Cirrus Laminations Limited CASTLEFORD


Cirrus Laminations started in year 2005 as Private Limited Company with registration number 05541858. The Cirrus Laminations company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Castleford at Hunt Street. Postal code: WF10 1NS. Since October 3, 2005 Cirrus Laminations Limited is no longer carrying the name Fleetness 430.

At present there are 2 directors in the the company, namely Glenn M. and Michael L.. In addition one secretary - Diane C. - is with the firm. At present there is one former director listed by the company - Vernon S., who left the company on 31 December 2018. In addition, the company lists several former secretaries whose names might be found in the table below.

Cirrus Laminations Limited Address / Contact

Office Address Hunt Street
Office Address2 Whitwood Mere
Town Castleford
Post code WF10 1NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05541858
Date of Incorporation Mon, 22nd Aug 2005
Industry Other letting and operating of own or leased real estate
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 31st 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 Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Diane C.

Position: Secretary

Appointed: 09 February 2022

Glenn M.

Position: Director

Appointed: 04 October 2005

Michael L.

Position: Director

Appointed: 04 October 2005

Vernon S.

Position: Director

Appointed: 30 September 2011

Resigned: 31 December 2018

Paul A.

Position: Secretary

Appointed: 09 February 2006

Resigned: 09 February 2022

Glenn M.

Position: Secretary

Appointed: 04 October 2005

Resigned: 05 January 2006

P & P Secretaries Limited

Position: Corporate Secretary

Appointed: 22 August 2005

Resigned: 04 October 2005

P & P Directors Limited

Position: Corporate Director

Appointed: 22 August 2005

Resigned: 04 October 2005

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats found, there is Glenn M. This PSC and has 25-50% shares. The second one in the PSC register is Michael L. This PSC owns 25-50% shares. The third one is Vernon S., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Glenn M.

Notified on 22 August 2016
Nature of control: 25-50% shares

Michael L.

Notified on 22 August 2016
Nature of control: 25-50% shares

Vernon S.

Notified on 22 August 2016
Ceased on 31 December 2018
Nature of control: 25-50% shares

Company previous names

Fleetness 430 October 3, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand37061 66218 449104 575182 701190 396311 244
Current Assets306 337179 18518 449192 160235 100310 796376 218
Debtors305 967117 523 87 58552 399120 40064 974
Net Assets Liabilities1 697 6001 714 9521 680 7161 898 1002 024 7582 022 7983 146 654
Other Debtors28 922    100 000 
Property Plant Equipment2 824 5722 939 9042 893 1532 846 4022 904 4012 948 803 
Other
Audit Fees Expenses  12 02514 16216 669  
Company Contributions To Money Purchase Plans Directors  22 81125 36410 000  
Director Remuneration  136 217238 007209 285  
Accumulated Depreciation Impairment Property Plant Equipment165 428198 028244 779291 530338 282385 034 
Additional Provisions Increase From New Provisions Recognised -12 685-390-3914 7392 117337 447
Amounts Owed By Group Undertakings235 44650 375 35 186 20 400 
Amounts Owed To Group Undertakings  78 544 533  
Average Number Employees During Period33646058563
Bank Borrowings1 145 5641 050 2801 013 3201 350 001123 421131 9211 097 949
Bank Borrowings Overdrafts1 054 796929 519872 6731 226 5801 196 1561 092 721968 173
Creditors1 534 7961 409 5191 152 6731 226 5801 196 1561 092 721968 173
Deferred Tax Liabilities102 50789 82270 42870 42893 78095 897433 344
Fixed Assets3 227 8843 343 2163 296 4653 249 7143 307 7133 352 1154 600 000
Increase From Depreciation Charge For Year Property Plant Equipment 32 60046 75146 75146 75246 752 
Investments Fixed Assets403 312403 312403 312403 312403 312403 312 
Investments In Group Undertakings403 312403 312403 312403 312403 312403 312-647 392
Net Current Assets Liabilities107 019-128 923-373 644-35 9936 981-140 699-51 829
Other Creditors480 000480 000280 000  255 137132 746
Other Taxation Social Security Payable13 39132 6368 28625 78310 66264 437165 525
Property Plant Equipment Gross Cost2 990 0003 137 9323 137 9323 137 9323 242 6833 333 837 
Provisions102 50789 82289 43289 04193 78095 897433 344
Provisions For Liabilities Balance Sheet Subtotal102 50789 82289 43289 04193 78095 897433 344
Total Additions Including From Business Combinations Property Plant Equipment 147 932  104 75191 154 
Total Assets Less Current Liabilities3 334 9033 214 2932 922 8213 213 7213 314 6943 211 4164 548 171
Total Borrowings1 625 5641 530 2801 293 3201 350 0011 319 5771 224 642 
Trade Debtors Trade Receivables41 59967 148 52 39952 399 64 974
Accrued Liabilities  36 43240 32441 163255 137 
Accumulated Amortisation Impairment Intangible Assets  227 916227 916   
Amounts Owed To Subsidiaries  105 323    
Applicable Tax Rate  191919  
Comprehensive Income Expense  91 389217 384126 658-1 960 
Corporation Tax Payable   12 67935 6267 924 
Current Tax For Period   12 67840 103  
Depreciation Expense Property Plant Equipment  142 458147 682176 201  
Further Item Interest Expense Component Total Interest Expense  33 61023 66916 552  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      -4 985 034
Intangible Assets Gross Cost  227 916227 916   
Interest Expense On Bank Loans Similar Borrowings  24 97333 56633 950  
Interest Expense On Bank Overdrafts  2 394    
Interest Expense On Loan Capital  30 40013 958   
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  9 5849 5844 777  
Interest Payable Similar Charges Finance Costs  100 96180 77755 279  
Investment Property      4 600 000
Investment Property Fair Value Model      4 600 000
Net Assets Liabilities Subsidiaries  -247 479-99 075-109 141-758 135 
Other Deferred Tax Expense Credit  1514 0573 024  
Other Remaining Borrowings  280 000    
Pension Other Post-employment Benefit Costs Other Pension Costs  49 12768 22054 066  
Percentage Class Share Held In Subsidiary   100100100 
Prepayments     100 000 
Profit Loss  -90 297217 384126 658-1 960 
Profit Loss On Ordinary Activities Before Tax  -90 28295 714179 851  
Profit Loss Subsidiaries  -181 68661 59610 066648 994 
Social Security Costs  141 657149 405138 714  
Staff Costs Employee Benefits Expense  2 080 1991 981 5061 767 797  
Tax Expense Credit Applicable Tax Rate  -17 15418 18634 172  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  17 1698 5498 955  
Tax Tax Credit On Profit Or Loss On Ordinary Activities  1526 73543 127  
Total Increase Decrease From Revaluations Property Plant Equipment      1 651 197
Total Operating Lease Payments  95 647101 89180 660  
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment      -385 034
Turnover Revenue  6 657 1386 105 1574 619 831  
Value-added Tax Payable  22 86125 94616 71422 339 
Wages Salaries  1 889 4151 763 8811 575 017  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 25th, September 2023
Free Download (10 pages)

Company search

Advertisements