Chase Vans Limited SOUTHAMPTON


Chase Vans started in year 1960 as Private Limited Company with registration number 00664613. The Chase Vans company has been functioning successfully for 64 years now and its status is active. The firm's office is based in Southampton at Chase Vans Ltd, Solomons Lane. Postal code: SO32 2LY. Since 2005/01/24 Chase Vans Limited is no longer carrying the name Shirrell Heath Motors.

Currently there are 3 directors in the the firm, namely Derek M., Richard M. and Ronald M.. In addition one secretary - Pamela M. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the SO32 2LY postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1090242 . It is located at C Morgan & Sons, Solomons Lane, Southampton with a total of 1 cars.

Chase Vans Limited Address / Contact

Office Address Chase Vans Ltd, Solomons Lane
Office Address2 Waltham Chase
Town Southampton
Post code SO32 2LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00664613
Date of Incorporation Fri, 8th Jul 1960
Industry Sale of other motor vehicles
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Derek M.

Position: Director

Appointed: 11 July 1991

Richard M.

Position: Director

Appointed: 11 July 1991

Ronald M.

Position: Director

Appointed: 11 July 1991

Pamela M.

Position: Secretary

Appointed: 11 July 1991

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we identified, there is Ronald M. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Richard M. This PSC owns 25-50% shares. Then there is Derek M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Ronald M.

Notified on 8 July 2016
Nature of control: 25-50% shares

Richard M.

Notified on 8 July 2016
Nature of control: 25-50% shares

Derek M.

Notified on 8 July 2016
Nature of control: 25-50% shares

Company previous names

Shirrell Heath Motors January 24, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Current Assets130 218121 527111 955269 511266 956332 951317 690324 865259 251395 705455 647
Debtors22 72814 47023 68067 01926 69216 68614 85912 514 17 61314 540
Net Assets Liabilities    30 94642 55229 892664-41 87241 284110 798
Other Debtors    25 5529 3474 4036 071 9 10613 078
Property Plant Equipment    3 3591 6818041 089 333166
Total Inventories    240 264316 265302 831314 073 378 895441 107
Cash Bank In Hand 396         
Net Assets Liabilities Including Pension Asset Liability68 31125 1038 43946 63430 946      
Stocks Inventory107 490106 66188 275202 492240 264      
Tangible Fixed Assets20 20715 49012 0627 3623 359      
Reserves/Capital
Called Up Share Capital1 5001 5001 5001 5001 500      
Profit Loss Account Reserve66 81123 6036 93945 13429 446      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       2 2501 8502 350 
Accumulated Depreciation Impairment Property Plant Equipment    105 627107 547108 424108 972 109 728109 895
Additions Other Than Through Business Combinations Property Plant Equipment     242 833   
Average Number Employees During Period    3333333
Bank Borrowings         50 00034 167
Bank Overdrafts    67 92644 12867 70776 538 49 25933 855
Creditors    238 889291 744288 602324 762306 283303 207310 848
Fixed Assets24 30615 490     1 089500333 
Increase From Depreciation Charge For Year Property Plant Equipment     1 920877548  167
Net Current Assets Liabilities44 06610 323-2 86639 82228 06741 20729 0881 825-40 52293 301144 799
Other Creditors    137 484198 742198 138218 271 229 362216 953
Other Taxation Social Security Payable    10 0473 776     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       1 7226 510803 
Property Plant Equipment Gross Cost    108 986109 228109 228110 061 110 061110 061
Provisions For Liabilities Balance Sheet Subtotal    480336     
Taxation Social Security Payable     3 7766 1461 384 4937 501
Total Assets Less Current Liabilities68 37225 8139 19647 18431 42642 88829 8922 914-40 02293 634144 965
Trade Creditors Trade Payables    23 43245 09816 61130 819 26 44352 539
Trade Debtors Trade Receivables    1 1407 33910 4566 443 8 5071 462
Capital Employed68 31125 1038 43946 63430 946      
Creditors Due Within One Year86 152111 204114 821229 689238 889      
Investments Fixed Assets4 099          
Number Shares Allotted 1 5001 5001 5001 500      
Par Value Share 1111      
Provisions For Liabilities Charges61710757550480      
Share Capital Allotted Called Up Paid1 5001 5001 5001 5001 500      
Tangible Fixed Assets Additions  1 399 800      
Tangible Fixed Assets Cost Or Valuation112 487112 487113 886113 886108 986      
Tangible Fixed Assets Depreciation92 28096 997101 824106 524105 627      
Tangible Fixed Assets Depreciation Charged In Period 4 7174 8274 7004 793      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    5 690      
Tangible Fixed Assets Disposals    5 700      

Transport Operator Data

C Morgan & Sons
Address Solomons Lane , Waltham Chase
City Southampton
Post code SO32 2LY
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, April 2023
Free Download (9 pages)

Company search

Advertisements