Cheylesmore Enterprises Limited COVENTRY


Cheylesmore Enterprises started in year 2015 as Private Limited Company with registration number 09438541. The Cheylesmore Enterprises company has been functioning successfully for ten years now and its status is active. The firm's office is based in Coventry at 1110 Elliott Court Coventry Business Park. Postal code: CV5 6UB.

The firm has 2 directors, namely Manjit J., Renu J.. Of them, Manjit J., Renu J. have been with the company the longest, being appointed on 30 July 2015. As of 28 March 2025, there were 2 ex directors - Harvinder J., Kewal J. and others listed below. There were no ex secretaries.

Cheylesmore Enterprises Limited Address / Contact

Office Address 1110 Elliott Court Coventry Business Park
Office Address2 Herald Avenue
Town Coventry
Post code CV5 6UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09438541
Date of Incorporation Fri, 13th Feb 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (484 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Manjit J.

Position: Director

Appointed: 30 July 2015

Renu J.

Position: Director

Appointed: 30 July 2015

Harvinder J.

Position: Director

Appointed: 13 February 2015

Resigned: 21 August 2024

Kewal J.

Position: Director

Appointed: 13 February 2015

Resigned: 21 August 2024

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Manjit J. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Harvinder J. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Renu J., 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.

Manjit J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Harvinder J.

Notified on 6 April 2016
Ceased on 8 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Renu J.

Notified on 6 April 2016
Ceased on 2 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-282024-03-31
Net Worth100        
Balance Sheet
Current Assets10070 94573 32081 749115 828227 356249 241390 731484 774
Net Assets Liabilities100118 300241 068404 872585 144803 119986 0271 197 7483 559 458
Cash Bank In Hand100        
Net Assets Liabilities Including Pension Asset Liability100        
Reserves/Capital
Shareholder Funds100        
Other
Creditors 547 537515 601483 669451 309462 549375 083336 093292 210
Fixed Assets 2 486 0923 443 3373 443 3373 443 3373 472 8983 473 4983 473 4983 474 246
Net Current Assets Liabilities100-1 820 255-2 686 668-2 554 796-2 406 884-2 207 230-2 112 387-1 939 657377 422
Total Assets Less Current Liabilities100665 837756 669888 5411 036 4531 265 6681 361 1101 533 8413 851 668

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: Mon, 11th Nov 2024. New Address: 51 Quinton Park Coventry CV3 5PZ. Previous address: 12-16 Station Street East Coventry CV6 5FJ United Kingdom
filed on: 11th, November 2024
Free Download (1 page)

Company search

Advertisements