Chesterfield Electric Motors Limited CHESTERFIELD


Founded in 2001, Chesterfield Electric Motors, classified under reg no. 04327192 is an active company. Currently registered at Whittington Hse South St S43 2BP, Chesterfield the company has been in the business for 23 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 2 directors in the the company, namely Michelle P. and Gary F.. In addition one secretary - Holly R. - is with the firm. As of 13 May 2024, there were 2 ex secretaries - Ernest C., Christine P. and others listed below. There were no ex directors.

Chesterfield Electric Motors Limited Address / Contact

Office Address Whittington Hse South St
Office Address2 North, New Whittington
Town Chesterfield
Post code S43 2BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04327192
Date of Incorporation Thu, 22nd Nov 2001
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Holly R.

Position: Secretary

Appointed: 22 October 2020

Michelle P.

Position: Director

Appointed: 12 December 2011

Gary F.

Position: Director

Appointed: 22 November 2001

Ernest C.

Position: Secretary

Appointed: 09 April 2002

Resigned: 28 September 2014

Christine P.

Position: Secretary

Appointed: 22 November 2001

Resigned: 22 October 2020

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 2001

Resigned: 22 November 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 November 2001

Resigned: 22 November 2001

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Michelle P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michelle P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand115 879158 873175 66071 845142 05724 42289 856
Current Assets1 513 6111 578 1741 890 165833 831945 3301 124 0071 100 297
Debtors1 338 3501 401 2471 696 390741 686787 3671 070 196990 691
Net Assets Liabilities1 177 0421 262 6971 463 969591 441551 676569 103639 742
Property Plant Equipment35 62828 23916 09411 68318 89417 10916 217
Total Inventories59 38218 05418 11520 30015 90629 38919 750
Other
Accrued Liabilities37 58538 07342 79827 09429 52145 08252 186
Accumulated Depreciation Impairment Property Plant Equipment68 41277 12890 14394 55490 99548 95950 567
Additional Provisions Increase From New Provisions Recognised -1 122 -4391 20046941
Amounts Owed By Associates677 203828 065999 313297 003385 604427 969384 677
Average Number Employees During Period30342625221923
Corporation Tax Payable22 80635 93636 74624 1859 55120 29332 627
Corporation Tax Recoverable22 79723 10621 21038 74344 70145 45697 611
Creditors367 048339 689440 480252 702154 167117 16780 167
Future Minimum Lease Payments Under Non-cancellable Operating Leases19 87729 1137 931    
Increase From Depreciation Charge For Year Property Plant Equipment 8 716 4 4116 0886 6907 386
Net Current Assets Liabilities1 146 5631 238 4851 449 685581 129689 520672 201706 773
Other Creditors25 6731517 3803 0212 0291 9942 923
Other Taxation Social Security Payable19 00319 78834 54614 96610 44414 73810 662
Prepayments3 5592 4781 9731 6321 9439902 245
Property Plant Equipment Gross Cost104 040105 367106 237106 237109 88966 06866 784
Provisions5 1494 0271 8101 3712 5713 0403 081
Provisions For Liabilities Balance Sheet Subtotal5 1494 0271 8101 3712 5713 0403 081
Total Additions Including From Business Combinations Property Plant Equipment 1 327  15 0778 3037 100
Total Assets Less Current Liabilities1 182 1911 266 7241 465 779592 812708 414689 310722 990
Trade Creditors Trade Payables125 792100 497105 16190 56858 110151 030120 015
Trade Debtors Trade Receivables473 919379 775542 409258 808193 344447 239418 000
Accrued Liabilities Deferred Income     70 717 
Bank Borrowings Overdrafts    30 83337 00037 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 64748 7265 778
Disposals Property Plant Equipment    11 42552 1246 384

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 1st, September 2023
Free Download (10 pages)

Company search

Advertisements