Cheqair Limited LONG STRATTON


Founded in 1989, Cheqair, classified under reg no. 02383289 is an active company. Currently registered at Rotherwood NR15 2XJ, Long Stratton the company has been in the business for 35 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Kate C. and Roger B.. In addition one secretary - Kate C. - is with the firm. Currenlty, the company lists one former director, whose name is David A. and who left the the company on 16 December 1996. In addition, there is one former secretary - Jacqueline W. who worked with the the company until 22 June 2009.

Cheqair Limited Address / Contact

Office Address Rotherwood
Office Address2 Ipswich Road
Town Long Stratton
Post code NR15 2XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02383289
Date of Incorporation Fri, 12th May 1989
Industry Scheduled passenger air transport
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Kate C.

Position: Secretary

Appointed: 22 June 2009

Kate C.

Position: Director

Appointed: 27 January 2009

Roger B.

Position: Director

Appointed: 01 November 1991

Jacqueline W.

Position: Secretary

Appointed: 01 November 1991

Resigned: 22 June 2009

David A.

Position: Director

Appointed: 01 November 1991

Resigned: 16 December 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we found, there is Roger B. This PSC and has 75,01-100% shares.

Roger B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-480 309-477 514       
Balance Sheet
Cash Bank On Hand 6033 8969421 074460360279279
Current Assets190 670190 6034 0317 0211 074460760679679
Debtors190 160190 0001356 079  400400400
Net Assets Liabilities -477 514-556 702-577 149-564 189-544 895-533 699-503 712-21
Other Debtors 190 0001356 079     
Property Plant Equipment 421 491690 616690 616690 616690 616690 616690 616 
Cash Bank In Hand510603       
Tangible Fixed Assets501 742421 491       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-480 409-477 614       
Shareholder Funds-480 309-477 514       
Other
Accumulated Depreciation Impairment Property Plant Equipment 685 442749 959749 959749 959749 959749 959749 959 
Average Number Employees During Period    22   
Creditors 208 639352 550274 264218 014161 7648 6398 639700
Increase From Depreciation Charge For Year Property Plant Equipment  64 517      
Net Current Assets Liabilities-773 412-690 366-894 768-993 501-1 036 791-1 073 747-1 215 676-1 185 689-21
Number Shares Issued Fully Paid  100100     
Other Creditors 208 639352 550274 264218 014161 7648 6398 639600
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        749 959
Other Disposals Property Plant Equipment        1 440 575
Other Taxation Social Security Payable 16 625 6 850267181181  
Par Value Share 111     
Property Plant Equipment Gross Cost 1 106 9331 440 5751 440 5751 440 5751 440 5751 440 5751 440 575 
Total Additions Including From Business Combinations Property Plant Equipment  333 642      
Total Assets Less Current Liabilities-271 670-268 875-204 152-302 885-346 175-383 131-525 060-495 073-21
Trade Creditors Trade Payables   3 188100100100100100
Trade Debtors Trade Receivables      400400400
Creditors Due After One Year208 639208 639       
Creditors Due Within One Year964 082880 969       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 12th, December 2023
Free Download (9 pages)

Company search

Advertisements