Chelston Motor Services Limited TORQUAY


Chelston Motor Services started in year 1992 as Private Limited Company with registration number 02751250. The Chelston Motor Services company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Torquay at Mallock Road Garage. Postal code: TQ2 6AF.

There is a single director in the firm at the moment - Anthony R., appointed on 18 May 2009. In addition, a secretary was appointed - Sean R., appointed on 22 August 2016. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Rodney R. who worked with the the firm until 22 August 2016.

Chelston Motor Services Limited Address / Contact

Office Address Mallock Road Garage
Office Address2 Mallock Road, Chelston
Town Torquay
Post code TQ2 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02751250
Date of Incorporation Tue, 29th Sep 1992
Industry Maintenance and repair of motor vehicles
End of financial Year 30th November
Company age 32 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Sean R.

Position: Secretary

Appointed: 22 August 2016

Anthony R.

Position: Director

Appointed: 18 May 2009

Donna P.

Position: Director

Appointed: 02 September 2002

Resigned: 08 March 2011

Vincent C.

Position: Director

Appointed: 26 May 1999

Resigned: 04 January 2002

Adam P.

Position: Director

Appointed: 30 September 1997

Resigned: 30 November 1999

Donna P.

Position: Director

Appointed: 08 April 1994

Resigned: 30 November 1999

John P.

Position: Director

Appointed: 29 September 1992

Resigned: 08 April 1994

Rodney R.

Position: Secretary

Appointed: 29 September 1992

Resigned: 22 August 2016

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 September 1992

Resigned: 29 September 1992

Rodney R.

Position: Director

Appointed: 29 September 1992

Resigned: 01 December 2016

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 1992

Resigned: 29 September 1992

Adam P.

Position: Director

Appointed: 29 September 1992

Resigned: 01 July 1993

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Anthony R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Rodney R. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rodney R.

Notified on 6 April 2016
Ceased on 1 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth-24 7852 656      
Balance Sheet
Cash Bank On Hand  27 0468 6912 578 26 89316 734
Current Assets37 28636 01251 32969 20058 97959 22097 784105 553
Debtors18 46721 78116 35550 88248 63146 48757 95874 020
Net Assets Liabilities  51 26669 42064 45129 29238 71945 337
Other Debtors  14 08247 26741 06639 40742 29064 471
Property Plant Equipment  147 352183 591179 434169 125158 830147 340
Total Inventories  7 9289 6257 77012 73312 93314 799
Cash Bank In Hand10 5125 709      
Net Assets Liabilities Including Pension Asset Liability-24 7852 656      
Stocks Inventory8 3078 522      
Tangible Fixed Assets137 137132 321      
Reserves/Capital
Called Up Share Capital33      
Profit Loss Account Reserve-24 7882 653      
Shareholder Funds-24 7852 656      
Other
Accrued Liabilities    3 5343 0813 9654 426
Accumulated Depreciation Impairment Property Plant Equipment  73 39190 950110 158126 845136 556152 641
Additions Other Than Through Business Combinations Property Plant Equipment     14 77827 2024 595
Average Number Employees During Period   78776
Bank Borrowings    9 6005 00646 50041 602
Bank Borrowings Overdrafts  19 02015 113    
Bank Overdrafts     7 6542 8047 292
Corporation Tax Payable  4 2066 264    
Creditors  40 113129 329127 71721 61346 50041 602
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 540-3 241-8 402 
Disposals Property Plant Equipment    6 800-8 400-27 786 
Dividend Per Share Interim     2 0002 0002 000
Dividends Paid On Shares Interim    35 00035 00035 00017 000
Finance Lease Liabilities Present Value Total    36 64516 60755 28233 005
Fixed Assets137 137132 321 183 591179 434   
Increase From Depreciation Charge For Year Property Plant Equipment   20 74921 74819 92818 11316 085
Net Current Assets Liabilities-64 867-71 483-55 973-60 129-68 738-97 724-54 898-43 871
Nominal Value Allotted Share Capital    3333
Number Shares Issued Fully Paid   13333
Other Creditors  21 09338 927976 3576 19425 543
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 190    
Other Disposals Property Plant Equipment   16 054    
Other Inventories    7 77012 73312 93314 799
Other Taxation Social Security Payable  34 58414 360    
Par Value Share 1 1 111
Prepayments    6 5536 1445 7703 477
Property Plant Equipment Gross Cost  220 739274 541289 592295 970295 386299 981
Provisions For Liabilities Balance Sheet Subtotal     20 49618 71316 530
Taxation Social Security Payable    26 72444 21041 91944 495
Total Additions Including From Business Combinations Property Plant Equipment   69 85621 851   
Total Assets Less Current Liabilities72 27060 83891 379123 460110 69671 401103 932103 469
Total Borrowings    46 24521 61346 50041 602
Trade Creditors Trade Payables  52 07687 62178 37264 97936 59529 064
Trade Debtors Trade Receivables  2 2733 6151 0129369 8986 072
Amount Specific Advance Or Credit Directors   28 79342 01139 86742 17964 471
Amount Specific Advance Or Credit Made In Period Directors    82 49169 72669 33172 805
Amount Specific Advance Or Credit Repaid In Period Directors    69 273-70 925-66 559-50 513
Company Contributions To Money Purchase Plans Directors    1 8001 8001 8001 800
Director Remuneration    11 3888 4509 2329 576
Advances Credits Directors       64 471
Creditors Due After One Year97 05558 182      
Creditors Due Within One Year102 153107 495      
Number Shares Allotted 3      
Share Capital Allotted Called Up Paid33      
Tangible Fixed Assets Additions 22 554      
Tangible Fixed Assets Cost Or Valuation211 607185 839      
Tangible Fixed Assets Depreciation74 47053 518      
Tangible Fixed Assets Depreciation Charged In Period 11 408      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 32 360      
Tangible Fixed Assets Disposals 48 322      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 31st, August 2023
Free Download (9 pages)

Company search

Advertisements