Founded in 2016, Chelmsford Roofing Supplies, classified under reg no. 09973050 is an active company. Currently registered at 36 Church Street CM2 7HY, Chelmsford the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.
The firm has 3 directors, namely Katherine M., Christopher L. and Richard L.. Of them, Christopher L., Richard L. have been with the company the longest, being appointed on 27 January 2016 and Katherine M. has been with the company for the least time - from 22 February 2022. As of 29 April 2024, there were 2 ex directors - Daniel H., Roger L. and others listed below. There were no ex secretaries.
Office Address | 36 Church Street |
Office Address2 | Great Baddow |
Town | Chelmsford |
Post code | CM2 7HY |
Country of origin | United Kingdom |
Registration Number | 09973050 |
Date of Incorporation | Wed, 27th Jan 2016 |
Industry | Wholesale of wood, construction materials and sanitary equipment |
End of financial Year | 31st March |
Company age | 8 years old |
Account next due date | Tue, 31st Dec 2024 (246 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Mon, 15th Apr 2024 (2024-04-15) |
Last confirmation statement dated | Sat, 1st Apr 2023 |
The register of persons with significant control who own or have control over the company includes 4 names. As BizStats researched, there is Richard L. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Christopher L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Maureen L., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.
Richard L.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Christopher L.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Maureen L.
Notified on | 6 April 2016 |
Ceased on | 22 March 2022 |
Nature of control: |
significiant influence or control |
Roger L.
Notified on | 6 April 2016 |
Ceased on | 22 March 2022 |
Nature of control: |
significiant influence or control |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-01-31 | 2018-01-31 | 2019-01-31 | 2020-01-31 | 2021-01-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | |||||||
Debtors | 4 | 4 | 4 | 4 | 4 | 4 | 249 921 |
Other Debtors | 4 | 4 | 4 | 4 | 4 | 4 | 7 735 |
Cash Bank On Hand | 201 502 | ||||||
Current Assets | 4 | 1 155 453 | |||||
Net Assets Liabilities | 4 | 228 867 | |||||
Property Plant Equipment | 80 292 | ||||||
Total Inventories | 704 030 | ||||||
Other | |||||||
Total Assets Less Current Liabilities | 4 | 4 | 4 | 4 | 4 | 4 | 781 772 |
Accumulated Depreciation Impairment Property Plant Equipment | 26 704 | ||||||
Average Number Employees During Period | 5 | ||||||
Creditors | 537 650 | ||||||
Future Minimum Lease Payments Under Non-cancellable Operating Leases | 11 300 | ||||||
Increase From Depreciation Charge For Year Property Plant Equipment | 26 704 | ||||||
Net Current Assets Liabilities | 4 | 701 480 | |||||
Other Creditors | 537 650 | ||||||
Other Taxation Social Security Payable | 63 730 | ||||||
Property Plant Equipment Gross Cost | 106 996 | ||||||
Provisions For Liabilities Balance Sheet Subtotal | 15 255 | ||||||
Total Additions Including From Business Combinations Property Plant Equipment | 106 996 | ||||||
Trade Creditors Trade Payables | 380 330 | ||||||
Trade Debtors Trade Receivables | 242 186 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment terminated on 2023/07/10 filed on: 28th, July 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy