Founded in 2017, Chilroch, classified under reg no. 10595007 is an active company. Currently registered at 39b Churchill Way BB9 6RT, Nelson the company has been in the business for seven years. Its financial year was closed on Tuesday 27th February and its latest financial statement was filed on Sun, 27th Feb 2022.
The firm has one director. Gordon P., appointed on 1 February 2018. There are currently no secretaries appointed. As of 20 April 2024, there were 2 ex directors - Elaine C., Roger C. and others listed below. There were no ex secretaries.
Office Address | 39b Churchill Way |
Office Address2 | Lomeshaye Industrial Estate |
Town | Nelson |
Post code | BB9 6RT |
Country of origin | United Kingdom |
Registration Number | 10595007 |
Date of Incorporation | Wed, 1st Feb 2017 |
Industry | Other retail sale not in stores, stalls or markets |
End of financial Year | 27th February |
Company age | 7 years old |
Account next due date | Mon, 27th Nov 2023 (145 days after) |
Account last made up date | Sun, 27th Feb 2022 |
Next confirmation statement due date | Wed, 14th Feb 2024 (2024-02-14) |
Last confirmation statement dated | Tue, 31st Jan 2023 |
The list of persons with significant control that own or have control over the company includes 4 names. As BizStats identified, there is Citrus Office Group Limited from Nelson, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Roger C. This PSC owns 25-50% shares. The third one is Elaine C., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.
Citrus Office Group Limited
39b Churchill Way, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 6RT, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Notified on | 1 February 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Roger C.
Notified on | 1 February 2017 |
Ceased on | 1 February 2018 |
Nature of control: |
25-50% shares |
Elaine C.
Notified on | 1 February 2017 |
Ceased on | 1 February 2018 |
Nature of control: |
25-50% shares |
Gordon P.
Notified on | 1 February 2018 |
Ceased on | 1 February 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2018-02-27 | 2019-02-27 | 2020-02-27 | 2021-02-27 | 2022-02-27 | 2023-02-27 |
Balance Sheet | ||||||
Debtors | 39 429 | 20 284 | 67 403 | 67 720 | 18 405 | 37 278 |
Other Debtors | 15 684 | 15 684 | 15 684 | 15 684 | 7 905 | 7 905 |
Other | ||||||
Accrued Liabilities Deferred Income | 3 731 | 4 600 | 18 245 | 18 865 | 2 175 | 12 206 |
Amounts Owed To Group Undertakings | 1 513 | 15 584 | 15 584 | 15 584 | 7 805 | 7 805 |
Average Number Employees During Period | 1 | 1 | 1 | 1 | 1 | |
Creditors | 39 329 | 20 184 | 67 303 | 67 620 | 18 305 | 37 178 |
Future Minimum Lease Payments Under Non-cancellable Operating Leases | 166 971 | 102 042 | 25 088 | 5 559 | 69 834 | |
Net Current Assets Liabilities | 100 | 100 | 100 | 100 | 100 | 100 |
Nominal Value Allotted Share Capital | 100 | 100 | 100 | |||
Number Shares Issued Fully Paid | 100 | 100 | 100 | 100 | 100 | |
Other Creditors | 16 644 | |||||
Par Value Share | 1 | 1 | 1 | 1 | ||
Prepayments Accrued Income | 6 304 | 4 600 | 18 245 | 18 865 | 2 175 | 12 206 |
Trade Creditors Trade Payables | 17 441 | 33 474 | 33 171 | 8 325 | 17 167 | |
Trade Debtors Trade Receivables | 17 441 | 33 474 | 33 171 | 8 325 | 17 167 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full company accounts data drawn up to Mon, 27th Feb 2023 filed on: 24th, November 2023 |
accounts | Free Download (7 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy