Chrislec Limited BURY


Chrislec started in year 1992 as Private Limited Company with registration number 02700004. The Chrislec company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Bury at Tower House. Postal code: BL9 6NX.

The company has 2 directors, namely Suzanne A., Frank B.. Of them, Frank B. has been with the company the longest, being appointed on 24 March 1992 and Suzanne A. has been with the company for the least time - from 21 December 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Christine B. who worked with the the company until 1 May 2015.

Chrislec Limited Address / Contact

Office Address Tower House
Office Address2 269 Walmersley Road
Town Bury
Post code BL9 6NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02700004
Date of Incorporation Tue, 24th Mar 1992
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Suzanne A.

Position: Director

Appointed: 21 December 2020

Frank B.

Position: Director

Appointed: 24 March 1992

Dennis Y.

Position: Director

Appointed: 01 December 2001

Resigned: 31 March 2017

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 1992

Resigned: 24 March 1992

Christine B.

Position: Director

Appointed: 24 March 1992

Resigned: 01 May 2015

Christine B.

Position: Secretary

Appointed: 24 March 1992

Resigned: 01 May 2015

London Law Services Limited

Position: Nominee Director

Appointed: 24 March 1992

Resigned: 24 March 1992

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Frank B. This PSC and has 75,01-100% shares.

Frank B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth135 454113 56396 860       
Balance Sheet
Cash Bank On Hand   2020953 60612 4646 33126 075
Current Assets191 662195 270207 858166 269160 217139 327147 18192 74858 48176 373
Debtors114 356106 682112 25284 41788 69369 07185 21732 04416 2974 591
Net Assets Liabilities  96 85959 93333 15111 42717 53226 7973 4355 850
Other Debtors  66 45164 99162 38861 75161 7551741671 477
Property Plant Equipment  62 01645 90429 86713 8961 7491 4841 2591 345
Total Inventories  95 60681 83271 50470 16158 35848 24035 85345 707
Net Assets Liabilities Including Pension Asset Liability135 454113 56396 860       
Stocks Inventory77 30688 58895 606       
Tangible Fixed Assets4 5823 94662 016       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve135 354113 46396 760       
Shareholder Funds135 454113 56396 860       
Other
Accrued Liabilities   1 9501 9501 438500500500500
Accumulated Depreciation Impairment Property Plant Equipment  30 45146 56462 60178 57228 30228 56728 79228 997
Additions Other Than Through Business Combinations Property Plant Equipment         291
Average Number Employees During Period  55444444
Bank Overdrafts  37 86632 54531 20524 448    
Creditors  37 06923 95010 831141 796131 39867 43556 30571 868
Deferred Income  3 4372 188938     
Depreciation Expense Property Plant Equipment        225205
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -50 582   
Disposals Property Plant Equipment      -62 417   
Dividend Per Share Final   750      
Finance Lease Liabilities Present Value Total  33 63221 7629 8939 893    
Increase From Depreciation Charge For Year Property Plant Equipment   16 11316 03715 971312265225205
Net Current Assets Liabilities130 987109 74971 91437 97914 115-2 46915 78325 3132 1764 505
Other Creditors  68 96958 01972 03091 530121 51958 93550 89571 283
Other Inventories  95 60681 832 70 16158 35848 24035 85345 707
Other Remaining Borrowings     9 893    
Prepayments        167151
Production Supplies   81 83271 50470 161    
Property Plant Equipment Gross Cost  92 46892 46892 46892 46830 05130 05130 05130 342
Taxation Social Security Payable  3 3251 6796 3313 1155 6306 2574 57519
Total Assets Less Current Liabilities135 569113 695133 93083 88343 98211 427    
Total Borrowings  33 63221 7629 89334 341    
Trade Creditors Trade Payables  13 91422 22722 71711 3723 7491 74333566
Trade Debtors Trade Receivables  45 79919 42626 3057 32023 46231 87016 1302 963
Creditors Due After One Year  37 070       
Creditors Due Within One Year60 67585 521135 944       
Fixed Assets4 5823 94662 016       
Number Shares Allotted100100100       
Par Value Share 11       
Provisions For Liabilities Charges115132        
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements