Chortex Holdings Limited BOLTON


Chortex Holdings started in year 2006 as Private Limited Company with registration number 05791893. The Chortex Holdings company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Bolton at Suite 5, 1st Floor Falcon Mill. Postal code: BL1 8BL. Since 14th August 2006 Chortex Holdings Limited is no longer carrying the name Fleetness 489.

At the moment there are 3 directors in the the firm, namely John S., Orhun U. and Ahmet Z.. In addition one secretary - John S. - is with the company. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Chortex Holdings Limited Address / Contact

Office Address Suite 5, 1st Floor Falcon Mill
Office Address2 Handel Street
Town Bolton
Post code BL1 8BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05791893
Date of Incorporation Mon, 24th Apr 2006
Industry Wholesale of textiles
Industry manufacture of household textiles
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

John S.

Position: Director

Appointed: 19 July 2006

John S.

Position: Secretary

Appointed: 19 July 2006

Orhun U.

Position: Director

Appointed: 19 July 2006

Ahmet Z.

Position: Director

Appointed: 19 July 2006

P & P Secretaries Limited

Position: Corporate Secretary

Appointed: 24 April 2006

Resigned: 19 July 2006

P & P Directors Limited

Position: Corporate Director

Appointed: 24 April 2006

Resigned: 19 July 2006

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we established, there is John S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ahmet Z. This PSC owns 25-50% shares and has 25-50% voting rights.

John S.

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

Ahmet Z.

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

Company previous names

Fleetness 489 August 14, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth438 374438 361438 348437 960      
Balance Sheet
Net Assets Liabilities   437 960437 947437 934437 921437 908437 895437 882
Net Assets Liabilities Including Pension Asset Liability438 374438 361438 348437 960      
Reserves/Capital
Called Up Share Capital200 100200 100200 100200 100      
Profit Loss Account Reserve-526-539-552-940      
Shareholder Funds438 374438 361438 348437 960      
Other
Creditors   810 279810 292810 305810 318810 331810 344810 357
Fixed Assets1 248 2391 248 2391 248 2391 248 2391 248 2391 248 2391 248 2391 248 2391 248 2391 248 239
Total Assets Less Current Liabilities1 248 2391 248 2391 248 2391 248 2391 248 2391 248 2391 248 2391 248 2391 248 2391 248 239
Creditors Due After One Year809 865809 878809 891810 279      
Investments Fixed Assets1 248 2391 248 2391 248 2391 248 239      
Number Shares Allotted 200 000200 000       
Other Aggregate Reserves138 890138 890138 890138 890      
Par Value Share 11       
Share Capital Allotted Called Up Paid200 000200 000200 000       
Share Premium Account99 91099 91099 91099 910      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 31st, August 2023
Free Download (3 pages)

Company search

Advertisements