Chauvin Arnoux U.k. Limited BURNHAM


Chauvin Arnoux U.k started in year 1986 as Private Limited Company with registration number 02001521. The Chauvin Arnoux U.k company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Burnham at Grenville Court. Postal code: SL1 8DF.

There is a single director in the firm at the moment - Axel A., appointed on 8 October 1990. In addition, a secretary was appointed - Jean-Paul A., appointed on 1 January 2020. At the moment there is 1 former director listed by the firm - Daniel A., who left the firm on 20 May 2011. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Chauvin Arnoux U.k. Limited Address / Contact

Office Address Grenville Court
Office Address2 Britwell Road
Town Burnham
Post code SL1 8DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02001521
Date of Incorporation Tue, 18th Mar 1986
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Jean-Paul A.

Position: Secretary

Appointed: 01 January 2020

Axel A.

Position: Director

Appointed: 08 October 1990

Winthrop S.

Position: Secretary

Appointed: 04 June 2008

Resigned: 31 December 2019

Angelika A.

Position: Secretary

Appointed: 13 July 2000

Resigned: 04 June 2008

Philippe C.

Position: Secretary

Appointed: 08 October 1990

Resigned: 13 July 2000

Daniel A.

Position: Director

Appointed: 08 October 1990

Resigned: 20 May 2011

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats identified, there is Axel A. This PSC and has 75,01-100% shares.

Axel A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand219 612142 40598 979105 321192 506190 358291 863356 292
Current Assets391 690370 469385 888414 246624 798549 034685 574836 045
Debtors117 737154 238189 209206 877211 955112 478182 892143 002
Other Debtors48 91353 13455 94656 59144 39423 44723 02722 672
Property Plant Equipment19 7757 5867 1364 4052 4033411 6841 143
Total Inventories54 34173 82697 700102 048220 337246 198210 819 
Other
Accumulated Depreciation Impairment Property Plant Equipment131 101116 55668 89511 91414 39916 46116 79717 338
Amounts Owed By Related Parties 1 392      
Amounts Owed To Group Undertakings13 16031 01975 33535 833253 19064 47619 927125 646
Average Number Employees During Period   66678
Balances Amounts Owed By Related Parties 1 392      
Balances Amounts Owed To Related Parties13 16031 01975 33535 833253 19064 47649 910151 506
Bank Borrowings Overdrafts 459112117    
Corporation Tax Payable      29 80916 608
Creditors69 89498 180139 819134 234350 656164 739171 859268 830
Deferred Tax Asset Debtors9 08520 82729 14924 85724 8571 261-9740
Future Minimum Lease Payments Under Non-cancellable Operating Leases 73 53729 65259 95633 03936 864111 98875 137
Increase From Depreciation Charge For Year Property Plant Equipment 17 3853 7852 7312 4852 062336541
Net Current Assets Liabilities321 796272 289246 069280 012274 142384 295513 715567 215
Number Shares Issued Fully Paid 45 000      
Other Creditors27 43627 89725 03934 02836 21346 35646 00047 065
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 31 93051 44659 712    
Other Disposals Property Plant Equipment 32 63851 44659 712    
Other Taxation Social Security Payable16 40222 75626 32439 71952 29639 53361 14069 169
Par Value Share 1      
Property Plant Equipment Gross Cost150 876124 14276 03116 31916 80216 80218 481 
Total Additions Including From Business Combinations Property Plant Equipment 5 9043 335 483 1 679 
Total Assets Less Current Liabilities341 571279 875253 205284 417276 545384 636515 399568 358
Trade Creditors Trade Payables12 89616 04913 00924 5378 95714 37414 98310 342
Trade Debtors Trade Receivables59 73978 885104 114125 429142 70487 770159 962120 290
Employees Total 87     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Officers Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 20th, July 2023
Free Download (12 pages)

Company search

Advertisements