Chevin Computer Systems Limited BELPER


Chevin Computer Systems started in year 1990 as Private Limited Company with registration number 02530291. The Chevin Computer Systems company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Belper at The Old School House. Postal code: DE56 1AR.

The firm has 3 directors, namely Gordon S., Brian B. and Carl B.. Of them, Gordon S., Brian B., Carl B. have been with the company the longest, being appointed on 19 August 2023. As of 16 June 2024, there were 3 ex directors - Ashley S., Karan R. and others listed below. There were no ex secretaries.

Chevin Computer Systems Limited Address / Contact

Office Address The Old School House
Office Address2 Chapel Street
Town Belper
Post code DE56 1AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02530291
Date of Incorporation Mon, 13th Aug 1990
Industry Business and domestic software development
Industry Other software publishing
End of financial Year 31st August
Company age 34 years old
Account next due date Fri, 31st May 2024 (16 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Gordon S.

Position: Director

Appointed: 19 August 2023

Brian B.

Position: Director

Appointed: 19 August 2023

Carl B.

Position: Director

Appointed: 19 August 2023

Tracey S.

Position: Secretary

Resigned: 19 August 2023

Ashley S.

Position: Director

Resigned: 19 August 2023

Karan R.

Position: Director

Appointed: 23 September 2009

Resigned: 24 July 2011

Scott J.

Position: Director

Appointed: 01 June 2004

Resigned: 12 November 2004

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Nathan Grace Holdings Limited from Belper, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nathan Grace Holdings Limited

The Old School House Chapel Street, Belper, Derbyshire, DE56 1AR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06978528
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth493 024607 243597 742       
Balance Sheet
Cash Bank On Hand   20 89617 61623 60923 79010 92259 513199 109
Current Assets1 584 1481 532 8261 379 6282 463 7801 549 4961 652 8313 144 2592 294 0742 033 9512 093 236
Debtors1 544 7521 343 6091 260 0092 170 8761 429 4201 595 4023 063 8582 271 5951 931 0381 890 837
Net Assets Liabilities   744 838745 179867 039944 384577 522715 487 
Property Plant Equipment   50 36233 91939 90063 47151 61130 67921 302
Total Inventories   272 008102 46033 82056 61111 55743 4003 290
Cash Bank In Hand16260 67846 557       
Net Assets Liabilities Including Pension Asset Liability493 024607 243597 742       
Stocks Inventory39 234128 53973 062       
Tangible Fixed Assets46 947125 861145 823       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve492 024606 243596 742       
Shareholder Funds493 024607 243597 742       
Other
Accumulated Depreciation Impairment Property Plant Equipment   212 00086 68677 69384 479109 299135 978148 846
Average Number Employees During Period   1212 12131311
Creditors   1 729 304833 002825 692380 875270 4761 349 1431 279 465
Disposals Decrease In Depreciation Impairment Property Plant Equipment    144 906     
Disposals Property Plant Equipment    145 306     
Fixed Assets   50 36233 919     
Future Minimum Lease Payments Under Non-cancellable Operating Leases     67 96431 86059 14533 10118 375
Increase From Depreciation Charge For Year Property Plant Equipment    19 592-5 9816 78624 82026 67912 868
Net Current Assets Liabilities479 410521 352520 452734 476716 494827 1391 261 788796 387684 808813 771
Number Shares Issued Fully Paid     1 000    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 992    
Other Disposals Property Plant Equipment     2 992    
Par Value Share 11  1    
Property Plant Equipment Gross Cost   262 362120 605117 613147 950160 910166 657170 148
Total Additions Including From Business Combinations Property Plant Equipment    3 549 30 33712 9605 7473 491
Total Assets Less Current Liabilities526 357647 213666 275784 838750 413867 0391 325 259847 998715 487835 073
Creditors Due After One Year33 33331 83857 266       
Creditors Due Within One Year1 104 7381 011 474859 176       
Number Shares Allotted 1 0001 000       
Provisions For Liabilities Charges 8 13211 267       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions 105 34472 465       
Tangible Fixed Assets Cost Or Valuation168 001273 345304 810       
Tangible Fixed Assets Depreciation121 054147 484158 987       
Tangible Fixed Assets Depreciation Charged In Period 26 43032 857       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  21 354       
Tangible Fixed Assets Disposals  41 000       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 30th, May 2023
Free Download (10 pages)

Company search

Advertisements