You are here: bizstats.co.uk > a-z index > C list > C list

C & E International Plant Limited SYSTON


C & E International Plant started in year 2000 as Private Limited Company with registration number 04097962. The C & E International Plant company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Syston at 63 Fosse Way. Postal code: LE7 1NF. Since 29th November 2000 C & E International Plant Limited is no longer carrying the name Astridge Associates.

The firm has 4 directors, namely Jason Y., Cash C. and Klay C. and others. Of them, Anthony C. has been with the company the longest, being appointed on 10 November 2000 and Jason Y. has been with the company for the least time - from 1 April 2022. Currenlty, the firm lists one former director, whose name is Alan M. and who left the the firm on 13 May 2002. In addition, there is one former secretary - Anthony C. who worked with the the firm until 27 July 2005.

C & E International Plant Limited Address / Contact

Office Address 63 Fosse Way
Town Syston
Post code LE7 1NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04097962
Date of Incorporation Fri, 27th Oct 2000
Industry Wholesale of mining, construction and civil engineering machinery
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Jason Y.

Position: Director

Appointed: 01 April 2022

Cash C.

Position: Director

Appointed: 01 April 2021

Klay C.

Position: Director

Appointed: 01 May 2019

Mountseal Uk Limited

Position: Corporate Secretary

Appointed: 27 July 2005

Anthony C.

Position: Director

Appointed: 10 November 2000

Midlands Secretarial Management Limited

Position: Corporate Secretary

Appointed: 13 May 2002

Resigned: 27 July 2005

Anthony C.

Position: Secretary

Appointed: 10 November 2000

Resigned: 27 July 2005

Alan M.

Position: Director

Appointed: 10 November 2000

Resigned: 13 May 2002

Midlands Secretarial Management Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 2000

Resigned: 10 November 2000

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Anthony C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anthony C.

Notified on 27 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Astridge Associates November 29, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-10-302011-10-302012-10-302013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth474 151483 579453 996477 019418 212932 141       
Balance Sheet
Cash Bank On Hand     990 861276 0451 347 258398 076915 703957 2481 373 07284 592
Current Assets866 153906 926577 780712 868621 7751 647 3032 143 9171 994 0281 585 1341 711 6141 587 5512 041 5821 724 907
Debtors248 581427 23898 834343 370195 162486 4421 079 872395 770397 058470 411330 303450 510143 169
Net Assets Liabilities     932 1411 145 2781 635 1611 652 1401 657 2231 431 1541 560 3111 552 816
Property Plant Equipment     506 320536 559495 941427 507350 891288 561256 785270 296
Total Inventories     170 000788 000251 000790 000325 500300 000218 0001 497 146
Other Debtors      85 42524 711     
Cash Bank In Hand7 54359 9385 3943 49896 613990 861       
Net Assets Liabilities Including Pension Asset Liability474 151483 579453 996477 019418 212932 141       
Stocks Inventory610 029419 750473 552366 000330 000170 000       
Tangible Fixed Assets7 412124 406155 188327 529609 387506 320       
Reserves/Capital
Called Up Share Capital200380380380380380       
Profit Loss Account Reserve473 951483 199453 616476 639417 832931 761       
Shareholder Funds474 151483 579453 996477 019418 212932 141       
Other
Accumulated Depreciation Impairment Property Plant Equipment     290 635407 643522 839605 761689 127761 107797 017842 252
Average Number Employees During Period      56688810
Creditors     56 13959 86227 009330 182397 769394 958703 889402 066
Disposals Decrease In Depreciation Impairment Property Plant Equipment       86022 0823 194 21 79111 875
Disposals Property Plant Equipment       1 35044 6954 750 50 09019 200
Fixed Assets7 412124 406155 188327 529609 387506 320 495 941427 507350 891288 561256 785270 296
Increase From Depreciation Charge For Year Property Plant Equipment      117 008116 056105 00486 56071 98057 70157 110
Net Current Assets Liabilities467 425379 709334 211300 885-21 029580 717773 8371 166 2291 254 9521 313 8451 192 5931 337 6931 322 841
Property Plant Equipment Gross Cost     796 955944 2021 018 7801 033 2681 040 0181 049 6681 053 8021 112 548
Total Additions Including From Business Combinations Property Plant Equipment      147 24775 92859 18311 5009 65054 22477 946
Total Assets Less Current Liabilities474 837504 115489 399628 414588 3581 087 0371 310 3961 662 1701 682 4591 664 7361 481 1541 594 4781 593 137
Finance Lease Liabilities Present Value Total      59 86227 009     
Increase Decrease In Property Plant Equipment      101 00039 700     
Other Creditors      353 560268 462     
Other Taxation Social Security Payable      137 440258 563     
Provisions For Liabilities Balance Sheet Subtotal     98 757105 256      
Trade Creditors Trade Payables      800 696233 475     
Trade Debtors Trade Receivables      994 447371 059     
Creditors Due Within One Year Total Current Liabilities398 728527 217           
Provisions For Liabilities Charges68620 53619 99016 72083 89698 757       
Tangible Fixed Assets Additions 123 00062 844219 891365 95040 380       
Tangible Fixed Assets Cost Or Valuation27 835150 835213 679433 570790 825796 955       
Tangible Fixed Assets Depreciation20 42326 42958 491106 041181 438290 635       
Tangible Fixed Assets Depreciation Charge For Period 6 006           
Creditors Due After One Year  15 413134 67586 25056 139       
Creditors Due Within One Year 527 217243 569411 983642 8041 066 586       
Tangible Fixed Assets Depreciation Charged In Period  32 06247 55079 409124 389       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    4 01215 192       
Tangible Fixed Assets Disposals    8 69534 250       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st December 2017
filed on: 20th, April 2018
Free Download (9 pages)

Company search

Advertisements