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

Ckt Holdings Limited NEWRY BT34 1BJ


Founded in 2016, Ckt Holdings, classified under reg no. NI641993 is an active company. Currently registered at 7 Glen-mullan BT34 1BJ, Newry Bt34 1bj the company has been in the business for eight years. Its financial year was closed on February 28 and its latest financial statement was filed on Mon, 28th Feb 2022.

At present there are 2 directors in the the firm, namely Dane D. and Christopher T.. In addition one secretary - Christopher T. - is with the company. As of 28 April 2024, there was 1 ex director - Patrick T.. There were no ex secretaries.

Ckt Holdings Limited Address / Contact

Office Address 7 Glen-mullan
Town Newry Bt34 1bj
Post code BT34 1BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI641993
Date of Incorporation Mon, 7th Nov 2016
Industry Retail sale via mail order houses or via Internet
Industry Agents involved in the sale of furniture, household goods, hardware and ironmongery
End of financial Year 28th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Dane D.

Position: Director

Appointed: 28 April 2021

Christopher T.

Position: Secretary

Appointed: 16 July 2019

Christopher T.

Position: Director

Appointed: 04 June 2019

Patrick T.

Position: Director

Appointed: 07 November 2016

Resigned: 26 July 2019

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Dane D. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Christopher T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Patrick T., who also fulfils 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.

Dane D.

Notified on 28 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Christopher T.

Notified on 25 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Patrick T.

Notified on 7 November 2016
Ceased on 19 July 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand 104 38349 584369 323309 635301 143
Current Assets15 064109 71297 787495 146445 683498 231
Debtors 5 32948 203113 894129 494193 351
Net Assets Liabilities11 10558 12967 352316 540355 627330 903
Other Debtors  1 0502 0999231 752
Property Plant Equipment 8942 6281 314698349
Total Inventories   11 9296 5543 737
Other
Accrued Liabilities Deferred Income 1 0505 75961 6529 7068 171
Accrued Liabilities Not Expressed Within Creditors Subtotal300-1 050    
Accumulated Depreciation Impairment Property Plant Equipment 1 7903 9995 3136 9777 326
Additions Other Than Through Business Combinations Property Plant Equipment  3 943 1 048 
Amounts Owed To Directors 18 3539 604 81670 083
Average Number Employees During Period  1122
Bank Overdrafts     602
Corporation Tax Payable 15 2286 56569 25738 54834 674
Creditors5 44852 47732 564179 67090 621167 544
Decrease In Loans Owed By Related Parties Due To Loans Repaid    -389 
Decrease In Loans Owed To Related Parties Due To Loans Repaid    -38 974-109 251
Fixed Assets1 789894    
Increase From Depreciation Charge For Year Property Plant Equipment  2 2091 3141 664349
Increase In Loans Owed To Related Parties Due To Loans Advanced    39 790178 518
Loans Owed By Related Parties   389  
Loans Owed To Related Parties    81670 083
Net Current Assets Liabilities9 61658 28565 223315 476355 062330 687
Number Shares Issued Fully Paid 100100100100100
Other Inventories   11 9296 5543 737
Par Value Share  1111
Prepayments   169458444
Prepayments Accrued Income   169  
Property Plant Equipment Gross Cost 2 6846 6276 6277 6757 675
Provisions For Liabilities Balance Sheet Subtotal  499250133133
Taxation Social Security Payable 18 12810 636 28 02638 546
Total Assets Less Current Liabilities11 40559 17967 851316 790355 760331 036
Total Borrowings     602
Trade Creditors Trade Payables -282 48 76113 52415 468
Trade Debtors Trade Receivables 5 32947 153111 626128 112191 155
Director Remuneration  9 37612 50023 95825 117

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Mon, 6th Nov 2023
filed on: 27th, November 2023
Free Download (3 pages)

Company search