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

Ckf Systems Limited GLOUCESTER


Founded in 1988, Ckf Systems, classified under reg no. 02267568 is an active company. Currently registered at Pavilion 1 Olympus Park GL2 4NF, Gloucester the company has been in the business for 36 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 6 directors in the the firm, namely Melvin B., Ian O. and Jamie Q. and others. In addition one secretary - Paul S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Anthony C. who worked with the the firm until 1 May 1992.

Ckf Systems Limited Address / Contact

Office Address Pavilion 1 Olympus Park
Office Address2 Quedgeley
Town Gloucester
Post code GL2 4NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02267568
Date of Incorporation Tue, 14th Jun 1988
Industry Manufacture of lifting and handling equipment
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Melvin B.

Position: Director

Appointed: 13 November 2020

Ian O.

Position: Director

Appointed: 13 November 2020

Jamie Q.

Position: Director

Appointed: 13 November 2020

Neil P.

Position: Director

Appointed: 13 November 2020

Daniel D.

Position: Director

Appointed: 13 November 2020

Paul S.

Position: Secretary

Appointed: 05 February 2000

Paul S.

Position: Director

Appointed: 01 January 1998

Anthony C.

Position: Secretary

Resigned: 01 May 1992

Bryan W.

Position: Director

Resigned: 13 November 2020

Kevin S.

Position: Director

Appointed: 01 January 2009

Resigned: 29 March 2018

Maurice H.

Position: Director

Appointed: 21 February 2000

Resigned: 01 June 2000

Judy S.

Position: Secretary

Appointed: 01 May 1992

Resigned: 04 February 2000

Richard A.

Position: Director

Appointed: 01 May 1992

Resigned: 13 February 1995

William S.

Position: Director

Appointed: 21 November 1991

Resigned: 21 February 2000

Anthony C.

Position: Director

Appointed: 21 November 1991

Resigned: 01 May 1995

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is Ckf Holdings Limited from Gloucester, England. This PSC is categorised as "a limited company", 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.

Ckf Holdings Limited

Pavilion 1 Olympus Park, Quedgeley, Gloucester, GL2 4NF, England

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered England
Registration number 04492671
Notified on 6 April 2016
Nature of 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 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 164 376660 2201 424 786988 489694 420619 887961 1251 167 745
Current Assets1 958 1772 233 5764 212 9372 205 9063 594 1332 921 2793 089 7352 695 724
Debtors768 9251 550 1672 765 9191 198 8012 883 5692 284 9612 111 3521 509 985
Net Assets Liabilities1 463 6921 451 5351 522 9141 661 5361 458 5721 661 8601 672 2351 713 751
Property Plant Equipment330 507326 499311 138295 332232 165242 899211 279197 917
Total Inventories24 87623 18922 23218 61616 14416 43117 25817 994
Other Debtors72 26665 004      
Other
Accrued Liabilities Deferred Income 106 692188 588115 76576 30879 524103 61692 543
Accumulated Depreciation Impairment Property Plant Equipment337 935349 756405 780393 707427 044429 059468 984515 861
Amounts Owed By Group Undertakings11440 000 25 00060 266188 996456 710405 000
Amounts Owed To Group Undertakings   50 000    
Amounts Recoverable On Contracts66 00817 874431 189325 37370 359200 49949 55021 020
Average Number Employees During Period4744 4440393840
Corporation Tax Payable  25 26732 599 119 40450 10069 745
Creditors802 9161 084 9032 977 524816 0652 355 1161 489 7081 616 1691 167 280
Increase From Depreciation Charge For Year Property Plant Equipment 73 84570 46973 29269 76761 85860 10757 616
Net Current Assets Liabilities1 155 2611 148 6731 235 4131 389 8411 239 0171 431 5711 473 5661 528 444
Other Creditors87 573106 692    3 204 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 44385 36536 43059 84320 18210 739
Other Disposals Property Plant Equipment  14 49290 76436 43059 98720 18210 739
Other Taxation Social Security Payable105 714259 332538 426135 030424 024396 425214 659131 276
Payments Received On Account432 957624 5761 682 749136 5401 650 257652 287941 224706 151
Prepayments Accrued Income 65 00476 94178 92366 26378 23265 83368 932
Property Plant Equipment Gross Cost668 442676 255716 918689 039659 209671 958680 263713 778
Provisions For Liabilities Balance Sheet Subtotal22 07623 63723 63723 63712 61012 61012 61012 610
Total Additions Including From Business Combinations Property Plant Equipment 86 74655 15562 8856 60072 73628 48744 254
Total Assets Less Current Liabilities1 485 7681 475 1721 546 5511 685 1731 471 1821 674 4701 684 8451 726 361
Trade Creditors Trade Payables171 91294 303542 494346 131204 527242 068303 366167 565
Trade Debtors Trade Receivables630 5371 427 2892 257 789769 5052 686 6811 817 2341 539 2591 015 033
Disposals Decrease In Depreciation Impairment Property Plant Equipment 62 024      
Disposals Property Plant Equipment 78 933      
Finance Lease Liabilities Present Value Total4 760       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, September 2023
Free Download (11 pages)

Company search

Advertisements