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

Cdk Systems Limited CONGLETON


Founded in 1986, Cdk Systems, classified under reg no. 02027001 is an active company. Currently registered at 11 John Bradshaw Court CW12 1LB, Congleton the company has been in the business for thirty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2011-11-08 Cdk Systems Limited is no longer carrying the name C.d.k. Electronics.

The company has 4 directors, namely Graham G., Daniel S. and Andrew H. and others. Of them, David D. has been with the company the longest, being appointed on 14 December 1991 and Graham G. and Daniel S. have been with the company for the least time - from 30 June 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cdk Systems Limited Address / Contact

Office Address 11 John Bradshaw Court
Office Address2 Alexandria Way
Town Congleton
Post code CW12 1LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02027001
Date of Incorporation Wed, 11th Jun 1986
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st December
Company age 38 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 Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Graham G.

Position: Director

Appointed: 30 June 2023

Daniel S.

Position: Director

Appointed: 30 June 2023

Andrew H.

Position: Director

Appointed: 29 January 2010

David D.

Position: Director

Appointed: 14 December 1991

Shona H.

Position: Director

Appointed: 29 January 2010

Resigned: 30 June 2023

Shona H.

Position: Secretary

Appointed: 29 January 2010

Resigned: 30 June 2023

Janice D.

Position: Secretary

Appointed: 29 March 2001

Resigned: 29 January 2010

Janice D.

Position: Director

Appointed: 29 March 2001

Resigned: 29 January 2010

Brian C.

Position: Director

Appointed: 14 December 1991

Resigned: 29 March 2001

Barbara C.

Position: Director

Appointed: 14 December 1991

Resigned: 29 March 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 6 names. As we found, there is A S Brooklands Limited from Congleton, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Graham G. This PSC has significiant influence or control over the company,. Then there is Daniel S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

A S Brooklands Limited

11 Alexandria Way, Congleton, CW12 1LB, England

Legal authority Companys Acts
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 06610088
Notified on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham G.

Notified on 30 June 2023
Nature of control: significiant influence or control

Daniel S.

Notified on 30 June 2023
Nature of control: significiant influence or control

Shona H.

Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control: significiant influence or control

David D.

Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control: significiant influence or control

Andrew H.

Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control: significiant influence or control

Company previous names

C.d.k. Electronics November 8, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand75 83878 761
Current Assets645 285689 963
Debtors364 308432 116
Net Assets Liabilities358 877379 162
Other Debtors26 61027 360
Property Plant Equipment122 41492 705
Total Inventories205 139179 086
Other
Accumulated Depreciation Impairment Property Plant Equipment152 964183 608
Average Number Employees During Period2121
Corporation Tax Payable109 83156 766
Creditors339 710299 375
Future Minimum Lease Payments Under Non-cancellable Operating Leases35 600460 950
Increase From Depreciation Charge For Year Property Plant Equipment 32 682
Key Management Personnel Compensation Total185 418142 948
Net Current Assets Liabilities305 575390 588
Other Creditors98 33044 931
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 038
Other Disposals Property Plant Equipment 2 097
Other Taxation Social Security Payable94 51686 310
Property Plant Equipment Gross Cost275 378276 313
Provisions69 112104 131
Provisions For Liabilities Balance Sheet Subtotal69 112104 131
Taxation Including Deferred Taxation Balance Sheet Subtotal20 69319 580
Total Additions Including From Business Combinations Property Plant Equipment 3 032
Total Assets Less Current Liabilities427 989483 293
Trade Creditors Trade Payables37 033111 368
Trade Debtors Trade Receivables337 698404 756

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 28th, July 2023
Free Download (11 pages)

Company search

Advertisements