Chelstow Limited TORQUAY


Chelstow started in year 1997 as Private Limited Company with registration number 03434805. The Chelstow company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Torquay at 42a Walnut Road. Postal code: TQ2 6HS.

At the moment there are 4 directors in the the company, namely Geraint J., Nicola J. and Janet J. and others. In addition one secretary - David J. - is with the firm. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Chelstow Limited Address / Contact

Office Address 42a Walnut Road
Office Address2 Chelston
Town Torquay
Post code TQ2 6HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03434805
Date of Incorporation Tue, 16th Sep 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Geraint J.

Position: Director

Appointed: 27 May 2020

Nicola J.

Position: Director

Appointed: 27 May 2020

Janet J.

Position: Director

Appointed: 16 September 1997

David J.

Position: Director

Appointed: 16 September 1997

David J.

Position: Secretary

Appointed: 16 September 1997

Fncs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 September 1997

Resigned: 16 September 1997

Fncs Limited

Position: Corporate Nominee Director

Appointed: 16 September 1997

Resigned: 16 September 1997

People with significant control

The register of PSCs that own or control the company includes 2 names. As we established, there is David J. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Janet J. This PSC has significiant influence or control over the company,.

David J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Janet J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth141 345133 79991 922       
Balance Sheet
Cash Bank On Hand  2 6135 5471 480-4 7915 5078 0056 9653 287
Current Assets      5 50710 1809 2903 287
Debtors       2 1752 325 
Net Assets Liabilities  91 92280 47872 03172 52368 36656 22749 00333 267
Property Plant Equipment  334 087333 982335 350334 930334 560336 226335 642335 204
Cash Bank In Hand2 4303 0902 613       
Net Assets Liabilities Including Pension Asset Liability141 345133 79991 922       
Tangible Fixed Assets334 388334 226334 087       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve141 245133 69991 822       
Shareholder Funds141 345133 79991 922       
Other
Accrued Liabilities     850975925825825
Accumulated Depreciation Impairment Property Plant Equipment  1 4921 5972 1572 5772 9472 9473 5313 969
Additions Other Than Through Business Combinations Property Plant Equipment    1 928  1 666  
Average Number Employees During Period  22222222
Bank Borrowings  92 00092 00092 00092 00092 000104 960101 65392 139
Comprehensive Income Expense  8 123-1 4441 5534 492    
Creditors  244 693258 989264 737257 554271 639290 117295 867305 162
Dividend Per Share Final  500100100     
Dividend Per Share Interim   100100404 0008 000 82
Dividends Paid  -50 000-10 000-10 000-4 000    
Dividends Paid On Shares Interim        8 0008 000
Increase From Depreciation Charge For Year Property Plant Equipment   105560420370 584438
Net Current Assets Liabilities-192 958-200 342-242 080-253 442-263 257-262 345-266 132-279 937-286 577-301 875
Nominal Value Allotted Share Capital     100100100100100
Number Shares Issued Fully Paid     100100100100100
Other Creditors  11 2364 6004 8906 042176 240181 903190 755210 655
Other Remaining Borrowings  140 690160 904165 403157 744    
Par Value Share 11   1111
Profit Loss  8 123-1 4441 5534 492    
Property Plant Equipment Gross Cost  335 579335 579337 507337 507337 507339 173339 173339 173
Provisions For Liabilities Balance Sheet Subtotal  8562626262626262
Taxation Social Security Payable  2249421 9011 2251 8811 7862 6341 543
Total Assets Less Current Liabilities141 430133 88492 00780 54072 09372 58568 42856 28949 06533 329
Total Borrowings  232 690252 904257 403249 74492 000104 960101 65392 139
Trade Creditors Trade Payables  543543543543543543  
Trade Debtors Trade Receivables       2 1752 325 
Amount Specific Advance Or Credit Directors  -70 345-80 452165 403157 744-173 211-3 867-7 777-11 866
Amount Specific Advance Or Credit Made In Period Directors  17 85117 0484 499  -3 8679011
Amount Specific Advance Or Credit Repaid In Period Directors  -36 970-27 155 -7 65913 671  -4 100
Director Remuneration  12 09615 96816 44016 86017 28019 05619 20019 200
Creditors Due Within One Year195 388203 432244 693       
Fixed Assets334 388334 226334 087       
Number Shares Allotted100100100       
Provisions For Liabilities Charges858585       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 30th, November 2023
Free Download (12 pages)

Company search

Advertisements