Check the

CHADS CARS LIMITED

Company
CHADS CARS LIMITED (04008266)

CHADS CARS

Phone: 01332 666 222
A⁺ rating

ABOUT CHADS CARS LIMITED

Chads Cars - About Us

Chads Cars are a licensed Private Hire Company based in the City of Derby and have been established for over 20 years. During this time our Fleet has grown to its present level and we currently operate around 170 licensed vehicles which are mainly modern four door Saloons and Estates. We also have wheelchair accessible vehicles, and multi seat vehicles which are able to carry up to 8 passengers.

We have also invested significantly in our business, with the installation of a Computerised Booking & Dispatch system. All our vehicles have been installed with the latest Data Unit allowing for more accurate dispatch of pick-up and destination information. This system also uses GPS which gives us the ability to track any vehicle and helps us to provide our customers a Reliable and Professional service.

One of the services that we provide is Airport Transfer; we will transfer you to or from any UK Mainland Airport. All journeys can be pre-paid, as we are able to accept all major Credit/Debit Cards over the phone at the time of booking.

Welcome to Chads Cars, Derby’s Premier Private Hire Fleet

Chads Cars are a licensed Private Hire Company based in the City of Derby and have been established for over 20 years. During this time our Fleet has grown to its present level and we currently operate around

KEY FINANCES

Year
2016
Assets
£248.75k ▲ £16.64k (7.17 %)
Cash
£88.85k ▼ £-5k (-5.33 %)
Liabilities
£17.43k ▼ £-159.68k (-90.16 %)
Net Worth
£231.32k ▲ £176.32k (320.59 %)

REGISTRATION INFO

Company name
CHADS CARS LIMITED
Company number
04008266
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Jun 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.chadscars-derby.co.uk
Phones
01332 666 222
01332 280 555
Registered Address
UNIT 4 PARKER CENTRE,
MANSFIELD ROAD,
DERBY,
DERBYSHIRE,
DE21 4SZ

ECONOMIC ACTIVITIES

49320
Taxi operation

LAST EVENTS

18 May 2017
Total exemption full accounts made up to 31 August 2016
15 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 30
29 Mar 2016
Total exemption small company accounts made up to 31 August 2015

CHARGES

3 September 2015
Status
Outstanding
Delivered
10 September 2015
Persons entitled
Lloyds Bank Commercial Finance Limited
Description
Contains fixed charge…

29 February 2012
Status
Satisfied on 4 September 2015
Delivered
1 March 2012
Persons entitled
Bibby Financial Services LTD (As Security Trustee)
Description
Fixed and floating charge over the undertaking and all…

4 December 2007
Status
Outstanding
Delivered
13 December 2007
Persons entitled
David Booler Sipp Trustees Limited
Description
£7,343.74 plus any interest accrued thereon in a deposit…

25 August 2000
Status
Satisfied on 31 May 2012
Delivered
1 September 2000
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

CHADS CARS LIMITED DIRECTORS

Gary Anthony Matkin

  Acting
Appointed
05 June 2000
Role
Secretary
Address
Unit 4, Parker Centre, Mansfield Road, Derby, Derbyshire, United Kingdom, DE21 4SZ
Name
MATKIN, Gary Anthony

Gary Anthony Matkin

  Acting
Appointed
05 June 2000
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Unit 4, Parker Centre, Mansfield Road, Derby, Derbyshire, United Kingdom, DE21 4SZ
Country Of Residence
United Kingdom
Name
MATKIN, Gary Anthony

Kevin John Matkin

  Acting
Appointed
11 March 2002
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Unit 4, Parker Centre, Mansfield Road, Derby, Derbyshire, United Kingdom, DE21 4SZ
Country Of Residence
England
Name
MATKIN, Kevin John

Michael Rhodes

  Acting
Appointed
21 June 2000
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
Unit 4, Parker Centre, Mansfield Road, Derby, Derbyshire, United Kingdom, DE21 4SZ
Country Of Residence
United Kingdom
Name
RHODES, Michael

William West

  Acting
Appointed
05 June 2000
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
Unit 4, Parker Centre, Mansfield Road, Derby, Derbyshire, United Kingdom, DE21 4SZ
Country Of Residence
England
Name
WEST, William

BRITANNIA COMPANY FORMATIONS LIMITED

  Resigned
Appointed
05 June 2000
Resigned
05 June 2000
Role
Nominee Secretary
Address
The Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester, M33 2AF
Name
BRITANNIA COMPANY FORMATIONS LIMITED

Peter Ashworth

  Resigned
Appointed
21 June 2000
Resigned
08 March 2002
Occupation
Director
Role
Director
Age
89
Nationality
British
Address
33 Macauley Street, Sinfin, Derby, Derbyshire, DE24 9HA
Name
ASHWORTH, Peter

DEANSGATE COMPANY FORMATIONS LIMITED

  Resigned
Appointed
05 June 2000
Resigned
05 June 2000
Role
Nominee Director
Address
The Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester, M33 2AF
Name
DEANSGATE COMPANY FORMATIONS LIMITED

John Matkin

  Resigned
Appointed
21 June 2000
Resigned
05 April 2008
Occupation
Director
Role
Director
Age
83
Nationality
British
Address
73 Moncrieff Crescent, Chaddesden, Derby, Derbyshire, DE21 4NR
Name
MATKIN, John

Brian Pountain

  Resigned
Appointed
21 June 2000
Resigned
08 March 2011
Occupation
Director
Role
Director
Age
87
Nationality
British
Address
39 Eastway, Castle Donington, Derbyshire, DE74 2PN
Country Of Residence
United Kingdom
Name
POUNTAIN, Brian

REVIEWS


Check The Company
Excellent according to the company’s financial health.