Chassis And Cab Specialists Limited LEIGH


Chassis And Cab Specialists started in year 1986 as Private Limited Company with registration number 02011100. The Chassis And Cab Specialists company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Leigh at Unit A9 15 Moss Industrial Estate. Postal code: WN7 3PT.

The company has one director. Alexander A., appointed on 12 December 2016. There are currently no secretaries appointed. As of 1 May 2024, there were 4 ex directors - Trevor W., Lorraine W. and others listed below. There were no ex secretaries.

Chassis And Cab Specialists Limited Address / Contact

Office Address Unit A9 15 Moss Industrial Estate
Office Address2 St Helens Road
Town Leigh
Post code WN7 3PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02011100
Date of Incorporation Thu, 17th Apr 1986
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Alexander A.

Position: Director

Appointed: 12 December 2016

Trevor W.

Position: Director

Resigned: 01 December 2016

Lorraine W.

Position: Director

Appointed: 01 November 2005

Resigned: 01 August 2016

Suzanne M.

Position: Director

Appointed: 01 November 2005

Resigned: 31 August 2007

James M.

Position: Director

Appointed: 22 June 1991

Resigned: 31 August 2007

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Adshead Management Ltd from Astley, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Alexander A. This PSC has significiant influence or control over the company,.

Adshead Management Ltd

14 Avon Road, Astley, Manchester, M29 7HN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2017
Nature of control: 75,01-100% shares

Alexander A.

Notified on 6 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth39 68132 41725 21020 56120 77227 36255 924      
Balance Sheet
Cash Bank On Hand        28 92134 16954 681107 85168 886
Current Assets138 063121 244130 97893 05681 03285 10999 388111 773166 100138 383248 866279 612319 442
Debtors97 239108 41986 95780 69955 90365 721  68 52197 964185 435162 021216 214
Net Assets Liabilities       79 010105 42984 643112 268129 103195 869
Other Debtors           9 3637 947
Property Plant Equipment        8 4716 6915 35413 15542 488
Total Inventories        5 0006 2508 7509 74034 342
Cash Bank In Hand33 6945 97539 8711 28123 87918 063       
Net Assets Liabilities Including Pension Asset Liability39 68132 41725 21020 56120 77227 36255 924      
Stocks Inventory7 1306 8504 15011 0761 2501 325       
Tangible Fixed Assets27 80917 39212 06614 58610 2417 317       
Reserves/Capital
Called Up Share Capital444444       
Profit Loss Account Reserve39 67732 41325 20620 55720 76827 358       
Shareholder Funds39 68132 41725 21020 56120 77227 36255 924      
Other
Accumulated Depreciation Impairment Property Plant Equipment        173 661175 441162 292165 774173 741
Additions Other Than Through Business Combinations Property Plant Equipment            37 300
Average Number Employees During Period        778-10-12
Bank Borrowings Overdrafts           10 00010 000
Creditors       43 35269 14260 43191 952131 997144 394
Fixed Assets27 80917 39212 06614 58610 2417 3179 48710 5898 4716 6925 35413 155 
Increase From Depreciation Charge For Year Property Plant Equipment         1 7801 3383 482507
Increase From Impairment Loss Recognised In Other Comprehensive Income Property Plant Equipment            7 460
Net Current Assets Liabilities31 58527 23118 7777 00212 57922 09348 48568 42196 95877 952156 914147 615175 048
Property Plant Equipment Gross Cost        182 132182 132167 646178 929216 229
Taxation Social Security Payable           69 72672 311
Total Additions Including From Business Combinations Property Plant Equipment           11 283 
Total Assets Less Current Liabilities59 39444 62330 84321 58822 82029 41057 97279 010105 42984 644162 268160 770 
Trade Creditors Trade Payables           52 27162 083
Trade Debtors Trade Receivables           152 658208 267
Creditors Due After One Year Total Noncurrent Liabilities16 2939 946           
Creditors Due Within One Year Total Current Liabilities106 47894 013           
Provisions For Liabilities Charges3 4202 2601 5321 0272 0482 0482 048      
Tangible Fixed Assets Cost Or Valuation165 739165 739165 739172 603172 603172 603       
Tangible Fixed Assets Depreciation137 930148 347153 673158 017162 362165 286       
Tangible Fixed Assets Depreciation Charge For Period 10 417           
Creditors Due After One Year 9 9464 101          
Creditors Due Within One Year 94 013112 20186 05468 45363 01650 903      
Tangible Fixed Assets Additions   5 315         
Tangible Fixed Assets Depreciation Charged In Period  5 3262 7954 3452 924       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements