Chillway Express Specials Limited REDLAND


Chillway Express Specials started in year 2003 as Private Limited Company with registration number 04696525. The Chillway Express Specials company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Redland at Redland House. Postal code: BS6 6YE.

The firm has 4 directors, namely Gurdip B., Sarbjit R. and Gurjit B. and others. Of them, Gurjit B., Gurjinder R. have been with the company the longest, being appointed on 5 February 2019 and Gurdip B. and Sarbjit R. have been with the company for the least time - from 1 September 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael S. who worked with the the firm until 2 November 2018.

This company operates within the GL20 8JG postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1024973 . It is located at Unit 3 Newton Trading Estate, Northway Lane, Tewkesbury with a total of 14 cars.

Chillway Express Specials Limited Address / Contact

Office Address Redland House
Office Address2 157 Redland Road
Town Redland
Post code BS6 6YE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04696525
Date of Incorporation Thu, 13th Mar 2003
Industry Freight transport by road
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Gurdip B.

Position: Director

Appointed: 01 September 2020

Sarbjit R.

Position: Director

Appointed: 01 September 2020

Gurjit B.

Position: Director

Appointed: 05 February 2019

Gurjinder R.

Position: Director

Appointed: 05 February 2019

Alfred J.

Position: Director

Appointed: 01 April 2014

Resigned: 05 February 2019

Melvyn B.

Position: Director

Appointed: 14 June 2004

Resigned: 30 June 2005

Jillian J.

Position: Director

Appointed: 13 March 2003

Resigned: 05 February 2019

Bourse Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 March 2003

Resigned: 13 March 2003

Michael S.

Position: Secretary

Appointed: 13 March 2003

Resigned: 02 November 2018

Michael S.

Position: Director

Appointed: 13 March 2003

Resigned: 02 November 2018

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 2003

Resigned: 13 March 2003

People with significant control

The list of PSCs who own or control the company includes 5 names. As we discovered, there is Gurjinder R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Gurjit B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jillian 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.

Gurjinder R.

Notified on 5 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Gurjit B.

Notified on 5 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Jillian J.

Notified on 6 April 2016
Ceased on 5 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Alfred J.

Notified on 6 April 2016
Ceased on 5 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Michael S.

Notified on 6 April 2016
Ceased on 2 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth143 649106 085140 209110 531       
Balance Sheet
Cash Bank In Hand13 52950010 197934       
Cash Bank On Hand   9344063135 57614943 63828 646263 616
Current Assets186 232163 751128 714116 04779 582209 898177 734244 323440 812591 514771 475
Debtors172 703163 251118 517115 11379 542209 267142 158244 174397 174562 868507 859
Net Assets Liabilities   110 53159 390105 287219 979226 661387 226458 790754 692
Net Assets Liabilities Including Pension Asset Liability143 649106 085140 209110 531       
Other Debtors   31 200       
Property Plant Equipment   297 298226 920197 651203 036183 018223 771507 349520 073
Tangible Fixed Assets205 007374 047348 613297 298       
Reserves/Capital
Called Up Share Capital100100150150       
Shareholder Funds143 649106 085140 209110 531       
Other
Accrued Liabilities   11 70312 02810 06710 3895 1016 3496 8896 840
Accumulated Depreciation Impairment Property Plant Equipment   244 927268 386299 155328 784345 990384 952459 172533 171
Additional Provisions Increase From New Provisions Recognised      483-3 7648 0125 9691 396
Average Number Employees During Period    16151218162929
Bank Borrowings   3 900300   50 000  
Bank Borrowings Overdrafts   38 10772 714129 027 26 48310 89916 17534 023
Bank Overdrafts   34 50772 414129 027 26 48310 899  
Corporation Tax Payable    3 64918 59727 44017 14731 38123 21385 867
Creditors   92 888201 7281 45825 20019 42563 125229 418214 041
Creditors Due After One Year120 452249 717177 50092 888       
Creditors Due Within One Year100 059149 706116 919158 391       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    15 512  15 972   
Disposals Property Plant Equipment    46 9192 000 27 600   
Dividends Paid    38 19611 5004 0004 0004 00051 25079 000
Finance Lease Liabilities Present Value Total   92 58878 5131 45825 20019 42513 12515 72317 203
Increase Decrease In Property Plant Equipment     3 50032 000    
Increase From Depreciation Charge For Year Property Plant Equipment    38 97130 76929 62933 17838 96274 22073 999
Net Current Assets Liabilities86 17314 04511 795-42 344-122 146-53 35280 18097 341268 865229 113498 310
Number Shares Allotted 100100100       
Number Shares Issued Fully Paid    100150150150150  
Other Taxation Social Security Payable   11 98811 33227 60821 54219 73463 13493 82764 346
Par Value Share 11111111  
Prepayments   3 6093 9153 0934 86410 73214 3416 3007 392
Prepayments Accrued Income   806    1 600  
Profit Loss    -12 94557 397118 69210 682164 565122 814374 902
Property Plant Equipment Gross Cost   542 225495 306496 806531 820529 008608 723966 5211 053 244
Provisions   51 53545 38437 55438 03734 27342 28548 25449 650
Provisions For Liabilities Balance Sheet Subtotal   51 53545 38437 55438 03734 27342 28548 25449 650
Provisions For Liabilities Charges27 07932 29042 69951 535       
Secured Debts14 70042 1127 50038 407       
Share Capital Allotted Called Up Paid100100150150       
Tangible Fixed Assets Additions 251 32321 9902 930       
Tangible Fixed Assets Cost Or Valuation451 577519 305541 295542 225       
Tangible Fixed Assets Depreciation246 570145 258192 682244 927       
Tangible Fixed Assets Depreciation Charged In Period 60 30647 42453 910       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 161 618 1 665       
Tangible Fixed Assets Disposals 183 595 2 000       
Total Additions Including From Business Combinations Property Plant Equipment     3 50035 01424 78879 715357 79886 723
Total Assets Less Current Liabilities291 180388 092360 408254 954104 774144 299283 216280 359492 636736 4621 018 383
Total Borrowings   38 40772 714129 027 26 48360 899  
Trade Creditors Trade Payables   13 73918 80924 24123 88361 72539 583128 38336 943
Trade Debtors Trade Receivables   79 49875 627206 174137 294233 442381 233556 568500 467
Advances Credits Directors1 051          
Advances Credits Made In Period Directors673          
Advances Credits Repaid In Period Directors2 500          

Transport Operator Data

Unit 3 Newton Trading Estate
Address Northway Lane
City Tewkesbury
Post code GL20 8JG
Vehicles 14

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, December 2023
Free Download (9 pages)

Company search

Advertisements