Chesterfield Refurb Co Limited NEWARK


Chesterfield Refurb started in year 2014 as Private Limited Company with registration number 09344466. The Chesterfield Refurb company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Newark at Unit 2, Leen Court, Boughton Industrial Estate Maun Way. Postal code: NG22 9ZD.

The firm has 2 directors, namely James S., Ben W.. Of them, James S., Ben W. have been with the company the longest, being appointed on 8 December 2014. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Chesterfield Refurb Co Limited Address / Contact

Office Address Unit 2, Leen Court, Boughton Industrial Estate Maun Way
Office Address2 Boughton
Town Newark
Post code NG22 9ZD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09344466
Date of Incorporation Mon, 8th Dec 2014
Industry Repair of furniture and home furnishings
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

James S.

Position: Director

Appointed: 08 December 2014

Ben W.

Position: Director

Appointed: 08 December 2014

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is James S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ben W. This PSC owns 25-50% shares and has 25-50% voting rights.

James S.

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

Ben W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth81398      
Balance Sheet
Cash Bank On Hand 1341041111 202   
Current Assets10 6354 9893 8333 2963 3021 1104 4502 081
Debtors92 524 719420  2 350991
Net Assets Liabilities 398-2 341-1 565-3 192-3 452336-1 787
Other Debtors  719420  2 350991
Property Plant Equipment 633507405324259208166
Total Inventories 4 8553 0102 7652 1001 1102 1001 090
Cash Bank In Hand1 135       
Net Assets Liabilities Including Pension Asset Liability81398      
Stocks Inventory9 500       
Tangible Fixed Assets792       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve79       
Shareholder Funds81398      
Other
Accumulated Depreciation Impairment Property Plant Equipment 367493595676741792834
Average Number Employees During Period  111111
Corporation Tax Payable 7197192063673723 4813 194
Creditors 5 2246 6815 2666 8184 8214 3224 034
Depreciation Rate Used For Property Plant Equipment  202020202020
Increase From Depreciation Charge For Year Property Plant Equipment  12610281655142
Net Current Assets Liabilities7891 265-2 848-1 970-3 516-3 711128-1 953
Other Creditors 1 6461 7011 5002 2522 950841840
Property Plant Equipment Gross Cost  1 0001 0001 0001 0001 0001 000
Total Assets Less Current Liabilities96 5311 898-2 341-1 565-3 192-3 452336-1 787
Trade Creditors Trade Payables 2 8594 2613 5604 1991 499  
Accruals Deferred Income1 5001 500      
Creditors Due After One Year96 450       
Creditors Due Within One Year9 8463 724      
Fixed Assets792633      
Number Shares Allotted2       
Par Value Share1       
Share Capital Allotted Called Up Paid2       
Tangible Fixed Assets Additions1 000       
Tangible Fixed Assets Cost Or Valuation1 000       
Tangible Fixed Assets Depreciation208       
Tangible Fixed Assets Depreciation Charged In Period208       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation
Confirmation statement with no updates 2023/12/19
filed on: 26th, January 2024
Free Download (3 pages)

Company search