Coltharts Of Chepstow Limited CHEPSTOW


Founded in 2001, Coltharts Of Chepstow, classified under reg no. 04179272 is an active company. Currently registered at St Arvans NP16 6DN, Chepstow the company has been in the business for 23 years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

The firm has one director. Andrew C., appointed on 14 March 2001. There are currently no secretaries appointed. As of 24 April 2024, there were 2 ex secretaries - Irene H., Lorraine C. and others listed below. There were no ex directors.

Coltharts Of Chepstow Limited Address / Contact

Office Address St Arvans
Office Address2 St Arvans
Town Chepstow
Post code NP16 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04179272
Date of Incorporation Wed, 14th Mar 2001
Industry Other building completion and finishing
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (55 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Andrew C.

Position: Director

Appointed: 14 March 2001

Irene H.

Position: Secretary

Appointed: 12 September 2001

Resigned: 13 September 2001

Irene H.

Position: Nominee Secretary

Appointed: 14 March 2001

Resigned: 14 March 2001

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 14 March 2001

Resigned: 14 March 2001

Lorraine C.

Position: Secretary

Appointed: 14 March 2001

Resigned: 30 April 2013

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Andrew C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew C.

Notified on 1 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand   11 9683 76216 04212 637
Current Assets339 92563 59055 983117 587108 937211 909167 762
Debtors58 92526 93633 77254 869101 260183 86723 868
Net Assets Liabilities-30 443-33 171-5 10537 97950 15562 60057 098
Property Plant Equipment26 61222 74444 60163 07986 337107 44192 190
Total Inventories281 00036 65422 2112 9003 91512 000131 257
Other
Accumulated Depreciation Impairment Property Plant Equipment154 72391 137102 287118 056139 641159 257182 485
Average Number Employees During Period   4456
Creditors390 913116 25491 155124 22477 479189 862151 486
Disposals Decrease In Depreciation Impairment Property Plant Equipment 69 272     
Disposals Property Plant Equipment 69 272     
Fixed Assets26 61222 74444 60163 07986 337107 44192 190
Increase From Depreciation Charge For Year Property Plant Equipment 5 68611 15015 76921 58519 61623 228
Net Current Assets Liabilities-50 988-52 664-35 172-6 63731 45822 04716 276
Property Plant Equipment Gross Cost181 335113 881146 888181 135225 978266 698274 675
Provisions For Liabilities Balance Sheet Subtotal  7 16813 91015 90019 05016 321
Total Additions Including From Business Combinations Property Plant Equipment 1 81833 00734 24744 84340 7207 977
Total Assets Less Current Liabilities-24 376-29 9209 42956 442117 795129 488108 466

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 6th, March 2017
Free Download (5 pages)

Company search

Advertisements