Chester Boxers Limited CHESTER


Chester Boxers started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05511166. The Chester Boxers company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Chester at Unit 3. Postal code: CH2 3AD.

Currently there are 4 directors in the the firm, namely Simon K., Kevin S. and Peter B. and others. In addition one secretary - Christopher K. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chester Boxers Limited Address / Contact

Office Address Unit 3
Office Address2 Lightfoot Street
Town Chester
Post code CH2 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05511166
Date of Incorporation Mon, 18th Jul 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (10 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Simon K.

Position: Director

Appointed: 01 October 2020

Christopher K.

Position: Secretary

Appointed: 16 August 2013

Kevin S.

Position: Director

Appointed: 01 February 2012

Peter B.

Position: Director

Appointed: 24 February 2011

Stephen G.

Position: Director

Appointed: 18 July 2005

Kenneth D.

Position: Director

Appointed: 12 June 2015

Resigned: 01 October 2020

Jennifer G.

Position: Secretary

Appointed: 30 July 2012

Resigned: 16 August 2013

Jennifer G.

Position: Director

Appointed: 30 July 2012

Resigned: 31 July 2013

Sharon F.

Position: Secretary

Appointed: 24 February 2011

Resigned: 30 July 2012

Terence C.

Position: Director

Appointed: 24 February 2011

Resigned: 24 May 2023

Sharon F.

Position: Director

Appointed: 24 February 2011

Resigned: 30 July 2012

David P.

Position: Director

Appointed: 10 February 2010

Resigned: 29 June 2016

Kenneth P.

Position: Director

Appointed: 02 August 2009

Resigned: 10 February 2010

North West Registration Services (1994) Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 2005

Resigned: 18 July 2005

Dorothy C.

Position: Secretary

Appointed: 18 July 2005

Resigned: 24 February 2011

Peter B.

Position: Director

Appointed: 18 July 2005

Resigned: 02 August 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-31
Balance Sheet
Cash Bank On Hand4 2531 953
Current Assets5 2532 953
Net Assets Liabilities52 17753 037
Property Plant Equipment71 41375 141
Total Inventories1 0001 000
Other
Charity Funds52 17753 037
Charity Registration Number England Wales 1 095 693
Average Number Employees During Period  
Cost Charitable Activity1 2531 525
Costs Raising Funds16 74214 528
Donations Legacies8 12010 282
Expenditure82 45371 324
Expenditure Material Fund 71 324
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities16 61018 743
Income Endowments77 99572 184
Income From Other Trading Activities66 31061 902
Income From Other Trading Activity49 42542 309
Income Material Fund 72 184
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses4 458860
Accrued Liabilities Deferred Income3 1792 400
Accumulated Depreciation Impairment Property Plant Equipment109 152130 234
Creditors24 48925 057
Depreciation Expense Property Plant Equipment19 88221 082
Increase From Depreciation Charge For Year Property Plant Equipment 21 082
Merchandise1 0001 000
Net Current Assets Liabilities19 23622 104
Other Creditors1 5781 739
Other Taxation Social Security Payable17364
Property Plant Equipment Gross Cost180 565205 375
Total Additions Including From Business Combinations Property Plant Equipment 24 810
Total Assets Less Current Liabilities52 17753 037
Trade Creditors Trade Payables19 48820 706

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On 2023/06/13 director's details were changed
filed on: 13th, June 2023
Free Download (2 pages)

Company search

Advertisements