You are here: bizstats.co.uk > a-z index > C list > CH list

Chy-an-eglos Limited NEWQUAY


Founded in 2004, Chy-an-eglos, classified under reg no. 05198871 is an active company. Currently registered at Bryndon House TR7 1AD, Newquay the company has been in the business for 20 years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

Currently there are 3 directors in the the firm, namely Samuel E., Margaret E. and David E.. In addition one secretary - David E. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Anne E. who worked with the the firm until 4 April 2022.

Chy-an-eglos Limited Address / Contact

Office Address Bryndon House
Office Address2 5/7 Berry Road
Town Newquay
Post code TR7 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05198871
Date of Incorporation Fri, 6th Aug 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Samuel E.

Position: Director

Appointed: 20 April 2022

David E.

Position: Secretary

Appointed: 04 April 2022

Margaret E.

Position: Director

Appointed: 15 October 2011

David E.

Position: Director

Appointed: 06 August 2004

Irvine E.

Position: Director

Appointed: 01 September 2004

Resigned: 17 May 2010

Peter E.

Position: Director

Appointed: 01 September 2004

Resigned: 17 May 2010

Oakley E.

Position: Director

Appointed: 01 September 2004

Resigned: 06 August 2021

Anne E.

Position: Director

Appointed: 06 August 2004

Resigned: 04 April 2022

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 06 August 2004

Resigned: 06 August 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 2004

Resigned: 06 August 2004

Anne E.

Position: Secretary

Appointed: 06 August 2004

Resigned: 04 April 2022

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Irvine E. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is David E. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Irvine E.

Notified on 10 September 2023
Nature of control: 25-50% voting rights
25-50% shares

David E.

Notified on 6 August 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth1 171 4771 193 5391 219 939      
Balance Sheet
Cash Bank In Hand8 7182 58222 480      
Cash Bank On Hand  22 48019 54010 74948 586103 06263924 106
Current Assets327 923322 128331 596316 973289 159285 176150 1952 77626 013
Debtors319 205319 546309 116297 433278 410236 59047 1332 1371 907
Net Assets Liabilities  1 219 9391 434 2001 438 8072 279 2842 116 2601 947 1231 842 862
Net Assets Liabilities Including Pension Asset Liability1 171 4771 193 5391 219 939      
Other Debtors  36 85136 86031 8453 508   
Property Plant Equipment  1 501 1461 687 2141 680 6142 942 7462 937 8372 953 5662 946 996
Tangible Fixed Assets1 521 1821 510 6531 501 146      
Reserves/Capital
Called Up Share Capital717171      
Profit Loss Account Reserve-52 888-30 826-4 426      
Shareholder Funds1 171 4771 193 5391 219 939      
Other
Amount Specific Advance Or Credit Directors 2 9204 7205 7334 8924 8924 8923 327 
Amount Specific Advance Or Credit Made In Period Directors  1 8001 013   12 600 
Amount Specific Advance Or Credit Repaid In Period Directors    841  20 819 
Accrued Liabilities  6 1735 1886 1895 8945 7463 8423 860
Accumulated Depreciation Impairment Property Plant Equipment  113 396121 751129 065135 183140 092146 669153 239
Average Number Employees During Period   324443
Bank Borrowings  515 883490 519465 701441 278415 511409 738377 687
Bank Borrowings Overdrafts  57 26559 00859 557204 407140 68383 07076 310
Corporation Tax Payable  7 6957 1582 7963 000   
Creditors  454 657427 126401 363384 844348 923332 075304 708
Creditors Due After One Year505 760479 281454 657      
Creditors Due Within One Year171 868159 961158 146      
Debtors Due After One Year-275 715-263 422-252 385      
Increase From Depreciation Charge For Year Property Plant Equipment   8 3557 3146 1184 9097 7216 570
Net Current Assets Liabilities156 055162 167173 450174 112159 556163 51721 814-176 264-301 430
Number Shares Allotted 7171      
Other Creditors  8 7118 4968 4957 7587 36988 634245 490
Other Taxation Social Security Payable   4004001 0159209941 158
Par Value Share 11      
Prepayments  8971 1521 059911   
Property Plant Equipment Gross Cost  1 614 5421 808 9651 809 6793 077 9293 077 9293 100 235 
Provisions For Liabilities Balance Sheet Subtotal     442 135494 468498 104497 996
Revaluation Reserve1 224 2941 224 2941 224 294      
Secured Debts563 062539 843515 883      
Share Capital Allotted Called Up Paid717171      
Tangible Fixed Assets Cost Or Valuation1 616 1831 616 7581 614 542      
Tangible Fixed Assets Depreciation95 001106 105113 396      
Total Additions Including From Business Combinations Property Plant Equipment   1 204714  23 647 
Total Assets Less Current Liabilities1 677 2371 672 8201 674 5961 861 3261 840 1703 106 2632 959 6512 777 3022 645 566
Total Increase Decrease From Revaluations Property Plant Equipment   193 219 1 268 250   
Trade Creditors Trade Payables  2 196751240413 4 579311
Trade Debtors Trade Receivables  2 0442 6632 2481 5801 651703473
Advances Credits Directors2 9202 9207 720      
Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 144 
Disposals Property Plant Equipment       1 341 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 29th, November 2022
Free Download (10 pages)

Company search