Chcs Clg started in year 2015 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 09451968. The Chcs Clg company has been functioning successfully for nine years now and its status is active. The firm's office is based in Polegate at 49 Station Road. Postal code: BN26 6EA.
The firm has 3 directors, namely David G., Louise W. and Gillian P.. Of them, Gillian P. has been with the company the longest, being appointed on 21 February 2015 and David G. has been with the company for the least time - from 14 November 2023. At present 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.
Office Address | 49 Station Road |
Town | Polegate |
Post code | BN26 6EA |
Country of origin | United Kingdom |
Registration Number | 09451968 |
Date of Incorporation | Sat, 21st Feb 2015 |
Industry | Other professional, scientific and technical activities not elsewhere classified |
End of financial Year | 31st August |
Company age | 9 years old |
Account next due date | Fri, 31st May 2024 (36 days left) |
Account last made up date | Wed, 31st Aug 2022 |
Next confirmation statement due date | Wed, 6th Mar 2024 (2024-03-06) |
Last confirmation statement dated | Tue, 21st Feb 2023 |
The register of PSCs who own or control the company includes 5 names. As we discovered, there is David G. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Gillian P. This PSC and has 25-50% voting rights. Moving on, there is Louise W., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.
David G.
Notified on | 14 November 2023 |
Ceased on | 1 March 2024 |
Nature of control: |
25-50% voting rights |
Gillian P.
Notified on | 10 March 2021 |
Ceased on | 1 March 2024 |
Nature of control: |
25-50% voting rights |
Louise W.
Notified on | 10 March 2021 |
Ceased on | 1 March 2024 |
Nature of control: |
25-50% voting rights |
Peter R.
Notified on | 5 January 2022 |
Ceased on | 14 November 2023 |
Nature of control: |
25-50% voting rights |
Elaine C.
Notified on | 10 March 2021 |
Ceased on | 16 November 2022 |
Nature of control: |
25-50% voting rights |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2016-08-31 | 2017-08-31 | 2018-08-31 | 2019-08-31 | 2020-08-31 | 2021-08-31 |
Net Worth | 109 126 | |||||
Balance Sheet | ||||||
Cash Bank In Hand | 133 759 | |||||
Cash Bank On Hand | 133 759 | 141 768 | 161 336 | 153 861 | 133 824 | 156 845 |
Current Assets | 138 479 | 162 321 | 176 179 | 162 495 | 144 314 | 179 160 |
Debtors | 4 720 | 20 553 | 14 843 | 8 634 | 10 490 | 22 315 |
Other Debtors | 100 | 4 160 | 655 | 2 744 | ||
Reserves/Capital | ||||||
Profit Loss Account Reserve | 109 126 | |||||
Shareholder Funds | 109 126 | |||||
Other | ||||||
Average Number Employees During Period | 2 | 3 | 3 | 4 | ||
Bank Borrowings Overdrafts | 2 018 | 2 311 | 38 | 349 | 391 | |
Creditors | 29 353 | 51 630 | 59 861 | 51 333 | 37 114 | 60 564 |
Creditors Due Within One Year | 29 353 | |||||
Net Current Assets Liabilities | 109 126 | 110 691 | 116 318 | 111 162 | 107 200 | 118 596 |
Other Creditors | 21 775 | 42 905 | 48 455 | 43 855 | 30 070 | 49 458 |
Other Taxation Social Security Payable | 4 143 | 5 902 | 6 634 | 3 670 | 3 978 | 8 023 |
Total Assets Less Current Liabilities | 109 126 | 110 691 | 116 318 | 111 162 | 107 200 | 118 596 |
Trade Creditors Trade Payables | 3 435 | 805 | 2 461 | 3 770 | 2 717 | 2 692 |
Trade Debtors Trade Receivables | 4 720 | 20 453 | 10 683 | 7 979 | 10 490 | 19 571 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
On Tue, 14th Nov 2023 new director was appointed. filed on: 28th, November 2023 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy