Chiltern Tyre & Exhaust Limited DUNSTABLE


Founded in 1999, Chiltern Tyre & Exhaust, classified under reg no. 03703644 is an active company. Currently registered at Unit 7, Lawrence Way, Brewers Hill Road, Dunstable LU6 1BD, Dunstable the company has been in the business for 25 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 1999-02-17 Chiltern Tyre & Exhaust Limited is no longer carrying the name Bradonglen.

The company has 2 directors, namely Joan N., Scott W.. Of them, Joan N., Scott W. have been with the company the longest, being appointed on 29 March 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jennifer O. who worked with the the company until 17 February 2015.

Chiltern Tyre & Exhaust Limited Address / Contact

Office Address Unit 7, Lawrence Way, Brewers Hill Road, Dunstable
Office Address2 Unit 7, Lawrence Way, Brewers Hill Road
Town Dunstable
Post code LU6 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03703644
Date of Incorporation Thu, 28th Jan 1999
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Joan N.

Position: Director

Appointed: 29 March 2019

Scott W.

Position: Director

Appointed: 29 March 2019

Richard O.

Position: Director

Appointed: 11 February 1999

Resigned: 31 March 2015

Jennifer O.

Position: Secretary

Appointed: 11 February 1999

Resigned: 17 February 2015

Vincent P.

Position: Director

Appointed: 11 February 1999

Resigned: 29 March 2019

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1999

Resigned: 11 February 1999

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 28 January 1999

Resigned: 11 February 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As we discovered, there is Joan N. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Scott W. This PSC owns 25-50% shares. The third one is Richard O., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Joan N.

Notified on 29 March 2019
Nature of control: 25-50% shares

Scott W.

Notified on 29 March 2019
Nature of control: 25-50% shares

Richard O.

Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Vincent P.

Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bradonglen February 17, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth36 96569 339      
Balance Sheet
Cash Bank On Hand      14 39818 182
Current Assets67 189111 833   213 866229 745191 101
Debtors      207 000156 268
Other Debtors      6 0016 001
Total Inventories      8 34716 651
Net Assets Liabilities  46 35559 49787 194124 013  
Net Assets Liabilities Including Pension Asset Liability36 96569 339      
Reserves/Capital
Shareholder Funds36 96569 339      
Other
Accumulated Depreciation Impairment Property Plant Equipment      46 59746 957
Average Number Employees During Period    5555
Creditors  -54 673-56 322-85 975-88 871115 65999 577
Increase From Depreciation Charge For Year Property Plant Equipment       360
Net Current Assets Liabilities25 10164 288 60 01887 437124 996114 08691 524
Other Creditors      11 90010 670
Other Taxation Social Security Payable      9 1749 579
Property Plant Equipment Gross Cost      48 036 
Total Assets Less Current Liabilities40 69574 56950 15563 42889 994126 913115 52492 603
Trade Creditors Trade Payables      94 58579 328
Trade Debtors Trade Receivables      200 999150 267
Fixed Assets15 59410 281   1 9181 438 
Accruals Deferred Income3 7305 230      
Creditors Due Within One Year60 47166 813      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal18 38319 268      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-03-31
filed on: 22nd, December 2022
Free Download (6 pages)

Company search

Advertisements