General information

Name:

Chads Cars Ltd

Office Address:

Unit D Wyvern Court Stanier Way Wyvern Business Park DE21 6BF Derby

Number: 04008266

Incorporation date: 2000-06-05

End of financial year: 30 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

04008266 - registration number used by Chads Cars Limited. The company was registered as a Private Limited Company on 2000-06-05. The company has been in this business for the last twenty four years. This company can be found at Unit D Wyvern Court Stanier Way Wyvern Business Park in Derby. It's post code assigned to this location is DE21 6BF. This business's registered with SIC code 49320: Taxi operation. The latest annual accounts cover the period up to 2021/08/31 and the latest confirmation statement was released on 2023/05/31.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Derby City Council, with over 579 transactions from worth at least 500 pounds each, amounting to £436,362 in total. The company also worked with the Derbyshire County Council (103 transactions worth £174,082 in total). Chads Cars was the service provided to the Derby City Council Council covering the following areas: Passenger Transport Procurement & Operations-special Needs Transport was also the service provided to the Derbyshire County Council Council covering the following areas: Special Needs Home To School Transport.

There seems to be a group of two directors running this limited company right now, specifically Emma C. and Jacqueline M. who have been performing the directors responsibilities since 2022-09-01. In order to help the directors in their tasks, the limited company has been utilizing the skills of Zoe M. as a secretary since 2022.

Financial data based on annual reports

Company staff

Emma C.

Role: Director

Appointed: 01 September 2022

Latest update: 18 January 2024

Jacqueline M.

Role: Director

Appointed: 01 September 2022

Latest update: 18 January 2024

Zoe M.

Role: Secretary

Appointed: 01 September 2022

Latest update: 18 January 2024

People with significant control

The companies with significant control over this firm are: Jem Ph Enterprises Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham, B23 5TE and was registered as a PSC under the reg no 14223900.

Jem Ph Enterprises Ltd
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 14223900
Notified on 5 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Chads Group Limited
Address: Unit D, Wyvern Court Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE21 6BF, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 10349756
Notified on 1 June 2017
Ceased on 5 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
William W.
Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control:
substantial control or influence
Gary M.
Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control:
substantial control or influence
Kevin M.
Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control:
substantial control or influence
Michael R.
Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 August 2023
Account last made up date 31 August 2021
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 28 March 2014
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 May 2015
Annual Accounts 4 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 4 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 28 February 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 28 February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022 (AA)
filed on: 5th, December 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

Unit 4 Parker Centre Mansfield Road

Post code:

DE21 4SZ

City / Town:

Derby

HQ address,
2013

Address:

Unit 4 Parker Centre Mansfield Road

Post code:

DE21 4SZ

City / Town:

Derby

HQ address,
2014

Address:

Unit 4 Parker Centre Mansfield Road

Post code:

DE21 4SZ

City / Town:

Derby

HQ address,
2015

Address:

Unit 4 Parker Centre Mansfield Road

Post code:

DE21 4SZ

City / Town:

Derby

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Derby City Council 24 £ 21 099.86
2015-01-02 2160601 £ 2 636.00 Agency Payments
2014 Derby City Council 64 £ 56 952.90
2014-09-19 2085523 £ 2 662.00 Agency Payments
2013 Derby City Council 107 £ 56 359.28
2013-07-19 1797863 £ 3 126.72 Agency Payments
2013 Derbyshire County Council 23 £ 30 375.00
2013-06-19 1900149158 £ 3 360.00 Special Needs Home To School Transport
2012 Derby City Council 115 £ 85 282.46
2012-12-24 1658389 £ 2 582.44 Agency Payments
2012 Derbyshire County Council 24 £ 46 161.39
2012-11-22 1900409664 £ 3 885.00 Special Needs Home To School Transport
2011 Derby City Council 150 £ 121 103.31
2011-01-07 1131595 £ 2 608.00 Agency Payments
2011 Derbyshire County Council 45 £ 72 325.80
2011-04-19 1900019058 £ 3 071.88 Special Needs Home To School Transport
2010 Derby City Council 119 £ 95 563.80
2010-05-26 958400 £ 2 464.00 Agency Payments
2010 Derbyshire County Council 11 £ 25 219.92
2010-11-12 1900375093 £ 5 040.00 Special Needs Home To School Transport

Search other companies

Services (by SIC Code)

  • 49320 : Taxi operation
23
Company Age

Closest Companies - by postcode