Cellon Uk Limited


Cellon Uk started in year 2002 as Private Limited Company with registration number SC229168. The Cellon Uk company has been functioning successfully for 22 years now and its status is active. The firm's office is based in at 61 Dublin Street. Postal code: EH3 6NL.

The company has one director. Steven C., appointed on 25 August 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Elizabeth S. who worked with the the company until 30 June 2020.

Cellon Uk Limited Address / Contact

Office Address 61 Dublin Street
Office Address2 Edinburgh
Town
Post code EH3 6NL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC229168
Date of Incorporation Thu, 14th Mar 2002
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Steven C.

Position: Director

Appointed: 25 August 2022

Sanisure Europe Limited

Position: Corporate Director

Appointed: 27 November 2019

Thomas H.

Position: Director

Appointed: 30 June 2020

Resigned: 09 August 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 2002

Resigned: 14 March 2002

Elizabeth S.

Position: Director

Appointed: 14 March 2002

Resigned: 30 June 2020

Elizabeth S.

Position: Secretary

Appointed: 14 March 2002

Resigned: 30 June 2020

Richard F.

Position: Director

Appointed: 14 March 2002

Resigned: 30 June 2020

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Sanisure Europe Limited from Nottingham, England. This PSC is categorised as "a limited by shares", 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 Richard F. This PSC has significiant influence or control over the company,. Moving on, there is Elizabeth 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,.

Sanisure Europe Limited

49 Pasture Road Pasture Road, Stapleford, Nottingham, NG9 8HR, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12327960
Notified on 27 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard F.

Notified on 6 April 2016
Ceased on 27 November 2019
Nature of control: significiant influence or control

Elizabeth S.

Notified on 6 April 2016
Ceased on 27 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand2 857 0354 833 1862 725 860
Current Assets4 470 9655 855 2123 609 928
Debtors1 514 099760 132662 475
Net Assets Liabilities4 660 2145 860 2913 192 280
Other Debtors3 2592 5271 373
Property Plant Equipment 39 04929 287
Total Inventories99 831261 894221 593
Other
Accumulated Depreciation Impairment Property Plant Equipment 90 812100 574
Additions Other Than Through Business Combinations Property Plant Equipment 39 049 
Amounts Owed By Group Undertakings Participating Interests1 065 160170 131 
Amounts Owed To Group Undertakings Participating Interests  51 176
Average Number Employees During Period111
Balances Amounts Owed By Related Parties3 360  
Balances Amounts Owed To Related Parties 10 313 
Corporation Tax Payable123 067149 449161 408
Creditors297 182456 802446 935
Depreciation Rate Used For Property Plant Equipment 2525
Fixed Assets486 431461 88129 287
Income From Related Parties161 56812 456 
Increase From Depreciation Charge For Year Property Plant Equipment  9 762
Investments486 431-18 4118 593
Investments Fixed Assets486 431422 832 
Net Current Assets Liabilities4 173 7835 398 4103 162 993
Number Shares Issued Fully Paid15 00015 00015 000
Other Creditors6 77748 1286 672
Other Investments Other Than Loans486 431-18 4118 593
Other Taxation Social Security Payable121 502111 80392 462
Par Value Share 11
Property Plant Equipment Gross Cost90 812129 861129 861
Total Assets Less Current Liabilities4 660 2145 860 2913 192 280
Trade Creditors Trade Payables45 836147 422135 217
Trade Debtors Trade Receivables445 680587 474661 102

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2021
filed on: 12th, October 2022
Free Download (9 pages)

Company search

Advertisements