Cerberus Group 2000 Limited MANCHESTER


Cerberus Group 2000 started in year 1999 as Private Limited Company with registration number 03838534. The Cerberus Group 2000 company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Manchester at 26 Missouri Avenue. Postal code: M50 2NP. Since October 6, 2021 Cerberus Group 2000 Limited is no longer carrying the name Cerberus Group.

At present there are 2 directors in the the company, namely James W. and Andrew R.. In addition one secretary - James W. - is with the firm. At present 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.

Cerberus Group 2000 Limited Address / Contact

Office Address 26 Missouri Avenue
Office Address2 Salford
Town Manchester
Post code M50 2NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03838534
Date of Incorporation Thu, 9th Sep 1999
Industry Activities of head offices
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (69 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

James W.

Position: Secretary

Appointed: 12 February 2009

James W.

Position: Director

Appointed: 12 February 2009

Andrew R.

Position: Director

Appointed: 04 January 2000

Andrew W.

Position: Secretary

Appointed: 29 April 2003

Resigned: 12 February 2009

Byron C.

Position: Director

Appointed: 01 May 2002

Resigned: 01 June 2005

Andrew W.

Position: Director

Appointed: 04 January 2000

Resigned: 31 July 2021

Edward V.

Position: Director

Appointed: 04 January 2000

Resigned: 29 April 2003

Edward V.

Position: Secretary

Appointed: 04 January 2000

Resigned: 29 April 2003

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 09 September 1999

Resigned: 04 January 2000

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 09 September 1999

Resigned: 04 January 2000

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is Cerberus Holdings Limited from Salford, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Andrew R. This PSC has significiant influence or control over the company,. Moving on, there is Simon M., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Cerberus Holdings Limited

26 Missouri Avenue, Salford, M50 2NP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 6780317
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Andrew R.

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

Simon M.

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

Company previous names

Cerberus Group October 6, 2021
Gordius May 2, 2000
Levelchance April 18, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand1 607 7961 757 078556 173269 797
Current Assets1 739 4461 919 431572 494275 747
Debtors131 650162 35316 3215 950
Net Assets Liabilities978 3043 907 652906 304 
Other Debtors115 96597 2815 0005 000
Property Plant Equipment1 842 3081 652 747  
Other
Accumulated Amortisation Impairment Intangible Assets 23 309  
Accumulated Depreciation Impairment Property Plant Equipment1 074 2721 247 932  
Amounts Owed By Related Parties13 5857 3508 268950
Amounts Owed To Group Undertakings3 133 622250 202201201
Average Number Employees During Period161722
Corporation Tax Recoverable 45 2233 053 
Creditors3 481 675643 80836 3969 297
Fixed Assets2 780 9232 674 353370 206 
Future Minimum Lease Payments Under Non-cancellable Operating Leases42 488225 6252 360 
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment  -2 900 679 
Increase From Amortisation Charge For Year Intangible Assets 23 309  
Increase From Depreciation Charge For Year Property Plant Equipment 201 781  
Intangible Assets318 409401 400  
Intangible Assets Gross Cost318 409424 709  
Investments Fixed Assets620 206620 206370 206370 206
Investments In Group Undertakings Participating Interests620 206620 206370 206370 206
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases 458 250  
Net Current Assets Liabilities-1 742 2291 275 623536 098266 450
Other Creditors118 916266 24516 8429 071
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 28 121  
Other Disposals Property Plant Equipment 28 120  
Other Taxation Social Security Payable139 146108 80110 79925
Property Plant Equipment Gross Cost2 916 5802 900 679  
Provisions For Liabilities Balance Sheet Subtotal60 39042 324  
Total Additions Including From Business Combinations Property Plant Equipment 12 219  
Total Assets Less Current Liabilities1 038 6943 949 976906 304636 656
Trade Creditors Trade Payables89 99118 5608 554 
Trade Debtors Trade Receivables2 10012 499  
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment  -1 247 932 
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets  424 709 
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Amortisation Impairment Intangible Assets  23 309 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to October 31, 2022
filed on: 2nd, May 2023
Free Download (13 pages)

Company search

Advertisements