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

Cks Group Ltd SPALDING


Founded in 2016, Cks Group, classified under reg no. 10311812 is an active company. Currently registered at 48 Piccard Drive PE11 2GP, Spalding the company has been in the business for 8 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has one director. Lee C., appointed on 4 August 2016. There are currently no secretaries appointed. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Cks Group Ltd Address / Contact

Office Address 48 Piccard Drive
Town Spalding
Post code PE11 2GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10311812
Date of Incorporation Thu, 4th Aug 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Lee C.

Position: Director

Appointed: 04 August 2016

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we discovered, there is Lee C. This PSC has significiant influence or control over this company,. Another one in the PSC register is Alice R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Alice R., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lee C.

Notified on 4 August 2016
Nature of control: significiant influence or control

Alice R.

Notified on 4 August 2016
Ceased on 29 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alice R.

Notified on 4 August 2016
Ceased on 4 August 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 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Current Assets17 55537 36948 86071 86151 65317 508
Net Assets Liabilities4 20613 14120 11130 03614 076-30 311
Cash Bank On Hand9 57418 903    
Debtors7 98118 466    
Property Plant Equipment 4 219    
Other
Version Production Software   2 020 2 022
Accrued Liabilities Not Expressed Within Creditors Subtotal 4131 0891 0891 4191 419
Average Number Employees During Period334456
Creditors13 34927 64543 73839 42739 33468 974
Fixed Assets 4 21916 07813 69144 54333 614
Net Current Assets Liabilities4 2069 7245 12232 43412 319-51 466
Provisions For Liabilities Balance Sheet Subtotal 802    
Total Assets Less Current Liabilities4 20613 94321 20046 12556 862-17 852
Accumulated Depreciation Impairment Property Plant Equipment 467    
Increase From Depreciation Charge For Year Property Plant Equipment 467    
Other Creditors11 19422 261    
Other Taxation Social Security Payable2 1555 384    
Property Plant Equipment Gross Cost 4 686    
Total Additions Including From Business Combinations Property Plant Equipment 4 686    
Trade Debtors Trade Receivables7 98118 466    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from 48 Piccard Drive Spalding PE11 2GP England on Mon, 29th Jan 2024 to Unit 3F Aston Business Park Shrewsbury Avenue Peterborough PE2 7EY
filed on: 29th, January 2024
Free Download (1 page)

Company search