Chisletts (spalding) Limited

General information

Name:

Chisletts (spalding) Ltd

Office Address:

Chislett Hire Enterprise Way Pinchbeck PE11 3YR Spalding

Number: 02948937

Incorporation date: 1994-07-15

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Chisletts (spalding) Limited firm has been operating in this business for thirty years, as it's been established in 1994. Started with Companies House Reg No. 02948937, Chisletts (spalding) was set up as a Private Limited Company with office in Chislett Hire, Spalding PE11 3YR. This firm's declared SIC number is 77390, that means Renting and leasing of other machinery, equipment and tangible goods n.e.c.. Chisletts (spalding) Ltd reported its account information for the financial year up to 2022-06-30. Its most recent annual confirmation statement was released on 2023-07-15.

Chisletts (spalding) Ltd is a small-sized vehicle operator with the licence number OF1021951. The firm has one transport operating centre in the country. In their subsidiary in Spalding on Pinchbeck, 2 machines are available.

2 transactions have been registered in 2014 with a sum total of £1,855. In 2013 there was a similar number of transactions (exactly 4) that added up to £3,499. The Council conducted 1 transaction in 2012, this added up to £525. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 10 transactions and issued invoices for £8,325. Cooperation with the South Holland District Council council covered the following areas: Furniture And Equipment, Course Fees, General Equipment Purchase and General Equipment Hire.

From the data we have, this particular company was founded in 1994-07-15 and has been run by five directors, and out this collection of individuals four (Julie W., Michael W., Susan C. and Simon C.) are still functioning. To help the directors in their tasks, the abovementioned company has been utilizing the skills of Julie W. as a secretary since May 2007.

Financial data based on annual reports

Company staff

Julie W.

Role: Secretary

Appointed: 31 May 2007

Latest update: 13 February 2024

Julie W.

Role: Director

Appointed: 22 July 2004

Latest update: 13 February 2024

Michael W.

Role: Director

Appointed: 16 March 2001

Latest update: 13 February 2024

Susan C.

Role: Director

Appointed: 15 July 1994

Latest update: 13 February 2024

Simon C.

Role: Director

Appointed: 15 July 1994

Latest update: 13 February 2024

People with significant control

Executives with significant control over the firm are: Julie W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Julie W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michael W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 29 July 2024
Confirmation statement last made up date 15 July 2023
Annual Accounts 7 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 7 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company Vehicle Operator Data

Enterprise Way

Address

Pinchbeck

City

Spalding

Postal code

PE11 3YR

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to June 30, 2022 (AA)
filed on: 28th, March 2023
accounts
Free Download Download filing (11 pages)

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
2014 South Holland District Council 2 £ 1 855.00
2014-12-18 IJ00035307 £ 1 275.00 Furniture And Equipment
2014-08-28 IJ00032262 £ 580.00 Course Fees
2013 South Holland District Council 4 £ 3 499.04
2013-01-03 IJ00014488 £ 1 115.71 Furniture And Equipment
2013-12-19 IJ00025274 £ 1 059.29 Furniture And Equipment
2013-05-16 IJ00018948 £ 704.04 Furniture And Equipment
2012 South Holland District Council 1 £ 525.00
2012-08-30 IJ00011072 £ 525.00 Furniture And Equipment
2011 South Holland District Council 1 £ 846.43
2011-12-22 IJ00003585 £ 846.43 Furniture And Equipment
2010 South Holland District Council 2 £ 1 599.43
2010-12-23 161995 £ 1 071.83 General Equipment Purchase
2010-12-23 161999 £ 527.60 General Equipment Hire

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
29
Company Age

Similar companies nearby

Closest companies