Chilleco (UK) Ltd BURNLEY


Founded in 2013, Chilleco (UK), classified under reg no. 08597512 is a active - proposal to strike off company. Currently registered at Unit 1 Hargher Clough Works BB11 4BL, Burnley the company has been in the business for 11 years. Its financial year was closed on 31st July and its latest financial statement was filed on 2020-07-31.

Chilleco (UK) Ltd Address / Contact

Office Address Unit 1 Hargher Clough Works
Office Address2 Bruce Street
Town Burnley
Post code BB11 4BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08597512
Date of Incorporation Thu, 4th Jul 2013
Industry Installation of industrial machinery and equipment
End of financial Year 31st July
Company age 11 years old
Account next due date Sat, 30th Apr 2022 (726 days after)
Account last made up date Fri, 31st Jul 2020
Next confirmation statement due date Sun, 18th Jul 2021 (2021-07-18)
Last confirmation statement dated Sat, 4th Jul 2020

Company staff

Chris C.

Position: Director

Appointed: 04 July 2013

Damion N.

Position: Director

Appointed: 15 June 2020

Resigned: 22 March 2022

People with significant control

The list of PSCs that own or control the company includes 2 names. As we researched, there is Damion N. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Chris C. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Damion N.

Notified on 15 June 2020
Nature of control: 25-50% shares

Chris C.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-31
Net Worth1 0168 8999 089    
Balance Sheet
Cash Bank On Hand  22 31348 932   
Current Assets4 1649 32627 31353 93253 83942 40392 807
Net Assets Liabilities  9 09125 81835 3051 3146 876
Property Plant Equipment  20 43820 729   
Total Inventories  5 0005 000   
Cash Bank In Hand4 1646 32622 313    
Net Assets Liabilities Including Pension Asset Liability1 0168 8999 089    
Stocks Inventory 3 0005 000    
Tangible Fixed Assets6 75011 25020 438    
Reserves/Capital
Called Up Share Capital1 0001 0001 000    
Profit Loss Account Reserve167 8998 089    
Shareholder Funds1 0168 8999 089    
Other
Accrued Liabilities Deferred Income  2 5083 0982 4334 2741 080
Accumulated Depreciation Impairment Property Plant Equipment   19 271   
Average Number Employees During Period     33
Corporation Tax Payable  2 0235 263   
Creditors  34 57244 69728 53941 63770 406
Deferred Tax Liabilities   4 146   
Dividends Paid On Shares  15 0005 000   
Finance Lease Liabilities Present Value Total  9 7147 759   
Fixed Assets6 75011 25020 43820 72915 5476 02711 459
Increase Decrease In Depreciation Impairment Property Plant Equipment   675   
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss   58   
Increase From Depreciation Charge For Year Property Plant Equipment   6 909   
Loans From Directors  18 20219 669   
Net Current Assets Liabilities-4 384-1012 45312 33325 30076622 401
Other Provisions Balance Sheet Subtotal   4 1463 1101 205904
Other Taxation Social Security Payable  2 1258 705   
Property Plant Equipment Gross Cost   40 000   
Taxation Including Deferred Taxation Balance Sheet Subtotal  -4 088-4 146   
Total Additions Including From Business Combinations Property Plant Equipment   7 200   
Total Assets Less Current Liabilities2 36611 14922 89129 96440 8476 79333 860
Trade Creditors Trade Payables   203   
Work In Progress  5 0005 000   
Creditors Due After One Year  9 714    
Creditors Due Within One Year8 5489 42724 860    
Provisions For Liabilities Charges1 3502 2504 088    
Tangible Fixed Assets Additions9 0007 80016 000    
Tangible Fixed Assets Cost Or Valuation9 00016 80032 800    
Tangible Fixed Assets Depreciation2 2505 55012 362    
Tangible Fixed Assets Depreciation Charged In Period2 2503 3006 812    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Director's appointment was terminated on 2022-03-22
filed on: 13th, May 2023
Free Download (1 page)

Company search

Advertisements