Cetix Limited ESTATE ROTHERHAM


Founded in 1987, Cetix, classified under reg no. 02184213 is an active company. Currently registered at Sycamore Centre S65 1EN, Estate Rotherham the company has been in the business for 37 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since October 25, 2010 Cetix Limited is no longer carrying the name Salem Automation.

The company has 4 directors, namely Bernt-Aage U., Lawrence F. and Stig U. and others. Of them, Håvard M. has been with the company the longest, being appointed on 25 November 2011 and Bernt-Aage U. has been with the company for the least time - from 4 October 2023. 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 - John D. who worked with the the company until 13 September 2006.

Cetix Limited Address / Contact

Office Address Sycamore Centre
Office Address2 Sycamore Road, Eastwood Trading
Town Estate Rotherham
Post code S65 1EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02184213
Date of Incorporation Wed, 28th Oct 1987
Industry Other engineering activities
End of financial Year 31st December
Company age 37 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, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Bernt-Aage U.

Position: Director

Appointed: 04 October 2023

Lawrence F.

Position: Director

Appointed: 28 February 2023

Stig U.

Position: Director

Appointed: 27 February 2018

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 10 February 2012

Håvard M.

Position: Director

Appointed: 25 November 2011

Rune N.

Position: Director

Appointed: 01 January 2010

Resigned: 04 June 2014

Arne S.

Position: Director

Appointed: 18 December 2007

Resigned: 27 February 2018

Eivind F.

Position: Director

Appointed: 11 October 2006

Resigned: 18 December 2007

Derek G.

Position: Director

Appointed: 11 October 2006

Resigned: 18 December 2007

Kai N.

Position: Director

Appointed: 13 September 2006

Resigned: 11 October 2006

Frode B.

Position: Director

Appointed: 13 September 2006

Resigned: 18 December 2007

Cobbetts (secretarial) Limited

Position: Corporate Secretary

Appointed: 13 September 2006

Resigned: 10 February 2012

Per R.

Position: Director

Appointed: 13 September 2006

Resigned: 18 December 2007

John D.

Position: Secretary

Appointed: 04 October 1996

Resigned: 13 September 2006

Donald H.

Position: Director

Appointed: 22 August 1995

Resigned: 20 December 1996

Melvin C.

Position: Director

Appointed: 22 December 1994

Resigned: 26 September 1996

Milton D.

Position: Director

Appointed: 22 December 1994

Resigned: 26 September 1996

Marco L.

Position: Director

Appointed: 22 December 1994

Resigned: 26 September 1996

Phillip S.

Position: Director

Appointed: 22 December 1994

Resigned: 09 May 1996

John D.

Position: Director

Appointed: 25 October 1991

Resigned: 13 September 2006

Derek G.

Position: Director

Appointed: 25 October 1991

Resigned: 13 September 2006

Harry G.

Position: Director

Appointed: 25 October 1991

Resigned: 22 December 1994

Augustine F.

Position: Director

Appointed: 25 October 1991

Resigned: 22 December 1994

Piero F.

Position: Director

Appointed: 25 October 1991

Resigned: 04 October 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Umt Holdings Ltd from Rotherham, United Kingdom. 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.

Umt Holdings Ltd

Unit 2 Phoenix Riverside Sheffield Road, Rotherham, South Yorkshire, S60 1FL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3220770
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Salem Automation October 25, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand364 762146 12245 238127 779
Current Assets1 716 7031 135 812863 101947 653
Debtors1 337 066974 815802 988804 999
Net Assets Liabilities642 834550 338132 87691 457
Other Debtors60 39970 00990 22852 359
Property Plant Equipment22 31320 70416 2939 968
Total Inventories14 87514 87514 87514 875
Other
Accumulated Amortisation Impairment Intangible Assets8 5498 5498 549 
Accumulated Depreciation Impairment Property Plant Equipment400 377411 287419 750426 930
Administrative Expenses508 459519 738511 349523 011
Amounts Owed By Group Undertakings433 414383 416383 416383 416
Amounts Owed To Group Undertakings  100 000225 000
Amounts Recoverable On Contracts84 964287 35671 920112 764
Average Number Employees During Period27323027
Cost Sales2 471 6351 633 8102 085 2521 533 729
Creditors78 00084 00040 000225 000
Deferred Tax Asset Debtors11 30821 25121 25150 756
Distribution Costs539 510550 867513 798569 247
Dividends Paid 49 998  
Dividends Paid On Shares Final 49 998  
Fixed Assets22 31320 70416 2939 968
Gross Profit Loss1 212 9701 022 164610 9451 028 521
Increase From Depreciation Charge For Year Property Plant Equipment 10 9108 4637 180
Intangible Assets Gross Cost8 5498 5498 549 
Interest Payable Similar Charges Finance Costs 4 0003 2607 187
Net Current Assets Liabilities698 521613 634156 583306 489
Number Shares Issued Fully Paid 8 3338 3338 333
Operating Profit Loss165 001-48 441-414 202-63 737
Other Creditors78 00084 00040 00061 910
Other Deferred Tax Expense Credit31 101-9 943 -29 505
Other Taxation Social Security Payable68 262106 99881 760102 233
Par Value Share 111
Payments Received On Account319 478221 627251 323300 383
Profit Loss133 900-42 498-417 462-41 419
Profit Loss On Ordinary Activities Before Tax165 001-52 441-417 462-70 924
Property Plant Equipment Gross Cost422 690431 991436 043436 898
Tax Tax Credit On Profit Or Loss On Ordinary Activities31 101-9 943 -29 505
Total Additions Including From Business Combinations Property Plant Equipment 9 3014 052855
Total Assets Less Current Liabilities720 834634 338172 876316 457
Trade Creditors Trade Payables589 856137 121198 109176 638
Trade Debtors Trade Receivables746 981212 783236 173205 704
Turnover Revenue3 684 6052 655 9742 696 1972 562 250

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 December 31, 2022
filed on: 15th, September 2023
Free Download (15 pages)

Company search

Advertisements