Company Information for CHASE ENGINE SERVICES LIMITED
UNIT 10 SCOTT LIDGETT ROAD, LONGPORT, STOKE ON TRENT, STAFFORDSHIRE, ST6 4NQ,
|
Company Registration Number
06620417
Private Limited Company
Active |
Company Name | |
---|---|
CHASE ENGINE SERVICES LIMITED | |
Legal Registered Office | |
UNIT 10 SCOTT LIDGETT ROAD LONGPORT STOKE ON TRENT STAFFORDSHIRE ST6 4NQ Other companies in ST6 | |
Company Number | 06620417 | |
---|---|---|
Company ID Number | 06620417 | |
Date formed | 2008-06-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 16/06/2016 | |
Return next due | 14/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB922882704 |
Last Datalog update: | 2024-03-06 12:35:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS JAMES GILFILLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLE LOUISE MULLINEUX |
Company Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DYCOMET UK LIMITED | Director | 2014-05-15 | CURRENT | 2014-05-15 | Active | |
MOTOR PARTS (NEWTON) LTD | Director | 1992-08-25 | CURRENT | 1992-08-25 | Active | |
BRIDGE CAR COMPANY LIMITED | Director | 1991-07-05 | CURRENT | 1991-07-05 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
AA01 | Previous accounting period extended from 30/11/17 TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
PSC02 | Notification of Bridge Car Company Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 28/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nicholas James Gilfillan on 2015-06-17 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/06/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CAROLE MULLINEUX | |
AR01 | 16/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nicholas James Gilfillan on 2009-10-01 | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 16/06/09; full list of members | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | CURRSHO FROM 30/06/2009 TO 30/11/2008 | |
288a | DIRECTOR APPOINTED NICHOLAS JAMES GILFILLAN | |
288a | SECRETARY APPOINTED CAROLE LOUISE MULLINEUX | |
288b | APPOINTMENT TERMINATED DIRECTOR BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 02/07/2008 FROM CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX UK | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BIZSPACE LIMITED |
Creditors Due Within One Year | 2012-11-30 | £ 45,765 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 45,492 |
Provisions For Liabilities Charges | 2011-11-30 | £ 1,082 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHASE ENGINE SERVICES LIMITED
Cash Bank In Hand | 2012-11-30 | £ 9,211 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 20,595 |
Current Assets | 2012-11-30 | £ 52,602 |
Current Assets | 2011-11-30 | £ 57,932 |
Debtors | 2012-11-30 | £ 30,391 |
Debtors | 2011-11-30 | £ 37,337 |
Shareholder Funds | 2012-11-30 | £ 10,059 |
Shareholder Funds | 2011-11-30 | £ 16,817 |
Stocks Inventory | 2012-11-30 | £ 13,000 |
Tangible Fixed Assets | 2012-11-30 | £ 3,965 |
Tangible Fixed Assets | 2011-11-30 | £ 5,459 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45320 - Retail trade of motor vehicle parts and accessories) as CHASE ENGINE SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |