Cesur Packaging Uk Limited NEWCASTLE UNDER LYME


Founded in 2005, Cesur Packaging Uk, classified under reg no. 05604049 is an active company. Currently registered at The Keele Centre ST5 5HH, Newcastle Under Lyme the company has been in the business for 19 years. Its financial year was closed on 30th December and its latest financial statement was filed on 2022-12-31. Since 2006-04-10 Cesur Packaging Uk Limited is no longer carrying the name Global Bulk Packaging.

The company has 2 directors, namely Jamie T., Cihan C.. Of them, Cihan C. has been with the company the longest, being appointed on 21 December 2017 and Jamie T. has been with the company for the least time - from 1 August 2023. 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 - Florence C. who worked with the the company until 31 December 2013.

Cesur Packaging Uk Limited Address / Contact

Office Address The Keele Centre
Office Address2 Three Mile Lane
Town Newcastle Under Lyme
Post code ST5 5HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05604049
Date of Incorporation Wed, 26th Oct 2005
Industry Packaging activities
End of financial Year 30th December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Jamie T.

Position: Director

Appointed: 01 August 2023

Cihan C.

Position: Director

Appointed: 21 December 2017

Adrian P.

Position: Director

Appointed: 24 March 2006

Resigned: 02 November 2018

Cengiz C.

Position: Director

Appointed: 24 March 2006

Resigned: 21 December 2017

Florence C.

Position: Secretary

Appointed: 26 October 2005

Resigned: 31 December 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 2005

Resigned: 26 October 2005

Roy P.

Position: Director

Appointed: 26 October 2005

Resigned: 24 March 2006

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Cihan C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Adrian P. This PSC has significiant influence or control over the company,.

Cihan C.

Notified on 2 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Adrian P.

Notified on 6 April 2016
Ceased on 2 November 2018
Nature of control: significiant influence or control

Company previous names

Global Bulk Packaging April 10, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-302018-12-302019-12-302020-12-302021-12-302022-12-302023-12-30
Balance Sheet
Cash Bank On Hand109 590173 619241 96894 38051 78619 47812 554140 216
Current Assets1 529 1791 799 2331 814 7131 449 1441 147 5971 649 9071 174 872728 823
Debtors1 184 4321 102 1391 082 634983 722602 8301 218 081575 371208 991
Net Assets Liabilities      623 772631 662
Other Debtors11 25197 45919 2004 70321 25012 00017 14618 397
Property Plant Equipment12 71833 48022 36814 88210 6898 2616 2654 450
Total Inventories235 157523 475490 111371 042492 981412 348586 947379 616
Other
Accrued Liabilities    17 44519 03527 26416 565
Accumulated Depreciation Impairment Property Plant Equipment29 95636 26744 42848 85153 02928 79128 49430 309
Amounts Owed To Related Parties      486 3442 475
Average Number Employees During Period97564565
Creditors1 234 1501 494 0851 446 4571 081 397673 5171 098 574557 365100 766
Financial Commitments Other Than Capital Commitments      18 35611 250
Increase From Depreciation Charge For Year Property Plant Equipment 6 31110 5247 1614 7893 560 1 815
Net Current Assets Liabilities295 029305 148368 256367 747474 080551 333617 507628 057
Other Creditors5 6026 7576 79231 22930 7745 8607381 713
Other Inventories      586 947379 616
Prepayments      12 8902 923
Property Plant Equipment Gross Cost42 67469 74766 79663 73363 71837 05234 75934 759
Provisions For Liabilities Balance Sheet Subtotal       845
Taxation Social Security Payable      31 84545 378
Total Assets Less Current Liabilities307 747338 628390 624382 629484 769559 594623 772632 507
Trade Creditors Trade Payables48 424120 99153 43535 3378 10212 20011 17434 635
Trade Debtors Trade Receivables1 173 1811 004 6801 063 434979 019550 4031 182 353545 335187 671
Amount Specific Advance Or Credit Directors1009 900      
Amount Specific Advance Or Credit Made In Period Directors 10 000100     
Amounts Owed To Group Undertakings1 079 2251 315 5351 356 597984 699602 5611 008 870  
Bank Borrowings Overdrafts6       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 3632 73861127 798  
Disposals Property Plant Equipment  3 1743 22971329 280  
Other Taxation Social Security Payable100 89350 80229 63330 13232 0807 541  
Total Additions Including From Business Combinations Property Plant Equipment 27 0732231666982 614  
Corporation Tax Payable    23 99016 958  
Corporation Tax Recoverable    2 8562 856  
Prepayments Accrued Income    4 01316 372  
Recoverable Value-added Tax    20 058   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-12-30
filed on: 25th, January 2024
Free Download (10 pages)

Company search

Advertisements