Cellular U.k. Limited BARNET


Cellular U.k started in year 1994 as Private Limited Company with registration number 02927890. The Cellular U.k company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Barnet at 42 Lytton Road. Postal code: EN5 5BY. Since 1994/07/15 Cellular U.k. Limited is no longer carrying the name C.r. Technologie Services.

The firm has one director. David D., appointed on 8 June 2017. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cellular U.k. Limited Address / Contact

Office Address 42 Lytton Road
Town Barnet
Post code EN5 5BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02927890
Date of Incorporation Wed, 11th May 1994
Industry Other telecommunications activities
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

David D.

Position: Director

Appointed: 08 June 2017

Hayley F.

Position: Director

Appointed: 08 June 2017

Resigned: 21 May 2018

Anthony S.

Position: Director

Appointed: 20 December 2016

Resigned: 06 March 2018

Adrian F.

Position: Director

Appointed: 01 September 2011

Resigned: 31 July 2012

Jeremy W.

Position: Director

Appointed: 21 July 2003

Resigned: 03 June 2004

Thomas M.

Position: Director

Appointed: 22 June 2001

Resigned: 24 February 2003

Robert G.

Position: Director

Appointed: 05 May 1998

Resigned: 01 September 1998

Adrian F.

Position: Secretary

Appointed: 10 August 1994

Resigned: 01 September 2011

Hayley F.

Position: Director

Appointed: 08 July 1994

Resigned: 21 December 2016

Adrian F.

Position: Director

Appointed: 08 July 1994

Resigned: 01 September 2011

Basil T.

Position: Secretary

Appointed: 08 July 1994

Resigned: 10 August 1994

Spencer Company Formations Limited

Position: Corporate Nominee Director

Appointed: 11 May 1994

Resigned: 12 April 1994

Spencer Company Formations (delaware) Inc

Position: Nominee Director

Appointed: 11 May 1994

Resigned: 12 April 1994

Spencer Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 1994

Resigned: 12 April 1994

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we found, there is David D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Anthony S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Hayley F., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

David D.

Notified on 8 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony S.

Notified on 24 December 2016
Ceased on 8 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hayley F.

Notified on 6 April 2016
Ceased on 24 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

C.r. Technologie Services July 15, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-73 087-102 318       
Balance Sheet
Cash Bank On Hand 7 2594 86814 56183 05725 992102 60596 53885 702
Current Assets42 36239 52716 584156 201162 857287 106300 507300 189486 763
Debtors42 34232 26811 716141 64079 800246 114183 402193 651390 061
Net Assets Liabilities -102 318-75 219-79 879-76 0081952722192 032
Other Debtors 25 4083 106  6 250   
Property Plant Equipment 3 1422 3571 7681 3265 4634 3174 646 
Total Inventories     15 00014 50010 00011 000
Cash Bank In Hand207 259       
Tangible Fixed Assets4 1903 143       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-73 089-102 320       
Shareholder Funds-73 087-102 318       
Other
Accrued Liabilities Deferred Income  33 343 6312 60028 80038 7001 800
Accumulated Depreciation Impairment Property Plant Equipment 87 92888 71389 30289 74492 30994 27596 04591 470
Amounts Owed By Group Undertakings     10 510171 373173 225273 088
Amounts Owed To Group Undertakings     57 30113 7823 05541 156
Average Number Employees During Period  5656354
Bank Borrowings  34 36223 92014 4984 735 10 38831 532
Bank Borrowings Overdrafts 37 49934 36223 92014 4984 735 79 17867 751
Corporation Tax Payable  12 6318 1315 16820 73427 13619 17919 322
Creditors 47 03834 36223 92014 4984 735304 55279 178420 266
Increase From Depreciation Charge For Year Property Plant Equipment  7855894422 5651 9661 770794
Net Current Assets Liabilities-77 277-67 962-43 214-57 727-62 836-533-4 04574 75166 497
Number Shares Issued But Not Fully Paid   222222
Other Creditors 9 53934 902182 703191 4546 250  51 198
Other Taxation Social Security Payable 20 15519 4504626 8114 761  -398
Par Value Share 1 111111
Prepayments Accrued Income   84 300 142 750  116 198
Profit Loss   -4 660     
Property Plant Equipment Gross Cost 91 07091 07091 07091 07097 77298 592100 691 
Recoverable Value-added Tax   6 311     
Total Assets Less Current Liabilities-73 087-64 819-40 857-55 959-61 5104 93027279 39769 783
Trade Creditors Trade Payables 9 2165 44622 6328 194179 130113 373132 842281 261
Trade Debtors Trade Receivables 6 8608 61051 02979 8001 95612 02920 426775
Other Remaining Borrowings      100 000  
Total Additions Including From Business Combinations Property Plant Equipment     6 7028202 099 
Total Borrowings      100 00010 388 
Creditors Due After One Year 37 499       
Creditors Due Within One Year119 639107 489       
Net Assets Liability Excluding Pension Asset Liability-73 087-102 318       
Number Shares Allotted 2       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 12th, December 2023
Free Download (9 pages)

Company search

Advertisements