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

Ckt Aero Engines Limited TIVERTON


Ckt Aero Engines started in year 2015 as Private Limited Company with registration number 09587656. The Ckt Aero Engines company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Tiverton at 4c Hartnoll Business Centre. Postal code: EX16 4NG.

The company has 2 directors, namely Ronald G., Timothy P.. Of them, Timothy P. has been with the company the longest, being appointed on 12 May 2015 and Ronald G. has been with the company for the least time - from 17 May 2017. As of 28 April 2024, there were 2 ex directors - Timothy S., Christopher P. and others listed below. There were no ex secretaries.

Ckt Aero Engines Limited Address / Contact

Office Address 4c Hartnoll Business Centre
Office Address2 Post Hill
Town Tiverton
Post code EX16 4NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09587656
Date of Incorporation Tue, 12th May 2015
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Ronald G.

Position: Director

Appointed: 17 May 2017

Timothy P.

Position: Director

Appointed: 12 May 2015

Timothy S.

Position: Director

Appointed: 17 May 2017

Resigned: 18 November 2019

Christopher P.

Position: Director

Appointed: 12 May 2015

Resigned: 01 June 2022

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats found, there is Christopher P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Timothy P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Timothy S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher P.

Notified on 6 April 2016
Ceased on 16 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Timothy P.

Notified on 6 April 2016
Ceased on 16 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Timothy S.

Notified on 6 April 2016
Ceased on 16 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth300      
Balance Sheet
Cash Bank On Hand300500  1 8312 3902 176
Current Assets 50065 93963 40157 47157 86641 009
Debtors  2 538 164  
Net Assets Liabilities 500-67 379-162 960192 694226 573-291 580
Other Debtors  2 538 164  
Property Plant Equipment    29922415 425
Total Inventories  63 40163 40155 47655 47638 833
Net Assets Liabilities Including Pension Asset Liability300      
Reserves/Capital
Shareholder Funds300      
Other
Accrued Liabilities  1 3324 8216 721  
Accumulated Depreciation Impairment Property Plant Equipment    1001754 045
Additions Other Than Through Business Combinations Property Plant Equipment    399  
Average Number Employees During Period 124111
Balances With Banks 500     
Bank Overdrafts  4 2277 58910  
Cash Cash Equivalents300500     
Cash On Hand300      
Consideration Received For Shares Issued In Period 200     
Creditors  133 318226 361250 464284 663348 014
Fixed Assets    29922415 425
Increase From Depreciation Charge For Year Property Plant Equipment    100 3 870
Net Current Assets Liabilities   -162 960192 993226 797-307 005
Nominal Value Allotted Share Capital 200     
Number Shares Issued Fully Paid30030040 50040 50040 500  
Number Shares Issued In Period- Gross 200     
Other Creditors  119 947197 257230 881  
Other Inventories  63 40163 40155 476  
Par Value Share11111  
Property Plant Equipment Gross Cost    39939919 470
Taxation Social Security Payable  2 58911 3496 438  
Total Additions Including From Business Combinations Property Plant Equipment      19 071
Total Assets Less Current Liabilities    192 694226 573-291 580
Total Borrowings  4 2277 58910  
Trade Creditors Trade Payables  5 2235 3456 414  
Director Remuneration  49 9001 50015 420  
Called Up Share Capital Not Paid Not Expressed As Current Asset300      
Number Shares Allotted300      
Share Capital Allotted Called Up Paid300      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 5th, March 2024
Free Download (1 page)

Company search

Advertisements