Chetty & Das Limited NEWCASTLE UPON TYNE


Chetty & Das started in year 2010 as Private Limited Company with registration number 07210636. The Chetty & Das company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 4 Brandling Park. Postal code: NE2 4QA.

The company has one director. Helena H., appointed on 29 September 2022. There are currently no secretaries appointed. As of 15 May 2024, there were 2 ex directors - Anita D., Navin C. and others listed below. There were no ex secretaries.

Chetty & Das Limited Address / Contact

Office Address 4 Brandling Park
Town Newcastle Upon Tyne
Post code NE2 4QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07210636
Date of Incorporation Wed, 31st Mar 2010
Industry Other human health activities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Helena H.

Position: Director

Appointed: 29 September 2022

Anita D.

Position: Director

Appointed: 31 March 2010

Resigned: 29 September 2022

Navin C.

Position: Director

Appointed: 31 March 2010

Resigned: 29 September 2022

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we established, there is Vik K. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Navin C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Anita D., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Vik K.

Notified on 29 September 2022
Nature of control: 75,01-100% shares

Navin C.

Notified on 6 April 2016
Ceased on 29 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Anita D.

Notified on 6 April 2016
Ceased on 29 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth63 771129 646      
Balance Sheet
Current Assets244 841311 850252 182314 659294 028342 092300 193255 311
Net Assets Liabilities 129 64681 808108 21753 44274 22486 557100 170
Cash Bank In Hand176 128229 772      
Debtors20 39724 276      
Net Assets Liabilities Including Pension Asset Liability63 771129 646      
Stocks Inventory48 31657 802      
Tangible Fixed Assets58 48249 001      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve63 769129 644      
Shareholder Funds63 771129 646      
Other
Version Production Software      2 021 
Average Number Employees During Period  1098888
Creditors 54 45549 54869 68694 023103 323111 212160 612
Fixed Assets 49 00154 76839 03328 30311 2044 1582 078
Net Current Assets Liabilities182 244257 395203 790245 934201 889239 770190 81698 092
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 1561 1569611 8841 0011 8353 393
Total Assets Less Current Liabilities240 726306 396258 558284 967230 192250 974194 974100 170
Advances Credits Directors-2 7609 770      
Advances Credits Made In Period Directors 78 264      
Advances Credits Repaid In Period Directors 65 734      
Aggregate Depreciation On Leased Assets Included In Tangible Fixed Assets7 959       
Creditors Due After One Year176 750176 750      
Creditors Due Within One Year62 59754 455      
Intangible Fixed Assets Aggregate Amortisation Impairment167 188167 188      
Intangible Fixed Assets Cost Or Valuation167 188167 188      
Number Shares Allotted 2      
Par Value Share 1      
Provisions For Liabilities Charges205       
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 3 150      
Tangible Fixed Assets Cost Or Valuation172 276175 426      
Tangible Fixed Assets Depreciation113 794126 425      
Tangible Fixed Assets Depreciation Charged In Period 12 631      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
Free Download (1 page)

Company search