Chem Sound Environmental Services Limited NANTWICH


Founded in 2015, Chem Sound Environmental Services, classified under reg no. 09566165 is an active company. Currently registered at Chem Sound Environmental Tricketts Lane CW5 6PY, Nantwich the company has been in the business for nine years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

The company has one director. Jason R., appointed on 1 November 2016. There are currently no secretaries appointed. As of 26 April 2024, there were 2 ex directors - Robert C., Karen C. and others listed below. There were no ex secretaries.

Chem Sound Environmental Services Limited Address / Contact

Office Address Chem Sound Environmental Tricketts Lane
Office Address2 Willaston
Town Nantwich
Post code CW5 6PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09566165
Date of Incorporation Wed, 29th Apr 2015
Industry Other building and industrial cleaning activities
Industry Specialised cleaning services
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Jason R.

Position: Director

Appointed: 01 November 2016

Robert C.

Position: Director

Appointed: 29 April 2015

Resigned: 12 November 2021

Karen C.

Position: Director

Appointed: 29 April 2015

Resigned: 31 March 2018

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats researched, there is Jason R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Robert C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Karen C., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jason R.

Notified on 1 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robert C.

Notified on 31 March 2018
Ceased on 31 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Karen C.

Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-03-312018-03-312019-03-312020-03-312021-03-312022-09-30
Net Worth64 540      
Balance Sheet
Cash Bank On Hand46 14748 8608 51489829933
Current Assets95 790107 066119 08657 92249 46053 940109 782
Debtors49 64358 206110 57257 02449 16153 937109 779
Net Assets Liabilities64 54075 01876 29611 991-34 240-79 999-133 016
Other Debtors6 7675 8766 62516 29512 52415 44358 032
Property Plant Equipment7 31210 70652 47487 40379 23668 60848 468
Cash Bank In Hand46 147      
Net Assets Liabilities Including Pension Asset Liability64 540      
Tangible Fixed Assets7 312      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve64 440      
Shareholder Funds64 540      
Other
Accumulated Depreciation Impairment Property Plant Equipment6743 69316 90043 29970 303103 847104 566
Average Number Employees During Period   12111011
Bank Borrowings Overdrafts   17 5186 84441 66739 687
Creditors37 33640 90787 23720 87820 83261 22339 687
Deferred Tax Asset Debtors      8 778
Increase From Depreciation Charge For Year Property Plant Equipment 3 08813 20826 39929 45433 54436 577
Net Current Assets Liabilities58 45466 15931 849-45 310-85 959-84 209-141 797
Number Shares Issued Fully Paid 100100    
Other Creditors2 7465 81729 95920 87820 83219 55646 928
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 69  2 450 35 858
Other Disposals Property Plant Equipment 1 407  7 100 66 045
Other Taxation Social Security Payable34 47934 44347 79244 79050 31452 735156 544
Par Value Share111    
Property Plant Equipment Gross Cost7 98614 39969 374130 702149 539172 455153 034
Provisions For Liabilities Balance Sheet Subtotal1 2261 8478 0279 2246 6853 175 
Total Additions Including From Business Combinations Property Plant Equipment 7 82054 97661 32825 93722 91646 624
Total Assets Less Current Liabilities65 76676 86584 32342 093-6 723-15 601-93 329
Trade Creditors Trade Payables1116479 48618 42821 56645 52226 600
Trade Debtors Trade Receivables42 87652 330103 94740 72936 63738 49442 969
Creditors Due Within One Year37 336      
Number Shares Allotted100      
Provisions For Liabilities Charges1 226      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions7 986      
Tangible Fixed Assets Cost Or Valuation7 986      
Tangible Fixed Assets Depreciation674      
Tangible Fixed Assets Depreciation Charged In Period674      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
New registered office address 2nd Floor Bollin House Bollin Link Wilmslow Cheshire SK9 1DP. Change occurred on Wednesday 21st February 2024. Company's previous address: Chem Sound Environmental Tricketts Lane Willaston Nantwich Cheshire CW5 6PY England.
filed on: 21st, February 2024
Free Download (2 pages)

Company search

Advertisements