Chartway Industrial Services Limited DUDLEY


Chartway Industrial Services started in year 1992 as Private Limited Company with registration number 02691791. The Chartway Industrial Services company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Dudley at Ags Unit 1 Castle Court 2. Postal code: DY1 4RH.

Currently there are 4 directors in the the firm, namely Emma J., Chris J. and John C. and others. In addition one secretary - Karen C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chartway Industrial Services Limited Address / Contact

Office Address Ags Unit 1 Castle Court 2
Office Address2 Castlegate Way
Town Dudley
Post code DY1 4RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02691791
Date of Incorporation Thu, 27th Feb 1992
Industry Other service activities not elsewhere classified
End of financial Year 5th April
Company age 32 years old
Account next due date Fri, 5th Jan 2024 (130 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Emma J.

Position: Director

Appointed: 01 April 2021

Chris J.

Position: Director

Appointed: 01 April 2021

John C.

Position: Director

Appointed: 01 April 2021

Karen C.

Position: Secretary

Appointed: 01 April 2021

Karen C.

Position: Director

Appointed: 01 April 2021

Karen C.

Position: Director

Appointed: 19 March 2014

Resigned: 01 April 2021

Karen C.

Position: Secretary

Appointed: 29 August 2012

Resigned: 01 April 2021

John C.

Position: Director

Appointed: 06 April 2004

Resigned: 01 April 2021

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 1992

Resigned: 27 February 1992

Richard C.

Position: Director

Appointed: 27 February 1992

Resigned: 27 February 2017

London Law Services Limited

Position: Nominee Director

Appointed: 27 February 1992

Resigned: 27 February 1992

Margaret C.

Position: Secretary

Appointed: 27 February 1991

Resigned: 29 August 2012

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Trucut Technologies (Uk) Limited from Dudley, United Kingdom. The abovementioned PSC is classified as "a limited", 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.

Trucut Technologies (Uk) Limited

Ags Unit 1 Castle Court 2 Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered England & Wales
Registration number 03958392
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth499 134629 174       
Balance Sheet
Cash Bank On Hand  110 02923 76563 216120 690123 000121 16897 537
Current Assets1 335 6431 388 5541 887 0351 770 4741 826 5181 453 6401 536 7851 435 6141 393 758
Debtors856 383894 9021 211 4821 092 3391 001 540825 5741 039 796674 804755 735
Net Assets Liabilities  789 8701 025 9181 153 8341 012 9041 027 9371 061 5321 048 961
Other Debtors  13 68025 13118 38226 466355 75579 941191 738
Property Plant Equipment  195 178188 473179 624160 726118 742111 547101 687
Total Inventories  565 524654 370761 762507 376373 989639 642 
Cash Bank In Hand31 01852 930       
Stocks Inventory448 242440 722       
Tangible Fixed Assets164 819145 679       
Reserves/Capital
Called Up Share Capital650650       
Profit Loss Account Reserve498 484628 524       
Shareholder Funds499 134629 174       
Other
Accumulated Depreciation Impairment Property Plant Equipment  554 507577 813599 027618 27579 04492 088104 000
Amounts Owed By Related Parties  240 583205 865248 794    
Average Number Employees During Period    1816131417
Bank Borrowings Overdrafts  65 0001 071     
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  31 35926 65522 657    
Creditors  17 3257 390820 897573 153605 029464 171427 035
Increase From Depreciation Charge For Year Property Plant Equipment   23 30621 21419 24833 84613 10611 912
Net Current Assets Liabilities334 315483 495635 590877 3311 005 621880 487931 756971 443966 723
Number Shares Issued Fully Paid   650650    
Other Creditors  17 3257 390317 4855 4495 7105 7873 371
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      573 07762 
Other Disposals Property Plant Equipment      597 980411 
Other Taxation Social Security Payable  188 086193 73784 173167 080190 56798 78380 078
Par Value Share 1 11    
Property Plant Equipment Gross Cost  749 685766 286778 651779 001197 786203 635205 687
Provisions For Liabilities Balance Sheet Subtotal  23 57332 49631 41128 30922 56121 45819 449
Total Additions Including From Business Combinations Property Plant Equipment   16 60112 36535029 3136 2602 052
Total Assets Less Current Liabilities499 134629 174830 7681 065 8041 185 2451 041 2131 050 4981 082 9901 068 410
Trade Creditors Trade Payables  691 612664 114419 239400 624408 752359 601343 586
Trade Debtors Trade Receivables  957 219861 343734 364799 108684 041594 863563 997
Creditors Due Within One Year1 001 328905 059       
Number Shares Allotted 650       
Number Shares Authorised 650       
Share Capital Allotted Called Up Paid650650       
Share Capital Authorised-650-650       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/05
filed on: 13th, December 2023
Free Download (10 pages)

Company search

Advertisements