You are here: bizstats.co.uk > a-z index > C list > CK list

Ckeu Ltd MANCHESTER


Founded in 2013, Ckeu, classified under reg no. 08816333 is an active company. Currently registered at 2nd Floor Parkgates Bury New Road M25 0TL, Manchester the company has been in the business for 11 years. Its financial year was closed on Thursday 26th December and its latest financial statement was filed on 31st December 2021.

The firm has one director. Daniel L., appointed on 18 December 2018. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Michael R. who worked with the the firm until 16 January 2019.

Ckeu Ltd Address / Contact

Office Address 2nd Floor Parkgates Bury New Road
Office Address2 Prestwich
Town Manchester
Post code M25 0TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08816333
Date of Incorporation Mon, 16th Dec 2013
Industry Retail sale of games and toys in specialised stores
End of financial Year 26th December
Company age 11 years old
Account next due date Tue, 26th Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Daniel L.

Position: Director

Appointed: 18 December 2018

Grant G.

Position: Director

Appointed: 20 November 2022

Resigned: 19 September 2023

Richard R.

Position: Director

Appointed: 10 April 2018

Resigned: 18 December 2018

Daniel L.

Position: Director

Appointed: 16 October 2017

Resigned: 25 April 2018

Jehuda L.

Position: Director

Appointed: 31 January 2017

Resigned: 16 October 2017

Michael R.

Position: Secretary

Appointed: 01 August 2016

Resigned: 16 January 2019

Yan Z.

Position: Director

Appointed: 16 December 2013

Resigned: 31 January 2017

World Brands Ltd

Position: Corporate Director

Appointed: 16 December 2013

Resigned: 21 June 2016

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As BizStats researched, there is Daniel L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Richard R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Daniel L., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Daniel L.

Notified on 15 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard R.

Notified on 19 April 2018
Ceased on 15 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel L.

Notified on 16 October 2017
Ceased on 19 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jehuda L.

Notified on 2 February 2017
Ceased on 16 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Zhanhua Y.

Notified on 6 May 2016
Ceased on 2 February 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth111      
Balance Sheet
Cash Bank On Hand      78 36483 42344 919
Current Assets    430 587263 084406 039621 874624 676
Debtors      226 881311 645249 959
Net Assets Liabilities  1120 39236 60157 803157 28318 967
Other Debtors        8 198
Property Plant Equipment      7266174 235
Total Inventories      100 794226 806329 798
Net Assets Liabilities Including Pension Asset Liability111      
Reserves/Capital
Shareholder Funds111      
Other
Accrued Liabilities      45 84248 958-5 631
Accrued Liabilities Not Expressed Within Creditors Subtotal    -6 589-44 650-45 842  
Accumulated Depreciation Impairment Property Plant Equipment      153262262
Additions Other Than Through Business Combinations Property Plant Equipment        3 618
Average Number Employees During Period    11114
Creditors    392 136122 596227 784465 208609 944
Fixed Assets     855726  
Increase From Depreciation Charge For Year Property Plant Equipment       109 
Net Current Assets Liabilities    419 117202 992330 703156 66614 732
Other Creditors      227 784308 824516 274
Other Inventories      100 794226 806329 798
Property Plant Equipment Gross Cost      8798794 497
Taxation Social Security Payable      37 06754 0244 111
Total Assets Less Current Liabilities    419 117203 847331 429  
Total Borrowings        36 813
Trade Creditors Trade Payables      29 34629 92934 678
Trade Debtors Trade Receivables      226 881311 645241 761
Called Up Share Capital Not Paid Not Expressed As Current Asset1111     
Number Shares Allotted1111     
Par Value Share1111     
Share Capital Allotted Called Up Paid111      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 14th December 2023
filed on: 22nd, January 2024
Free Download (3 pages)

Company search