Chargrove Transport Ltd SALE


Founded in 2014, Chargrove Transport, classified under reg no. 08951878 is an active company. Currently registered at 16 Westbury Avenue M33 4WQ, Sale the company has been in the business for ten years. Its financial year was closed on January 31 and its latest financial statement was filed on 2022/01/31.

The firm has one director. Alan H., appointed on 16 August 2019. There are currently no secretaries appointed. As of 11 May 2024, there were 10 ex directors - Lee B., Terry D. and others listed below. There were no ex secretaries.

Chargrove Transport Ltd Address / Contact

Office Address 16 Westbury Avenue
Town Sale
Post code M33 4WQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08951878
Date of Incorporation Fri, 21st Mar 2014
Industry Freight transport by road
End of financial Year 31st January
Company age 10 years old
Account next due date Tue, 31st Oct 2023 (193 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Alan H.

Position: Director

Appointed: 16 August 2019

Lee B.

Position: Director

Appointed: 27 November 2018

Resigned: 16 August 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 27 November 2018

Steven P.

Position: Director

Appointed: 12 October 2017

Resigned: 05 April 2018

Richard W.

Position: Director

Appointed: 04 December 2015

Resigned: 12 October 2017

David B.

Position: Director

Appointed: 15 October 2015

Resigned: 04 December 2015

Darren B.

Position: Director

Appointed: 18 August 2015

Resigned: 15 October 2015

Derek G.

Position: Director

Appointed: 08 September 2014

Resigned: 18 August 2015

George P.

Position: Director

Appointed: 08 July 2014

Resigned: 08 September 2014

Barry O.

Position: Director

Appointed: 01 May 2014

Resigned: 08 July 2014

Terence D.

Position: Director

Appointed: 21 March 2014

Resigned: 01 May 2014

People with significant control

The list of PSCs who own or have control over the company includes 6 names. As we established, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Alan H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Lee B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 9 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan H.

Notified on 16 August 2019
Ceased on 9 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee B.

Notified on 27 November 2018
Ceased on 16 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 27 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven P.

Notified on 12 October 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard W.

Notified on 6 April 2016
Ceased on 12 October 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth11      
Balance Sheet
Current Assets1 2456738368621671 0611
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Called Up Share Capital11      
Shareholder Funds11      
Other
Average Number Employees During Period     111
Creditors 67283585 1661 060 
Net Current Assets Liabilities11112111
Total Assets Less Current Liabilities11112111
Accruals Deferred Income-1       
Creditors Due Within One Year1 244672      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On 2024/01/16 director's details were changed
filed on: 17th, January 2024
Free Download (2 pages)

Company search