Cable Grips (minehead) Limited MINEHEAD


Founded in 1990, Cable Grips (minehead), classified under reg no. 02567539 is an active company. Currently registered at Units 1A & 1b TA24 5BJ, Minehead the company has been in the business for thirty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31.

The company has one director. Christian S., appointed on 28 October 2015. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Alan D. who worked with the the company until 27 July 2007.

Cable Grips (minehead) Limited Address / Contact

Office Address Units 1A & 1b
Office Address2 Minehead Enterprise Park Mart Road
Town Minehead
Post code TA24 5BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02567539
Date of Incorporation Tue, 11th Dec 1990
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Christian S.

Position: Director

Appointed: 28 October 2015

Alan D.

Position: Secretary

Resigned: 27 July 2007

Roger W.

Position: Secretary

Appointed: 28 July 2007

Resigned: 16 October 2014

Werner B.

Position: Director

Appointed: 01 September 1993

Resigned: 31 October 2015

Werner C.

Position: Director

Appointed: 10 December 1992

Resigned: 25 November 1995

Keith H.

Position: Director

Appointed: 05 November 1992

Resigned: 10 December 1992

Louis S.

Position: Director

Appointed: 05 November 1992

Resigned: 31 August 1993

Alan D.

Position: Director

Appointed: 05 November 1992

Resigned: 10 December 1992

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Katimex Cielker Gmbh from D54584 Junkerath, Germany. The abovementioned PSC is categorised as "a gmbh", 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.

Katimex Cielker Gmbh

Legal authority German
Legal form Gmbh
Country registered Germany
Place registered Handelsregister
Registration number Ag Hrb 32008
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand366 025299 513237 771158 960266 314170 462245 438248 946
Current Assets 428 349404 199329 950392 870309 689456 781427 542
Debtors80 11565 127102 58499 77457 87373 476136 12994 886
Net Assets Liabilities 477 533574 897489 974562 554461 798567 538604 535
Other Debtors3 0082 5287 0033 1332 10859512 5006 761
Property Plant Equipment257 258244 959234 500225 277218 963212 705207 504217 147
Total Inventories58 30063 70963 84471 21668 68365 75175 21483 710
Other
Accumulated Depreciation Impairment Property Plant Equipment101 308118 616129 699121 885132 134123 452126 626137 718
Amounts Owed By Related Parties14 5283 4123 0726 5391 49712614 6699 115
Amounts Owed To Group Undertakings500       
Average Number Employees During Period   111091011
Bank Borrowings Overdrafts126 582113 735      
Corporation Tax Payable30 18738 585      
Creditors 113 73562 55164 32448 31459 76495 64635 338
Increase From Depreciation Charge For Year Property Plant Equipment 17 30811 08310 13410 2498 6757 60211 092
Investments Fixed Assets17 443       
Net Current Assets Liabilities 348 343341 648265 626344 556249 925361 135392 204
Number Shares Issued Fully Paid  111 433111 433    
Other Creditors26 02380 00617 27818 85516 34519 23915 78313 011
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   17 948 17 3574 428 
Other Disposals Property Plant Equipment   18 753 18 0234 598 
Other Taxation Social Security Payable3 22810 45536 37237 22326 12335 82760 94015 820
Par Value Share  11    
Profit Loss 113 332      
Property Plant Equipment Gross Cost358 566363 575364 199347 162351 097336 157334 130354 865
Provisions For Liabilities Balance Sheet Subtotal 2 0341 2519299658321 1014 816
Total Additions Including From Business Combinations Property Plant Equipment 5 0096241 7163 9353 0832 57120 735
Total Assets Less Current Liabilities 593 302576 148490 903563 519462 630568 639609 351
Trade Creditors Trade Payables5 8044 2708 9018 2465 8464 69818 9236 507
Trade Debtors Trade Receivables62 57959 18792 50990 10254 26872 755108 96079 010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to 2022-12-31
filed on: 12th, December 2023
Free Download (9 pages)

Company search

Advertisements