Christopher Neil Limited HALE ALTRINCHAM


Christopher Neil Limited is a private limited company registered at Bridge House, Ashley Road, Hale Altrincham WA15 2UT. Its net worth is estimated to be around 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 1984-05-11, this 39-year-old company is run by 4 directors and 1 secretary.
Director Amy S., appointed on 17 April 2014. Director Jonathan J., appointed on 17 April 2014. Director Louise S., appointed on 17 April 2014.
As far as secretaries are concerned, we can name: Quentin S., appointed on 25 August 2016.
The company is classified as "maintenance and repair of motor vehicles" (SIC code: 45200), "sale of new cars and light motor vehicles" (Standard Industrial Classification code: 45111), "sale of used cars and light motor vehicles" (Standard Industrial Classification code: 45112).
The last confirmation statement was filed on 2022-11-30 and the date for the subsequent filing is 2023-12-14. What is more, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Christopher Neil Limited Address / Contact

Office Address Bridge House
Office Address2 Ashley Road
Town Hale Altrincham
Post code WA15 2UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01815363
Date of Incorporation Fri, 11th May 1984
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Quentin S.

Position: Secretary

Appointed: 25 August 2016

Amy S.

Position: Director

Appointed: 17 April 2014

Jonathan J.

Position: Director

Appointed: 17 April 2014

Louise S.

Position: Director

Appointed: 17 April 2014

Natalie S.

Position: Director

Appointed: 17 April 2014

David E.

Position: Director

Appointed: 17 March 1993

Resigned: 31 December 2002

John H.

Position: Secretary

Appointed: 08 March 1992

Resigned: 25 August 2016

Elizabeth S.

Position: Director

Appointed: 31 December 1991

Resigned: 07 December 1992

Elizabeth S.

Position: Secretary

Appointed: 31 December 1991

Resigned: 08 March 1992

Neil S.

Position: Director

Appointed: 31 December 1991

Resigned: 08 March 1992

Neil S.

Position: Director

Appointed: 11 May 1984

Resigned: 15 April 2014

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Christopher Neil Management Services Limited from Northwich, England. The abovementioned PSC is categorised as "an uk private 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.

Christopher Neil Management Services Limited

Christopher Neil Manchester Road, Northwich, Cheshire, CW9 7NA, England

Legal authority Companies Act 2006
Legal form Uk Private Limited Company
Country registered England
Place registered England And Wales
Registration number 02672181
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand1 617 5621 110 704
Current Assets6 375 6195 018 939
Debtors1 174 124932 553
Net Assets Liabilities2 006 2502 465 486
Other Debtors76 4185 600
Property Plant Equipment151 961196 546
Total Inventories3 583 9332 975 682
Other
Audit Fees Expenses12 67422 876
Accrued Liabilities Deferred Income515 658270 751
Accumulated Depreciation Impairment Property Plant Equipment651 511682 417
Additions Other Than Through Business Combinations Property Plant Equipment 75 491
Administrative Expenses1 788 4631 750 891
Amounts Owed To Group Undertakings899 988569 977
Average Number Employees During Period3636
Corporation Tax Recoverable35 022-17 647
Cost Sales11 452 93413 232 922
Creditors1 3562 715 654
Current Tax For Period-13 76552 669
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-29616 317
Depreciation Expense Property Plant Equipment23 38930 906
Distribution Costs92 090 
Finished Goods Goods For Resale3 242 6502 719 024
Further Item Creditors Component Total Creditors1 356 
Further Item Tax Increase Decrease Component Adjusting Items -3 975
Future Minimum Lease Payments Under Non-cancellable Operating Leases138 333220 000
Government Grant Income163 046 
Gross Profit Loss1 357 5412 279 113
Increase From Depreciation Charge For Year Property Plant Equipment 30 906
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings2 620 
Interest Payable Similar Charges Finance Costs2 620 
Net Current Assets Liabilities1 873 6732 303 285
Operating Profit Loss-209 209528 222
Other Creditors243 855403 304
Other Operating Income Format1313 803 
Other Taxation Social Security Payable17 94271 195
Pension Other Post-employment Benefit Costs Other Pension Costs20 14919 462
Prepayments Accrued Income185 82557 273
Profit Loss-197 768459 236
Profit Loss On Ordinary Activities Before Tax-211 829528 222
Property Plant Equipment Gross Cost803 472878 963
Raw Materials Consumables341 283256 658
Revenue From Commissions150 757 
Social Security Costs82 26896 687
Staff Costs Employee Benefits Expense1 011 2031 228 743
Taxation Including Deferred Taxation Balance Sheet Subtotal18 02834 345
Tax Decrease From Utilisation Tax Losses-11 304 
Tax Expense Credit Applicable Tax Rate-40 248100 362
Tax Increase Decrease From Effect Capital Allowances Depreciation296 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss908948
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward13 679 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-14 06168 986
Total Assets Less Current Liabilities2 025 6342 499 831
Total Operating Lease Payments98 605108 340
Trade Creditors Trade Payables2 824 5031 400 427
Trade Debtors Trade Receivables876 859887 327
Turnover Revenue12 810 47515 512 035
Wages Salaries908 7861 112 594
Company Contributions To Defined Benefit Plans Directors875881
Director Remuneration77 07678 887
Director Remuneration Benefits Including Payments To Third Parties77 95179 768

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Full accounts data made up to March 31, 2022
filed on: 31st, March 2023
Free Download (24 pages)

Company search

Advertisements