D Cheshire Building Contractors Limited BOLTON


D Cheshire Building Contractors started in year 2003 as Private Limited Company with registration number 04831612. The D Cheshire Building Contractors company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Bolton at 94 Hardy Mill Road. Postal code: BL2 3PH.

The company has one director. David C., appointed on 14 July 2003. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Ellen C. and who left the the company on 4 December 2021. In addition, there is one former secretary - Ellen C. who worked with the the company until 4 December 2021.

This company operates within the BL2 3PH postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1049167 . It is located at Unit 22, Vale Works, Bolton with a total of 1 cars.

D Cheshire Building Contractors Limited Address / Contact

Office Address 94 Hardy Mill Road
Town Bolton
Post code BL2 3PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04831612
Date of Incorporation Mon, 14th Jul 2003
Industry Other building completion and finishing
End of financial Year 31st August
Company age 21 years old
Account next due date Sat, 31st May 2025 (393 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

David C.

Position: Director

Appointed: 14 July 2003

Ellen C.

Position: Director

Appointed: 21 July 2003

Resigned: 04 December 2021

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 14 July 2003

Resigned: 14 July 2003

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 14 July 2003

Resigned: 14 July 2003

Ellen C.

Position: Secretary

Appointed: 14 July 2003

Resigned: 04 December 2021

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is David C. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares.

David C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth39 90527 96913 507          
Balance Sheet
Cash Bank On Hand     183 328189 696199 443186 847206 131101 60962 05384 409
Current Assets39 11150 47958 84466 00090 517188 940198 402211 187196 779225 362112 94580 62395 936
Debtors12 00820 78422 8385 75841 9621 1126 7064 2444 93218 2319 33617 57010 527
Net Assets Liabilities     38 52713 91211 61115 53733 74134 47731 75131 023
Other Debtors     7516569775871 0386099331 223
Property Plant Equipment     4 8243 1821 54075650513 0799 4015 639
Total Inventories     4 5002 0007 5005 0001 0002 0001 0001 000
Cash Bank In Hand19 10321 69525 00647 24240 555183 328       
Net Assets Liabilities Including Pension Asset Liability39 90527 96913 507-5 7725 24038 527       
Stocks Inventory8 0008 00011 00013 0008 0004 500       
Tangible Fixed Assets56 49966 26659 90753 81748 7174 824       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve39 80527 86913 407-5 8725 14038 427       
Shareholder Funds39 90527 96913 507          
Other
Accumulated Depreciation Impairment Property Plant Equipment     17 40819 05020 69222 48222 73327 25932 07036 890
Additions Other Than Through Business Combinations Property Plant Equipment        1 006 17 1001 1331 058
Average Number Employees During Period     11111111
Corporation Tax Payable     5 8893 092      
Creditors     154 273187 036200 808181 859192 03089 06256 48769 481
Increase From Depreciation Charge For Year Property Plant Equipment      1 6421 6421 7902514 5264 8114 820
Net Current Assets Liabilities-16 353-35 668-44 743-58 850-43 39934 66711 36610 37914 92033 33223 88324 13626 455
Other Creditors     147 300183 350197 169176 370184 60785 16243 83664 146
Other Taxation Social Security Payable     2928      
Property Plant Equipment Gross Cost     22 23222 23222 23223 23823 23840 33841 47142 529
Provisions For Liabilities Balance Sheet Subtotal     964636308139962 4851 7861 071
Taxation Social Security Payable      3 1203 0064 9776 3003 0624 6925 257
Total Assets Less Current Liabilities40 14630 59815 164-5 0335 31839 49114 54811 91915 67633 83736 96233 53732 094
Trade Creditors Trade Payables     1 0555666335121 1238387 95978
Trade Debtors Trade Receivables     3616 0503 2674 34517 1938 72716 6379 304
Creditors Due Within One Year Total Current Liabilities55 46485 030           
Fixed Assets56 49966 26659 907          
Provisions For Liabilities Charges2412 6291 65773978964       
Tangible Fixed Assets Additions 16 455300 4206 150       
Tangible Fixed Assets Cost Or Valuation107 852109 197109 497109 497109 91722 232       
Tangible Fixed Assets Depreciation51 35342 93149 59055 68061 20017 408       
Tangible Fixed Assets Depreciation Charge For Period 6 308           
Tangible Fixed Assets Depreciation Disposals -14 730           
Tangible Fixed Assets Disposals -15 110   93 835       
Capital Employed  13 507-5 7725 24038 527       
Creditors Due Within One Year 86 147103 587124 850133 916154 273       
Par Value Share   111       
Tangible Fixed Assets Depreciation Charged In Period  6 6596 0905 5201 718       
Share Capital Allotted Called Up Paid  100100100100       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     45 510       

Transport Operator Data

Unit 22
Address Vale Works , Vale Street , Breightmet
City Bolton
Post code BL2 6QF
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 9th, October 2023
Free Download (6 pages)

Company search

Advertisements