Christopher Neil Management Services Limited HALE ALTRINCHAM


Christopher Neil Management Services Limited is a private limited company registered at Bridge House, Ashley Road, Hale Altrincham WA15 2UT. Incorporated on 1991-12-18, this 32-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 mention: Quentin S., appointed on 25 August 2016.
The company is classified as "activities of head offices" (Standard Industrial Classification code: 70100).
The last confirmation statement was filed on 2022-11-30 and the due date for the following filing is 2023-12-14. Likewise, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Christopher Neil Management Services 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 02672181
Date of Incorporation Wed, 18th Dec 1991
Industry Activities of head offices
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (116 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: 18 December 1991

Resigned: 25 August 2016

Neil S.

Position: Director

Appointed: 13 December 1991

Resigned: 15 April 2014

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 1991

Resigned: 18 December 1991

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats discovered, there is Louise S. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Quentin S. This PSC has significiant influence or control over the company,. The third one is Jonathan J., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Louise S.

Notified on 19 September 2017
Nature of control: significiant influence or control

Quentin S.

Notified on 1 July 2016
Nature of control: significiant influence or control

Jonathan J.

Notified on 1 July 2016
Nature of control: significiant influence or control

Amy S.

Notified on 19 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Debtors1 335 7811 434 113
Net Assets Liabilities1 072 2161 119 593
Other Debtors769 2071 022 622
Property Plant Equipment11
Total Inventories6 130 9865 067 089
Other
Accrued Liabilities Deferred Income25 611679 818
Accumulated Amortisation Impairment Intangible Assets386 228 
Accumulated Depreciation Impairment Property Plant Equipment512 742563 106
Additions Other Than Through Business Combinations Property Plant Equipment 10 855
Administrative Expenses3 370 5783 330 766
Amounts Owed To Group Undertakings151 908371 868
Average Number Employees During Period33
Bank Borrowings51 85021 542
Bank Borrowings Overdrafts1 803 9651 802 156
Bank Overdrafts1 782 9031 780 614
Cash Cash Equivalents536 702579 390
Corporation Tax Payable173 92723 168
Corporation Tax Recoverable221 621123 743
Cost Sales19 313 10626 076 917
Creditors2 232 3372 314 139
Current Tax For Period-50 297147 642
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences10 07012 616
Distribution Costs92 090 
Finished Goods Goods For Resale5 744 9204 782 666
Fixed Assets1 998 8221 998 822
Further Item Creditors Component Total Creditors1 356 
Further Item Tax Increase Decrease Component Adjusting Items -36 993
Gain Loss On Disposals Property Plant Equipment-378 
Government Grant Income382 64731 265
Income Taxes Paid Refund Classified As Operating Activities-38-87 264
Increase Decrease In Current Tax From Adjustment For Prior Periods79 
Increase From Depreciation Charge For Year Property Plant Equipment 50 364
Intangible Assets Gross Cost386 228 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings14 952 
Interest Paid Classified As Operating Activities-18 011-4 705
Interest Payable Similar Charges Finance Costs18 0114 705
Interest Received Classified As Investing Activities -280
Investment Property1 148 8211 148 821
Investments Fixed Assets850 000850 000
Investments In Subsidiaries850 000850 000
Net Cash Generated From Operations-919 629-442 994
Net Finance Income Costs 280
Other Creditors100809 005
Other Interest Receivable Similar Income Finance Income 280
Pension Other Post-employment Benefit Costs Other Pension Costs3 7883 435
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income6 760255 759
Profit Loss95 32447 377
Property Plant Equipment Gross Cost667 705678 560
Raw Materials Consumables386 066284 423
Social Security Costs19 09714 915
Staff Costs Employee Benefits Expense174 719157 148
Taxation Including Deferred Taxation Balance Sheet Subtotal-738-797
Tax Decrease From Utilisation Tax Losses-11 304 
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-11 304 
Tax Increase Decrease From Effect Capital Allowances Depreciation6 6858 233
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 308948
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward6 216 
Tax Increase Decrease From Other Short-term Timing Differences162 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-40 227160 258
Total Borrowings1 803 9651 802 156
Trade Creditors Trade Payables4 912 4572 899 386
Trade Debtors Trade Receivables1 392 3721 133 825
Turnover Revenue21 679 24930 243 681
Wages Salaries151 834138 798

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 2023/03/30
filed on: 21st, March 2024
Free Download (1 page)

Company search

Advertisements