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

C & T Harnesses Limited KENNETT


C & T Harnesses started in year 1983 as Private Limited Company with registration number 01740465. The C & T Harnesses company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Kennett at Unit2. Postal code: CB8 7PN.

The company has 2 directors, namely Kenneth B., Edwin P.. Of them, Kenneth B., Edwin P. have been with the company the longest, being appointed on 6 December 2021. As of 9 June 2024, there were 2 ex directors - Jennifer C., Michael C. and others listed below. There were no ex secretaries.

C & T Harnesses Limited Address / Contact

Office Address Unit2
Office Address2 Lanwades Business Park
Town Kennett
Post code CB8 7PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01740465
Date of Incorporation Tue, 19th Jul 1983
Industry Manufacture of telegraph and telephone apparatus and equipment
End of financial Year 30th November
Company age 41 years old
Account next due date Sat, 31st Aug 2024 (83 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Kenneth B.

Position: Director

Appointed: 06 December 2021

Edwin P.

Position: Director

Appointed: 06 December 2021

Jennifer C.

Position: Director

Resigned: 01 September 2023

Michael C.

Position: Director

Resigned: 01 September 2023

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats found, there is Sherwood Electronics Limited from Nottingham, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Jennifer C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Michael C., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sherwood Electronics Limited

Unit 1 & 2 Paragon Works Wilsthorpe Road, Long Eaton, Nottingham, NG10 3JW, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02878570
Notified on 6 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jennifer C.

Notified on 1 August 2016
Ceased on 6 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Michael C.

Notified on 1 August 2016
Ceased on 6 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302020-11-302021-11-302022-11-30
Net Worth321 333308 362342 029374 368   
Balance Sheet
Cash Bank On Hand    430 877504 23612 950
Current Assets367 145388 250431 566445 232499 042601 380194 410
Debtors47 15449 85963 00375 70146 54378 272161 480
Net Assets Liabilities     531 733152 673
Other Debtors    8 39212 29273 818
Property Plant Equipment    2 2311 5716 461
Total Inventories    21 62218 87219 980
Cash Bank In Hand295 182318 091348 943347 895   
Net Assets Liabilities Including Pension Asset Liability321 333308 362     
Stocks Inventory24 80920 30019 62021 636   
Tangible Fixed Assets10 8738 0635 0992 550   
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 000   
Profit Loss Account Reserve311 333298 362332 029364 368   
Shareholder Funds321 333308 362342 029374 368   
Other
Accumulated Depreciation Impairment Property Plant Equipment    46 05946 71948 297
Average Number Employees During Period    111111
Corporation Tax Payable    1 15521 560947
Creditors    31 65570 91946 970
Increase From Depreciation Charge For Year Property Plant Equipment     6601 578
Net Current Assets Liabilities312 635301 912337 950372 328467 387530 461147 440
Other Creditors    2 7805 11017 926
Other Taxation Social Security Payable    12 18614 62212 084
Property Plant Equipment Gross Cost    48 29048 29054 758
Provisions For Liabilities Balance Sheet Subtotal     2991 228
Total Additions Including From Business Combinations Property Plant Equipment      6 468
Total Assets Less Current Liabilities323 508309 975343 049374 878469 618532 032153 901
Trade Creditors Trade Payables    15 53429 62716 013
Trade Debtors Trade Receivables    38 15165 98087 662
Creditors Due Within One Year54 51086 33893 61672 904   
Number Shares Allotted 10 000 10 000   
Par Value Share 1 1   
Provisions For Liabilities Charges2 1751 6131 020510   
Fixed Assets10 8738 063     
Share Capital Allotted Called Up Paid10 00010 00010 00010 000   
Tangible Fixed Assets Cost Or Valuation48 23148 231     
Tangible Fixed Assets Depreciation37 35840 168     
Tangible Fixed Assets Depreciation Charged In Period 2 810     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 4th, September 2023
Free Download (10 pages)

Company search

Advertisements