CHESTERFIELD ELECTRIC MOTORS LIMITED

Register to unlock more data on OkredoRegister

CHESTERFIELD ELECTRIC MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04327192

Incorporation date

22/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Whittington Hse South St, North, New Whittington, Chesterfield S43 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2001)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon06/11/2025
Termination of appointment of Holly Rands as a secretary on 2024-03-31
dot icon06/11/2025
Change of details for Ms Michelle Price as a person with significant control on 2019-06-22
dot icon06/11/2025
Director's details changed for Ms Michelle Price on 2019-06-22
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with updates
dot icon17/05/2024
Cancellation of shares. Statement of capital on 2024-03-31
dot icon26/04/2024
Purchase of own shares.
dot icon11/04/2024
Cancellation of shares. Statement of capital on 2024-03-31
dot icon23/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon01/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon26/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon22/10/2020
Appointment of Miss Holly Rands as a secretary on 2020-10-22
dot icon22/10/2020
Termination of appointment of Christine Poiney as a secretary on 2020-10-22
dot icon12/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2017
Satisfaction of charge 043271920002 in full
dot icon27/06/2017
Registration of charge 043271920002, created on 2017-06-13
dot icon02/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Registration of charge 043271920001, created on 2016-04-11
dot icon06/01/2016
Annual return made up to 2015-11-22 with full list of shareholders
dot icon06/01/2016
Termination of appointment of Ernest Clark as a secretary on 2014-09-28
dot icon28/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Particulars of variation of rights attached to shares
dot icon02/04/2015
Change of share class name or designation
dot icon02/04/2015
Statement of company's objects
dot icon02/04/2015
Resolutions
dot icon26/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon28/11/2012
Secretary's details changed for Ernest Clark on 2012-11-22
dot icon28/11/2012
Director's details changed for Gary Mark Fletcher on 2012-11-22
dot icon28/11/2012
Secretary's details changed for Christine Poiney on 2012-11-22
dot icon16/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/06/2012
Appointment of Ms Michelle Price as a director
dot icon29/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon22/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon01/12/2009
Director's details changed for Gary Mark Fletcher on 2009-11-22
dot icon26/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/11/2008
Return made up to 22/11/08; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/11/2007
Return made up to 22/11/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/12/2006
Return made up to 22/11/06; full list of members
dot icon20/04/2006
Return made up to 22/11/05; full list of members
dot icon20/04/2006
Director's particulars changed
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/11/2004
Return made up to 22/11/04; full list of members
dot icon28/01/2004
Return made up to 22/11/03; full list of members
dot icon25/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/01/2003
Return made up to 22/11/02; full list of members
dot icon16/04/2002
New secretary appointed
dot icon21/03/2002
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon21/03/2002
Ad 12/03/02--------- £ si 49999@1=49999 £ ic 1/50000
dot icon11/12/2001
Secretary resigned
dot icon11/12/2001
Director resigned
dot icon11/12/2001
New secretary appointed
dot icon11/12/2001
New director appointed
dot icon22/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

23
2023
change arrow icon+267.93 % *

* during past year

Cash in Bank

£89,856.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
551.68K
-
0.00
142.06K
-
2022
19
569.10K
-
0.00
24.42K
-
2023
23
639.74K
-
0.00
89.86K
-
2023
23
639.74K
-
0.00
89.86K
-

Employees

2023

Employees

23 Ascended21 % *

Net Assets(GBP)

639.74K £Ascended12.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

89.86K £Ascended267.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fletcher, Gary Mark
Director
22/11/2001 - Present
9
Rands, Holly
Secretary
22/10/2020 - 31/03/2024
-
Price, Michelle
Director
12/12/2011 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHESTERFIELD ELECTRIC MOTORS LIMITED

CHESTERFIELD ELECTRIC MOTORS LIMITED is an(a) Active company incorporated on 22/11/2001 with the registered office located at Whittington Hse South St, North, New Whittington, Chesterfield S43 2BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTERFIELD ELECTRIC MOTORS LIMITED?

toggle

CHESTERFIELD ELECTRIC MOTORS LIMITED is currently Active. It was registered on 22/11/2001 .

Where is CHESTERFIELD ELECTRIC MOTORS LIMITED located?

toggle

CHESTERFIELD ELECTRIC MOTORS LIMITED is registered at Whittington Hse South St, North, New Whittington, Chesterfield S43 2BP.

What does CHESTERFIELD ELECTRIC MOTORS LIMITED do?

toggle

CHESTERFIELD ELECTRIC MOTORS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does CHESTERFIELD ELECTRIC MOTORS LIMITED have?

toggle

CHESTERFIELD ELECTRIC MOTORS LIMITED had 23 employees in 2023.

What is the latest filing for CHESTERFIELD ELECTRIC MOTORS LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.