Chapel Motor Repairs Limited SPALDING


Chapel Motor Repairs started in year 2013 as Private Limited Company with registration number 08609910. The Chapel Motor Repairs company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Spalding at Albion House. Postal code: PE11 1QD.

The company has 4 directors, namely Dean B., Sara B. and Brian P. and others. Of them, Brian P., Mary S. have been with the company the longest, being appointed on 15 July 2013 and Dean B. and Sara B. have been with the company for the least time - from 1 September 2019. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Chapel Motor Repairs Limited Address / Contact

Office Address Albion House
Office Address2 32 Pinchbeck Road
Town Spalding
Post code PE11 1QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08609910
Date of Incorporation Mon, 15th Jul 2013
Industry Maintenance and repair of motor vehicles
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Dean B.

Position: Director

Appointed: 01 September 2019

Sara B.

Position: Director

Appointed: 01 September 2019

Brian P.

Position: Director

Appointed: 15 July 2013

Mary S.

Position: Director

Appointed: 15 July 2013

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As BizStats identified, there is Sara B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Dean B. This PSC has significiant influence or control over the company,. The third one is Mary S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sara B.

Notified on 24 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Dean B.

Notified on 31 August 2022
Nature of control: significiant influence or control

Mary S.

Notified on 1 July 2016
Ceased on 31 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Brian P.

Notified on 1 July 2016
Ceased on 31 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand22 40317 87732 26532 64516 6939 005
Current Assets27 15125 61341 03239 18022 42416 811
Debtors2 6095 7366 8424 7854 0516 126
Net Assets Liabilities5 8208 0366048 744321985
Other Debtors1 049 4 2181 859 4 876
Property Plant Equipment2 3122 39314 32924 03621 16618 307
Total Inventories2 1392 0001 9251 7501 6801 680
Other
Accrued Liabilities840     
Accumulated Depreciation Impairment Property Plant Equipment2 5262 4313 1055 4608 33011 189
Additions Other Than Through Business Combinations Property Plant Equipment 58612 61012 062  
Average Number Employees During Period677665
Bank Borrowings  30 00028 58722 50010 500
Creditors23 40919 73553 68328 58722 50010 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment -600    
Disposals Property Plant Equipment -600    
Dividend Per Share Interim     100
Dividends Paid On Shares Interim    21 10010 000
Increase From Depreciation Charge For Year Property Plant Equipment 5056742 3552 8702 859
Net Current Assets Liabilities3 7425 878-12 65116 2465 677-3 344
Number Shares Issued Fully Paid100100100100100100
Other Creditors8 3386 5461 443443268249
Other Inventories2 1392 0001 9251 7501 6801 680
Par Value Share 11111
Property Plant Equipment Gross Cost4 8384 82417 43429 49629 49629 496
Provisions For Liabilities Balance Sheet Subtotal2342351 0742 9514 0223 478
Taxation Social Security Payable4 3054 2115 9605 0338 9887 101
Total Assets Less Current Liabilities6 0548 2711 67840 28226 84314 963
Total Borrowings  30 00028 58722 50010 500
Trade Creditors Trade Payables9 9268 97816 28017 4587 4916 805
Trade Debtors Trade Receivables1 5605 7362 6242 9264 0511 250
Company Contributions To Money Purchase Plans Directors 1 0006 90010 80010 80010 800
Director Remuneration16 54017 01855 59955 23659 18457 784

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates July 15, 2023
filed on: 18th, July 2023
Free Download (4 pages)

Company search

Advertisements