Cheatle & Co Limited UXBRIDGE


Founded in 2000, Cheatle &, classified under reg no. 03932783 is a active - proposal to strike off company. Currently registered at 122 High Street UB8 1JT, Uxbridge the company has been in the business for 24 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

Cheatle & Co Limited Address / Contact

Office Address 122 High Street
Town Uxbridge
Post code UB8 1JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03932783
Date of Incorporation Thu, 24th Feb 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 4th Aug 2023 (2023-08-04)
Last confirmation statement dated Thu, 21st Jul 2022

Company staff

Emma L.

Position: Director

Appointed: 07 March 2018

Christopher L.

Position: Director

Appointed: 10 June 2015

Carole C.

Position: Secretary

Appointed: 01 January 2003

Resigned: 09 June 2015

Carole C.

Position: Director

Appointed: 24 February 2000

Resigned: 31 December 2002

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 24 February 2000

Resigned: 24 February 2000

Timothy C.

Position: Director

Appointed: 24 February 2000

Resigned: 30 June 2015

Timothy C.

Position: Secretary

Appointed: 24 February 2000

Resigned: 31 December 2002

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 24 February 2000

Resigned: 24 February 2000

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Christopher L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Emma L. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Emma L.

Notified on 1 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth20 76054 117     
Balance Sheet
Cash Bank In Hand1 262      
Current Assets6 19353 29549 17469 87857 84290 63743 145
Debtors4 931      
Intangible Fixed Assets57 736      
Net Assets Liabilities 54 11778 81683 51875 46658 43839 799
Net Assets Liabilities Including Pension Asset Liability20 76054 117     
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve20 660      
Shareholder Funds20 76054 117     
Other
Creditors Due Within One Year43 16953 259     
Intangible Fixed Assets Additions57 736      
Intangible Fixed Assets Cost Or Valuation57 736      
Net Current Assets Liabilities-36 9763627 47735 22229 91230 62710 153
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      
Total Assets Less Current Liabilities20 76054 88579 58484 58676 53474 50651 290
Accrued Liabilities Not Expressed Within Creditors Subtotal 7687681 0681 0681 0681 056
Average Number Employees During Period   1111
Creditors 53 25921 69734 65627 93060 01032 992
Fixed Assets57 73654 84952 10749 36446 62243 87941 137
Accruals Deferred Income 768     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2022
filed on: 12th, December 2022
Free Download (3 pages)

Company search

Advertisements