Chilli It Ltd SALE


Chilli It started in year 2003 as Private Limited Company with registration number 04960982. The Chilli It company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Sale at 1a ""the Moorings"". Postal code: M33 7BH.

The company has 3 directors, namely Victoria T., Richard W. and Thomas W.. Of them, Thomas W. has been with the company the longest, being appointed on 5 December 2003 and Victoria T. has been with the company for the least time - from 28 March 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chilli It Ltd Address / Contact

Office Address 1a ""the Moorings""
Office Address2 Dane Road Industrial Estate
Town Sale
Post code M33 7BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04960982
Date of Incorporation Wed, 12th Nov 2003
Industry Other information technology service activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Victoria T.

Position: Director

Appointed: 28 March 2022

Richard W.

Position: Director

Appointed: 02 June 2004

Thomas W.

Position: Director

Appointed: 05 December 2003

Andrew W.

Position: Director

Appointed: 01 March 2015

Resigned: 07 May 2024

Robert P.

Position: Director

Appointed: 05 December 2003

Resigned: 19 July 2014

Robert P.

Position: Secretary

Appointed: 05 December 2003

Resigned: 31 January 2014

Haydn P.

Position: Director

Appointed: 12 November 2003

Resigned: 05 December 2003

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 12 November 2003

Resigned: 12 November 2003

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 12 November 2003

Resigned: 12 November 2003

Haydn P.

Position: Secretary

Appointed: 12 November 2003

Resigned: 05 December 2003

Stan W.

Position: Director

Appointed: 12 November 2003

Resigned: 05 December 2003

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats researched, there is Thomas W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Richard W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Victoria T., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Thomas W.

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

Richard W.

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

Victoria T.

Notified on 28 March 2022
Ceased on 28 March 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth311 286207 531400 098        
Balance Sheet
Cash Bank On Hand  460 832748 219883 1781 148 0391 448 8271 498 9731 172 6071 344 7591 279 720
Current Assets1 112 8071 304 3441 668 6681 423 5512 570 7821 830 1662 592 8442 184 5092 193 5522 669 1423 743 946
Debtors817 038854 1251 207 836675 3321 687 604682 1271 144 017685 5361 020 9451 324 3832 464 226
Net Assets Liabilities  400 098493 827674 655704 7151 015 162982 228973 7811 171 0131 303 835
Other Debtors  38 59028 95237 28039 02237 87138 155550 156551 778550 501
Property Plant Equipment  13 25617 7269 80616 651149 288117 988111 255157 477138 948
Cash Bank In Hand295 769450 219460 832        
Net Assets Liabilities Including Pension Asset Liability311 286207 531400 098        
Tangible Fixed Assets23 38216 88813 256        
Reserves/Capital
Called Up Share Capital150100100        
Profit Loss Account Reserve311 136207 381399 948        
Shareholder Funds311 286207 531400 098        
Other
Total Fixed Assets Additions 18 22714 187        
Total Fixed Assets Cost Or Valuation177 394195 621209 808        
Total Fixed Assets Depreciation154 012178 733196 552        
Total Fixed Assets Depreciation Charge In Period 24 72117 819        
Accumulated Depreciation Impairment Property Plant Equipment  196 552209 845225 307236 650257 970296 558331 463323 571346 826
Additions Other Than Through Business Combinations Property Plant Equipment   17 7637 54218 188153 9577 28828 172152 76078 616
Average Number Employees During Period  161617171818191920
Corporation Tax Payable  76 92391 163118 08196 737108 19091 99087 361115 530156 360
Creditors  1 281 122945 5791 905 3671 140 0081 699 4821 298 4931 309 3481 626 1462 546 378
Depreciation Rate Used For Property Plant Equipment   3333505012505050
Disposals Decrease In Depreciation Impairment Property Plant Equipment         35 9254 453
Disposals Property Plant Equipment         114 43073 890
Increase From Depreciation Charge For Year Property Plant Equipment   13 29315 46211 34321 32038 58834 90528 03327 708
Net Current Assets Liabilities289 544191 531387 453477 972665 415690 158893 362886 016884 2041 042 9961 197 568
Other Creditors  541 598434 768829 678639 549700 977837 852721 195844 2901 294 849
Other Taxation Social Security Payable  196 54086 290231 692131 964195 794183 080138 185192 714341 678
Property Plant Equipment Gross Cost  209 808227 571235 113253 301407 258414 546442 718481 048485 774
Taxation Including Deferred Taxation Balance Sheet Subtotal  6111 8715662 09427 48821 77621 67829 46032 681
Total Assets Less Current Liabilities312 926208 419400 709495 698675 221706 8091 042 6501 004 004995 4591 200 4731 336 516
Trade Creditors Trade Payables  466 061333 358725 916271 758694 521185 571362 607473 612753 491
Trade Debtors Trade Receivables  1 169 153646 3801 650 324643 1051 106 146647 381470 789772 6051 913 725
Advances Credits Directors 11 26518 30810 93012 88714 48714 92815 38215 85016 17016 496
Advances Credits Made In Period Directors  7 0435 6211 9581 600441454468320326
Advances Credits Repaid In Period Directors   13 000       
Creditors Due Within One Year Total Current Liabilities823 2631 112 8131 281 215        
Fixed Assets23 38216 88813 256        
Other Aggregate Reserves05050        
Provisions For Liabilities Charges1 640888611        
Tangible Fixed Assets Additions 18 22714 187        
Tangible Fixed Assets Cost Or Valuation177 394195 621209 808        
Tangible Fixed Assets Depreciation154 012178 733196 552        
Tangible Fixed Assets Depreciation Charge For Period 24 72117 819        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 3rd, July 2023
Free Download (8 pages)

Company search

Advertisements