March 2000. In addition, a secretary was appointed - Kathryn J., appointed on 29 March 2000. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Chamber Limited Address / Contact

Office Address 29 Whittington Way
Office Address2 Bream
Town Lydney
Post code GL15 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03945008
Date of Incorporation Fri, 10th Mar 2000
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 28th February
Company age 24 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Kathryn J.

Position: Secretary

Appointed: 29 March 2000

Bruce H.

Position: Director

Appointed: 29 March 2000

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 2000

Resigned: 29 March 2000

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 10 March 2000

Resigned: 29 March 2000

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Bruce H. The abovementioned PSC and has 75,01-100% shares.

Bruce H.

Notified on 1 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth32 72527 064       
Balance Sheet
Cash Bank In Hand575586       
Cash Bank On Hand 5865104 8102082269411 06253
Current Assets34 33127 69934 17027 48534 10331 06126 34526 30630 522
Debtors33 75627 11333 66022 67533 89530 83525 40425 24430 469
Property Plant Equipment 2 0811 5611 171879662499377 
Tangible Fixed Assets2 7742 081       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve33 20627 545       
Shareholder Funds32 72527 064       
Other
Amount Specific Advance Or Credit Directors    30 83830 53525 40425 24430 469
Amount Specific Advance Or Credit Made In Period Directors        5 225
Amount Specific Advance Or Credit Repaid In Period Directors     3035 131160 
Accrued Liabilities 600600600600600600600600
Accumulated Depreciation Impairment Property Plant Equipment 16 38216 90217 29217 58417 80117 96418 08618 463
Average Number Employees During Period  2222222
Corporation Tax Payable 2 1164 2003 3524 6282 8502 5006 7009 923
Creditors 2 7164 8003 9525 2288 4093 3997 78611 009
Creditors Due Within One Year4 3802 716       
Dividends Paid  5 00010 0004 0004 0007 00022 0006 000
Increase From Depreciation Charge For Year Property Plant Equipment  520390292217163122377
Net Current Assets Liabilities29 95124 98329 37023 53328 87522 65222 94618 52019 513
Number Shares Allotted 2       
Number Shares Issued Fully Paid  2222222
Other Reserves-483-483       
Par Value Share 11111111
Profit Loss  8 8673 7739 050-2 9237 13117 4526 616
Property Plant Equipment Gross Cost 18 46318 46318 46318 46318 46318 46318 463 
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation18 463        
Tangible Fixed Assets Depreciation15 68916 382       
Tangible Fixed Assets Depreciation Charged In Period 693       
Total Assets Less Current Liabilities32 72527 06430 93124 70429 75423 31423 44518 89719 513
Trade Creditors Trade Payables    14 959299486486
Trade Debtors Trade Receivables  2 6571 6133 057300   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 23rd, November 2023
Free Download (8 pages)

Company search

Advertisements