Cheshire Specialist Engineering Limited STOCKPORT


Founded in 2009, Cheshire Specialist Engineering, classified under reg no. 06896108 is an active company. Currently registered at Cse Haigh Avenue SK4 1NU, Stockport the company has been in the business for fifteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has one director. Steven E., appointed on 10 February 2011. There are currently no secretaries appointed. 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 - Alison W. who worked with the the firm until 21 October 2015.

Cheshire Specialist Engineering Limited Address / Contact

Office Address Cse Haigh Avenue
Office Address2 Whitehill Industrial Estate
Town Stockport
Post code SK4 1NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06896108
Date of Incorporation Tue, 5th May 2009
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Steven E.

Position: Director

Appointed: 10 February 2011

Alison W.

Position: Secretary

Appointed: 10 February 2011

Resigned: 21 October 2015

Michael B.

Position: Director

Appointed: 10 February 2011

Resigned: 22 October 2015

Richard R.

Position: Director

Appointed: 10 February 2011

Resigned: 10 February 2011

Yomtov J.

Position: Director

Appointed: 05 May 2009

Resigned: 06 May 2009

John R.

Position: Director

Appointed: 05 May 2009

Resigned: 22 October 2015

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats researched, there is Richard R. This PSC and has 25-50% shares. The second entity in the PSC register is Steve E. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Richard R., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard R.

Notified on 3 September 2016
Nature of control: 25-50% shares

Steve E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Steven E.

Notified on 3 September 2016
Ceased on 7 September 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth233 129226 246288 899        
Balance Sheet
Cash Bank On Hand  124 014203 464185 575128 054142 299208 482312 039369 684466 183
Current Assets324 072329 737366 149422 406416 733371 546363 218418 923565 579653 244786 643
Debtors159 135213 128217 578191 719198 138215 017193 041176 574210 610254 517270 745
Net Assets Liabilities  288 897351 202339 745340 914345 563382 775560 748700 907898 137
Other Debtors  4910 74410 744 3 6934 0101 393  
Property Plant Equipment  33 77141 71764 548120 290107 942101 910311 912410 133551 503
Total Inventories  24 55727 22333 02028 47527 87833 86742 93029 04349 715
Cash Bank In Hand146 21388 568124 014        
Net Assets Liabilities Including Pension Asset Liability 226 246288 899        
Stocks Inventory18 72428 04124 557        
Tangible Fixed Assets36 02435 13933 771        
Reserves/Capital
Called Up Share Capital416416100        
Profit Loss Account Reserve232 713225 830288 799        
Shareholder Funds233 129226 246288 899        
Other
Accumulated Depreciation Impairment Property Plant Equipment  23 42130 66542 66960 87785 790113 131146 393197 816269 290
Average Number Employees During Period   1619212114161617
Bank Borrowings Overdrafts        199 795112 375236 111
Creditors  111 0231 6071 3271 3271 3271 327201 122113 702237 425
Increase From Depreciation Charge For Year Property Plant Equipment   7 24412 00418 20824 91327 34133 26251 42371 474
Net Current Assets Liabilities197 105191 107255 128311 092276 524221 951238 948282 192449 958404 476584 059
Other Creditors  1 7401 6071 3271 3271 3271 3271 3271 3271 314
Other Taxation Social Security Payable  57 14266 87882 26946 61052 69177 17815 91659 95992 181
Property Plant Equipment Gross Cost  57 19272 382107 217181 167193 732215 041458 305607 949820 793
Total Additions Including From Business Combinations Property Plant Equipment   15 19034 83573 95012 56521 309243 264149 644212 844
Total Assets Less Current Liabilities233 129226 246288 899352 809341 072342 241346 890384 102761 870814 6091 135 562
Trade Creditors Trade Payables  52 14144 13657 640102 68571 27959 25399 405188 509110 103
Trade Debtors Trade Receivables  206 785180 975187 394215 017189 348172 564209 217254 517270 745
Creditors Due Within One Year126 967138 630111 021        
Number Shares Allotted 100         
Par Value Share 1         
Fixed Assets 35 13933 771        
Tangible Fixed Assets Additions  4 175        
Tangible Fixed Assets Cost Or Valuation 53 01757 192        
Tangible Fixed Assets Depreciation 17 87823 421        
Tangible Fixed Assets Depreciation Charged In Period  5 543        
Share Capital Allotted Called Up Paid100100         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 4th September 2023
filed on: 6th, September 2023
Free Download (4 pages)

Company search

Advertisements