David Cheadle Limited WOLVERHAMPTON


David Cheadle started in year 1994 as Private Limited Company with registration number 02894875. The David Cheadle company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Wolverhampton at 226 Trysull Road. Postal code: WV3 7JR. Since Wed, 4th May 1994 David Cheadle Limited is no longer carrying the name Cheadle Motors Sales.

There is a single director in the firm at the moment - Kulwinder S., appointed on 29 July 2013. In addition, a secretary was appointed - Kulwinder S., appointed on 13 July 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Roger F. who worked with the the firm until 13 July 2021.

David Cheadle Limited Address / Contact

Office Address 226 Trysull Road
Office Address2 Merry Hill
Town Wolverhampton
Post code WV3 7JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02894875
Date of Incorporation Fri, 4th Feb 1994
Industry Sale of used cars and light motor vehicles
End of financial Year 30th April
Company age 30 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Kulwinder S.

Position: Secretary

Appointed: 13 July 2021

Kulwinder S.

Position: Director

Appointed: 29 July 2013

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 February 1994

Resigned: 04 February 1994

Roger F.

Position: Secretary

Appointed: 04 February 1994

Resigned: 13 July 2021

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 04 February 1994

Resigned: 04 February 1994

David C.

Position: Director

Appointed: 04 February 1994

Resigned: 30 September 2021

Roger F.

Position: Director

Appointed: 04 February 1994

Resigned: 03 February 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 1994

Resigned: 04 February 1994

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Kulwinder S. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is David C. This PSC owns 50,01-75% shares.

Kulwinder S.

Notified on 8 August 2016
Nature of control: 25-50% shares

David C.

Notified on 8 August 2016
Ceased on 30 September 2021
Nature of control: 50,01-75% shares

Company previous names

Cheadle Motors Sales May 4, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand58 67748 67046 035
Current Assets97 83376 23994 765
Debtors8 335 366
Net Assets Liabilities83 88351 46654 155
Other Debtors8 335  
Property Plant Equipment1 8651 8231 402
Total Inventories30 82127 56948 364
Other
Accumulated Depreciation Impairment Property Plant Equipment36 85133 18633 607
Additions Other Than Through Business Combinations Property Plant Equipment 566 
Average Number Employees During Period211
Corporation Tax Payable6 7836 8146 575
Creditors15 46126 25041 746
Depreciation Rate Used For Property Plant Equipment 2020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 200 
Disposals Property Plant Equipment 4 273 
Increase From Depreciation Charge For Year Property Plant Equipment 535421
Net Current Assets Liabilities82 37249 98953 019
Number Shares Issued Fully Paid1004949
Other Creditors1 83814 31229 418
Other Taxation Social Security Payable5 4212 9673 430
Par Value Share 11
Property Plant Equipment Gross Cost38 71635 00935 009
Taxation Including Deferred Taxation Balance Sheet Subtotal354346266
Total Assets Less Current Liabilities84 23751 81254 421
Trade Creditors Trade Payables1 4192 1572 323
Trade Debtors Trade Receivables  366

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 2nd, October 2023
Free Download (8 pages)

Company search

Advertisements