Chestergate Remedial Building Services Limited STOCKPORT


Chestergate Remedial Building Services started in year 1999 as Private Limited Company with registration number 03800793. The Chestergate Remedial Building Services company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Stockport at 11 Riverview Embankment Business Park. Postal code: SK4 3GN.

There is a single director in the company at the moment - Neil F., appointed on 5 July 1999. In addition, a secretary was appointed - Myra F., appointed on 1 August 2005. Currenlty, the company lists one former director, whose name is Paul F. and who left the the company on 31 July 2005. In addition, there is one former secretary - Neil F. who worked with the the company until 31 July 2005.

Chestergate Remedial Building Services Limited Address / Contact

Office Address 11 Riverview Embankment Business Park
Office Address2 Vale Road, Heaton Mersey
Town Stockport
Post code SK4 3GN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03800793
Date of Incorporation Mon, 5th Jul 1999
Industry Other building completion and finishing
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Myra F.

Position: Secretary

Appointed: 01 August 2005

Neil F.

Position: Director

Appointed: 05 July 1999

Neil F.

Position: Secretary

Appointed: 05 July 1999

Resigned: 31 July 2005

Paul F.

Position: Director

Appointed: 05 July 1999

Resigned: 31 July 2005

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we researched, there is Neil F. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Neil F.

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 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand32 90719 33245 49737 31011 178
Current Assets45 53236 66076 04254 75648 185
Debtors10 05013 87727 38714 60032 896
Net Assets Liabilities28 94025 02952 24949 94744 542
Other Debtors    4 470
Property Plant Equipment6 3954 3782 93339 93227 177
Total Inventories2 5753 4513 1582 8464 111
Other
Accrued Liabilities 7502 0941 2401 104
Accumulated Depreciation Impairment Property Plant Equipment36 74828 11132 42635 24345 311
Additions Other Than Through Business Combinations Property Plant Equipment 1 5972 87050 8161 040
Average Number Employees During Period44333
Creditors22 80315 86726 7345 00025 657
Disposals Decrease In Depreciation Impairment Property Plant Equipment -12 251 -11 000-3 520
Disposals Property Plant Equipment -12 251 -11 000-3 727
Finance Lease Liabilities Present Value Total   5 0005 000
Increase From Depreciation Charge For Year Property Plant Equipment 3 6144 31513 81713 588
Net Current Assets Liabilities22 72920 79349 30822 59422 528
Other Creditors10 2507 9301 4451 247231
Prepayments1 6404501 426500554
Property Plant Equipment Gross Cost43 14332 48935 35975 17572 488
Provisions For Liabilities Balance Sheet Subtotal184142-87 5795 163
Raw Materials Consumables2 5753 4513 1582 8464 111
Taxation Social Security Payable4 4459 78719 91716 64616 742
Total Assets Less Current Liabilities29 12425 17152 24162 52649 705
Total Borrowings   5 0005 000
Trade Creditors Trade Payables8 1083 5733 2783 0292 580
Trade Debtors Trade Receivables8 41013 42725 96114 10027 872

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, June 2023
Free Download (11 pages)

Company search

Advertisements