Chariot Express Transport Limited SUNBURY-ON-THAMES


Chariot Express Transport started in year 2005 as Private Limited Company with registration number 05589749. The Chariot Express Transport company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Sunbury-on-thames at 55 Staines Road West. Postal code: TW16 7AH.

The firm has one director. John C., appointed on 11 October 2005. There are currently no secretaries appointed. Currently there is 1 former director listed by the firm - Johanna C., who left the firm on 14 January 2022. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

This company operates within the TW15 1DT postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1111992 . It is located at Unit 1a, Viscount Industrial Estate, Slough with a total of 6 carsand 1 trailers.

Chariot Express Transport Limited Address / Contact

Office Address 55 Staines Road West
Town Sunbury-on-thames
Post code TW16 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05589749
Date of Incorporation Tue, 11th Oct 2005
Industry Freight transport by road
End of financial Year 29th June
Company age 19 years old
Account next due date Fri, 29th Mar 2024 (21 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

John C.

Position: Director

Appointed: 11 October 2005

Johanna C.

Position: Secretary

Appointed: 16 May 2007

Resigned: 14 January 2022

Johanna C.

Position: Director

Appointed: 16 May 2007

Resigned: 14 January 2022

Nicole C.

Position: Secretary

Appointed: 11 October 2005

Resigned: 16 May 2007

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Johanna C. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is John C. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Johanna C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

John C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth6 633125-23 225250106        
Balance Sheet
Current Assets123 618129 64866 45140 99234 41232 13527 24248 36650 52464 21881 04474 68376 348
Net Assets Liabilities        45 80353 20063 66364 35667 420
Cash Bank In Hand55 07425 27137 13415 04512 567        
Debtors68 544104 37729 31725 94721 845        
Net Assets Liabilities Including Pension Asset Liability6 633125-23 225250106        
Tangible Fixed Assets54 93874 85431 86629 41122 087        
Other Debtors7 9137 913           
Trade Debtors60 63196 464           
Reserves/Capital
Called Up Share Capital100100100100100        
Profit Loss Account Reserve6 53325-23 3251506        
Shareholder Funds6 633125-23 225250106        
Other
Accrued Liabilities Deferred Income        1 7751 8001 8001 8001 800
Average Number Employees During Period        -2-2-2-2-2
Creditors     44 34927 09622 33620 39521 22724 86916 02312 586
Fixed Assets54 93874 854  22 08716 56612 4339 34415 67512 0099 2887 4965 458
Net Current Assets Liabilities-32 686-31 767-26 662-5 079-10 075-12 21414626 03030 12942 99156 17558 66063 762
Total Assets Less Current Liabilities22 25243 0875 20424 33212 0124 35212 57935 37445 80455 00065 46366 15669 220
Capital Reserves    1064 352       
Creditors Due After One Year 39 16027 14722 10710 693        
Creditors Due Within One Year 161 41593 11346 07144 48744 349       
Debtors Due After One Year -7 113           
Net Assets Liability Excluding Pension Asset Liability    1064 352       
Number Shares Allotted  100100100        
Par Value Share  111        
Provisions For Liabilities Charges4 6883 8021 2821 9751 213        
Share Capital Allotted Called Up Paid 100100100100        
Tangible Fixed Assets Additions 50 720 7 89537        
Tangible Fixed Assets Cost Or Valuation158 237189 17968 36073 17573 212        
Tangible Fixed Assets Depreciation103 299114 32536 49443 76451 125        
Tangible Fixed Assets Depreciation Charged In Period  10 6239 8027 361        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  88 4542 532         
Tangible Fixed Assets Disposals -19 778120 8193 080         
Creditors Due After One Year Total Noncurrent Liabilities10 93139 160           
Creditors Due Within One Year Total Current Liabilities156 304161 415           
Tangible Fixed Assets Depreciation Charge For Period 24 546           
Tangible Fixed Assets Depreciation Disposals -13 520           

Transport Operator Data

Unit 1a
Address Viscount Industrial Estate , Horton Road , Colnbrook
City Slough
Post code SL3 0DF
Vehicles 6
Trailers 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/06/30
filed on: 29th, January 2024
Free Download (4 pages)

Company search

Advertisements