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

Cvk Engineering Limited KENT


Cvk Engineering started in year 1998 as Private Limited Company with registration number 03543857. The Cvk Engineering company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Kent at 100 High Street. Postal code: CT5 1AT.

Currently there are 2 directors in the the firm, namely Raymond L. and Vivien L.. In addition one secretary - Raymond L. - is with the company. As of 14 May 2024, there was 1 ex director - Keith W.. There were no ex secretaries.

Cvk Engineering Limited Address / Contact

Office Address 100 High Street
Office Address2 Whitstable
Town Kent
Post code CT5 1AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03543857
Date of Incorporation Thu, 9th Apr 1998
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st May
Company age 26 years old
Account next due date Fri, 28th Feb 2025 (290 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Raymond L.

Position: Director

Appointed: 14 April 1998

Raymond L.

Position: Secretary

Appointed: 14 April 1998

Vivien L.

Position: Director

Appointed: 14 April 1998

Keith W.

Position: Director

Appointed: 14 April 1998

Resigned: 30 September 2021

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 1998

Resigned: 14 April 1998

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 09 April 1998

Resigned: 14 April 1998

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we established, there is Raymond L. This PSC has significiant influence or control over this company,. Another one in the PSC register is Vivien L. This PSC has significiant influence or control over the company,. Then there is Keith W., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Raymond L.

Notified on 10 April 2016
Nature of control: significiant influence or control

Vivien L.

Notified on 10 April 2016
Nature of control: significiant influence or control

Keith W.

Notified on 10 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand5 29128 08811 1176 0679 400
Current Assets470 569436 154667 413418 242551 701
Debtors420 727374 144584 045400 424542 301
Net Assets Liabilities-2 984-72 5336 31652 844171 343
Other Debtors113 240147 913156 016168 209166 211
Property Plant Equipment83 36666 71862 15642 08534 460
Total Inventories44 55133 92272 25111 751 
Other
Accumulated Depreciation Impairment Property Plant Equipment116 555135 334146 231139 507147 781
Average Number Employees During Period1314151516
Balances Amounts Owed By Related Parties205 507214 172428 029161 004375 670
Bank Borrowings Overdrafts75040 00050 0009 7009 928
Corporation Tax Payable    10 125
Creditors506 724496 412644 733364 526376 826
Depreciation Rate Used For Property Plant Equipment 15151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 37716 973 
Disposals Property Plant Equipment  5 55029 359 
Fixed Assets83 36666 71862 15642 08534 460
Income From Related Parties738 8771 178 4151 609 733822 344 
Increase From Depreciation Charge For Year Property Plant Equipment 18 77916 27410 2488 274
Net Current Assets Liabilities-36 155-60 25822 68053 716174 875
Other Creditors242 252275 325258 907215 724155 895
Other Taxation Social Security Payable53 45664 630114 050115 594134 621
Property Plant Equipment Gross Cost199 921202 052208 387181 592182 241
Provisions For Liabilities Balance Sheet Subtotal    6 751
Total Additions Including From Business Combinations Property Plant Equipment 2 13111 8852 563649
Total Assets Less Current Liabilities47 2116 46084 83695 801209 335
Trade Creditors Trade Payables211 016156 457271 77623 50866 257
Trade Debtors Trade Receivables307 487226 231428 029232 215376 090
Advances Credits Directors216 572254 322236 947202 947147 687
Advances Credits Made In Period Directors95 30017 25017 37544 000 
Advances Credits Repaid In Period Directors174 04755 000 10 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 4th, September 2023
Free Download (15 pages)

Company search

Advertisements