Charnwood Paint Specialists Limited BIRMINGHAM


Founded in 2017, Charnwood Paint Specialists, classified under reg no. 10627090 is a in administration company. Currently registered at Cavendish House B2 5PP, Birmingham the company has been in the business for 7 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

Charnwood Paint Specialists Limited Address / Contact

Office Address Cavendish House
Office Address2 39-41 Waterloo Street
Town Birmingham
Post code B2 5PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10627090
Date of Incorporation Mon, 20th Feb 2017
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st July
Company age 7 years old
Account next due date Tue, 30th Apr 2024 (12 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Arron S.

Position: Director

Appointed: 25 August 2020

Lesley D.

Position: Director

Appointed: 25 August 2020

Kyall N.

Position: Director

Appointed: 20 February 2017

Resigned: 22 June 2020

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As BizStats discovered, there is The Cps Organisation Ltd from Loughborough, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Lesley D. This PSC owns 25-50% shares. Moving on, there is Arron S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

The Cps Organisation Ltd

6 Weldon Road Weldon Road, Loughborough, LE11 5RA, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Register Of Companies
Registration number 13533201
Notified on 5 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lesley D.

Notified on 3 August 2020
Ceased on 6 December 2022
Nature of control: 25-50% shares

Arron S.

Notified on 3 August 2020
Ceased on 6 December 2022
Nature of control: 75,01-100% shares

Kyall N.

Notified on 20 February 2017
Ceased on 22 June 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand 5 12253 09319 02015 176
Current Assets117 547207 236251 198423 125563 800
Debtors 202 114198 105404 105548 624
Net Assets Liabilities32 80937 50920 01661 26148 616
Other Debtors 1 09265 06322 994110 131
Property Plant Equipment 51 501114 752116 74285 711
Other
Accrued Liabilities 3 0005 135  
Accrued Liabilities Deferred Income 3 823   
Accumulated Depreciation Impairment Property Plant Equipment 17 16753 22986 893118 336
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   19 126-1 876
Amounts Owed By Group Undertakings    1 228
Amounts Owed To Group Undertakings    25 732
Average Number Employees During Period 12141620
Bank Borrowings Overdrafts   87520 000
Corporation Tax Payable 11 1916 306 13 836
Creditors79 40022 483152 876117 053108 226
Dividends Paid  25 000 42 600
Finance Lease Liabilities Present Value Total 22 48312 87620 65917 582
Increase From Depreciation Charge For Year Property Plant Equipment  36 06233 66431 443
Net Current Assets Liabilities38 1478 49158 14080 69888 381
Number Shares Issued Fully Paid  100100100
Other Creditors 1 31918 31416 39913 698
Other Remaining Borrowings 5 472140 00096 39443 226
Other Taxation Social Security Payable 13 75711 6549 13923 562
Par Value Share  111
Payments Received On Account 1 092 73 641 
Prepayments  27 332171 932125 143
Prepayments Accrued Income   4 569 
Profit Loss  7 50741 24529 955
Property Plant Equipment Gross Cost 68 668167 981203 635204 047
Provisions   19 12617 250
Provisions For Liabilities Balance Sheet Subtotal   19 12617 250
Total Additions Including From Business Combinations Property Plant Equipment  99 31335 654412
Total Assets Less Current Liabilities38 14759 992172 892197 440174 092
Trade Creditors Trade Payables 67 67647 23687 455129 700
Trade Debtors Trade Receivables 201 022105 710204 610307 943
Accrued Liabilities Not Expressed Within Creditors Subtotal5 338    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from 6 Weldon Road Loughborough Leicester LE11 5RA England to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2023-08-22
filed on: 22nd, August 2023
Free Download (2 pages)

Company search