Chasebase Limited LEICESTER


Chasebase started in year 1992 as Private Limited Company with registration number 02764171. The Chasebase company has been functioning successfully for 32 years now and its status is active - proposal to strike off. The firm's office is based in Leicester at 10 Heycocks Close Heycock Close. Postal code: LE8 8UH.

Chasebase Limited Address / Contact

Office Address 10 Heycocks Close Heycock Close
Office Address2 Fleckney
Town Leicester
Post code LE8 8UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02764171
Date of Incorporation Thu, 12th Nov 1992
Industry Taxi operation
End of financial Year 31st August
Company age 32 years old
Account next due date Tue, 31st May 2022 (686 days after)
Account last made up date Mon, 31st Aug 2020
Next confirmation statement due date Tue, 13th Sep 2022 (2022-09-13)
Last confirmation statement dated Mon, 30th Aug 2021

Company staff

Martin S.

Position: Director

Appointed: 11 April 2022

Peter B.

Position: Director

Appointed: 01 March 2022

Resigned: 11 April 2022

Martin S.

Position: Director

Appointed: 30 August 2018

Resigned: 02 March 2022

Tahira H.

Position: Director

Appointed: 12 January 2011

Resigned: 21 February 2011

Robert T.

Position: Director

Appointed: 01 November 2002

Resigned: 30 August 2018

Robert T.

Position: Secretary

Appointed: 01 November 2002

Resigned: 10 August 2018

Deborah T.

Position: Director

Appointed: 01 November 2002

Resigned: 30 August 2018

Michael S.

Position: Secretary

Appointed: 18 April 1994

Resigned: 01 November 2002

Michael S.

Position: Director

Appointed: 18 April 1994

Resigned: 01 November 2002

David E.

Position: Director

Appointed: 18 April 1994

Resigned: 01 November 2002

Crs Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 1992

Resigned: 12 November 1992

Shawn R.

Position: Director

Appointed: 12 November 1992

Resigned: 18 April 1994

Peter H.

Position: Secretary

Appointed: 12 November 1992

Resigned: 18 April 1994

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 12 November 1992

Resigned: 12 November 1992

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats identified, there is Skye Patrol Limited from Loughborough, England. This PSC is categorised as "a skye patrol ltd" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Martin S. This PSC owns 75,01-100% shares. The third one is Deborah T., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Skye Patrol Limited

50 Baxtergate Baxter Gate, Loughborough, LE11 1TH, England

Legal authority England
Legal form Skye Patrol Ltd
Country registered England
Place registered Companies House
Registration number 10238873
Notified on 1 March 2022
Ceased on 11 April 2022
Nature of control: 75,01-100% shares

Martin S.

Notified on 30 August 2018
Ceased on 1 March 2022
Nature of control: 75,01-100% shares

Deborah T.

Notified on 12 November 2016
Ceased on 30 August 2018
Nature of control: 25-50% shares

Robert T.

Notified on 12 November 2016
Ceased on 30 August 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282013-02-282014-02-282015-02-282016-02-282017-02-282018-08-312019-08-312020-08-31
Net Worth4 19411 9271 6665 24712 71217 412    
Balance Sheet
Cash Bank In Hand17 0651 237  1007 521    
Cash Bank On Hand     7 521250250  
Current Assets31 11410 45013 1208 1218 73514 5819 6856 5488 01438 373
Debtors14 0499 21313 1208 1218 6357 0609 4356 298  
Net Assets Liabilities Including Pension Asset Liability4 19413 2421 6665 247      
Property Plant Equipment     13 40211 2726 341  
Tangible Fixed Assets18 83323 23117 46313 09711 29013 402    
Net Assets Liabilities       1 9197 9999 278
Reserves/Capital
Called Up Share Capital222222    
Profit Loss Account Reserve4 19211 9251 6645 24512 71017 410    
Shareholder Funds4 19411 9271 6665 24712 71217 412    
Other
Accrued Liabilities     5 340    
Accumulated Amortisation Impairment Intangible Assets     7 0007 000   
Accumulated Depreciation Impairment Property Plant Equipment     149 167152 925157 856  
Average Number Employees During Period      6611
Bank Borrowings Overdrafts      8 1523 722  
Corporation Tax Payable     1 5991 661   
Creditors     10 5711 72510 97020 7481 202
Creditors Due Within One Year43 42318 23527 15815 9717 31310 571    
Fixed Assets18 83323 23117 46313 09711 29013 40211 2726 3414 7353 551
Increase From Depreciation Charge For Year Property Plant Equipment      3 7584 931  
Intangible Assets Gross Cost     7 0007 000   
Intangible Fixed Assets Aggregate Amortisation Impairment7 0007 0007 0007 0007 000     
Intangible Fixed Assets Cost Or Valuation7 0007 0007 0007 0007 000     
Net Current Assets Liabilities-12 309-6 470-14 038-7 8501 4224 010-1926 5488 01437 171
Number Shares Allotted 22222    
Other Taxation Social Security Payable     2 12311 581  
Par Value Share 11111    
Property Plant Equipment Gross Cost     162 569164 197   
Provisions For Liabilities Charges2 3303 5191 759       
Recoverable Value-added Tax     1 7026 786   
Share Capital Allotted Called Up Paid222222    
Tangible Fixed Assets Additions 12 14253 1 9576 020    
Tangible Fixed Assets Cost Or Valuation142 397154 539154 592154 592156 549162 569    
Tangible Fixed Assets Depreciation123 564131 308137 129141 495145 259149 167    
Tangible Fixed Assets Depreciation Charged In Period 7 7445 8214 3663 7643 908    
Total Additions Including From Business Combinations Property Plant Equipment      1 628   
Total Assets Less Current Liabilities6 52416 7613 4255 24712 71217 41211 08012 88912 74940 722
Trade Debtors Trade Receivables     5 3582 6496 298  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 31st August 2020
filed on: 21st, October 2021
Free Download (3 pages)

Company search