Cennox Acketts Limited CAMBERLEY


Cennox Acketts started in year 1992 as Private Limited Company with registration number 02722832. The Cennox Acketts company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Camberley at Units 11 & 12. Postal code: GU15 3DT. Since 4th March 2019 Cennox Acketts Limited is no longer carrying the name Acketts Group.

The firm has 2 directors, namely Roy D., Clive N.. Of them, Roy D., Clive N. have been with the company the longest, being appointed on 10 November 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CM12 0BT postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1145833 . It is located at 4 Molyneaux Court, Radford Way, Billericay with a total of 10 cars.

Cennox Acketts Limited Address / Contact

Office Address Units 11 & 12
Office Address2 Admiralty Way
Town Camberley
Post code GU15 3DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02722832
Date of Incorporation Mon, 15th Jun 1992
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Roy D.

Position: Director

Appointed: 10 November 2017

Clive N.

Position: Director

Appointed: 10 November 2017

Andrea W.

Position: Secretary

Appointed: 04 October 2011

Resigned: 10 November 2017

Kenneth A.

Position: Secretary

Appointed: 29 October 2010

Resigned: 04 October 2011

Hilary F.

Position: Director

Appointed: 01 January 2006

Resigned: 10 November 2017

Ronald A.

Position: Secretary

Appointed: 29 October 2005

Resigned: 29 October 2010

Courtney M.

Position: Director

Appointed: 01 June 2005

Resigned: 12 March 2007

Adrian H.

Position: Director

Appointed: 23 April 2002

Resigned: 30 September 2005

Bruce P.

Position: Director

Appointed: 24 August 2001

Resigned: 31 December 2005

Jennifer T.

Position: Secretary

Appointed: 01 July 1997

Resigned: 28 October 2005

Jennifer T.

Position: Director

Appointed: 31 January 1997

Resigned: 28 October 2005

Hilary F.

Position: Secretary

Appointed: 01 October 1993

Resigned: 30 June 1997

Hilary F.

Position: Director

Appointed: 01 October 1993

Resigned: 30 June 1997

Keith P.

Position: Director

Appointed: 13 July 1992

Resigned: 13 June 1996

Ronald A.

Position: Secretary

Appointed: 29 June 1992

Resigned: 01 October 1993

Kenneth A.

Position: Director

Appointed: 29 June 1992

Resigned: 04 October 2011

Ronald A.

Position: Director

Appointed: 29 June 1992

Resigned: 29 October 2010

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 15 June 1992

Resigned: 29 June 1992

Ccs Directors Limited

Position: Nominee Director

Appointed: 15 June 1992

Resigned: 29 June 1992

Mark A.

Position: Director

Appointed: 25 January 1992

Resigned: 22 October 1993

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Cennox Group Limited from Camberley, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Hilary F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cennox Group Limited

Units 11 & 12 Admiralty Way, Camberley, GU15 3DT, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered England & Wales
Registration number 06327804
Notified on 10 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hilary F.

Notified on 6 April 2016
Ceased on 10 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Acketts Group March 4, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282017-12-31
Net Worth306 063304 246304 246361 275417 774539 071502 898  
Balance Sheet
Cash Bank On Hand      286 140204 123410 130
Current Assets464 898644 122633 551916 326840 741970 426581 996811 534999 721
Debtors193 209314 206387 158635 096195 983616 485194 579507 382521 662
Net Assets Liabilities      502 898496 148666 074
Other Debtors       31 821176 901
Property Plant Equipment      42 40663 63472 080
Total Inventories      79 77583 56367 929
Cash Bank In Hand17 29224 88414 313192 472531 719227 895286 140  
Intangible Fixed Assets2 3301 7461 7461 310982736552  
Net Assets Liabilities Including Pension Asset Liability306 063304 246304 246361 275417 774539 071502 898  
Stocks Inventory254 397305 032232 08088 75889 264102 99879 775  
Tangible Fixed Assets13 2789 9549 95411 21227 84027 89742 406  
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 0001 000  
Profit Loss Account Reserve305 063303 246303 246360 275416 774538 071501 898  
Shareholder Funds306 063304 246304 246361 275417 774539 071502 898  
Other
Accumulated Amortisation Impairment Intangible Assets      3 1403 2783 361
Accumulated Depreciation Impairment Property Plant Equipment      146 140158 603174 792
Creditors      8 00522 32817 856
Current Asset Investments    23 77523 04821 50216 466 
Increase From Amortisation Charge For Year Intangible Assets       13883
Increase From Depreciation Charge For Year Property Plant Equipment       12 46316 189
Intangible Assets      552414331
Intangible Assets Gross Cost      3 6923 692 
Net Current Assets Liabilities292 780293 321293 321348 753402 695519 825474 013466 224620 655
Number Shares Issued Fully Paid       1 0001 000
Other Creditors      5 2136 17017 856
Par Value Share 1 111111
Property Plant Equipment Gross Cost      188 546222 237246 872
Provisions For Liabilities Balance Sheet Subtotal      6 06811 7969 136
Total Additions Including From Business Combinations Property Plant Equipment       33 69124 626
Total Assets Less Current Liabilities308 388305 021305 021361 275431 517548 458516 971530 272693 066
Trade Creditors Trade Payables      47 154228 631142 670
Trade Debtors Trade Receivables      95 556313 870344 761
Accrued Liabilities Deferred Income      2 71321 448 
Amounts Recoverable On Contracts      83 299153 953 
Average Number Employees During Period       21 
Corporation Tax Payable      -86316 271 
Corporation Tax Recoverable      6 8757 738 
Creditors Due After One Year2 325775775 9 8695 1958 005  
Creditors Due Within One Year172 118350 801340 230567 573438 046450 601107 983  
Finance Lease Liabilities Present Value Total      8 00522 328 
Fixed Assets15 60811 70011 70012 52228 82228 63342 95864 048 
Future Minimum Lease Payments Under Non-cancellable Operating Leases      48 52714 580 
Intangible Fixed Assets Aggregate Amortisation Impairment1 3621 9461 9462 3822 7102 9563 140  
Intangible Fixed Assets Amortisation Charged In Period 584 436328246184  
Intangible Fixed Assets Cost Or Valuation3 692 3 6923 6923 6923 692   
Merchandise      79 77583 563 
Number Shares Allotted 1 000 1 0001 0001 0001 000  
Other Current Asset Investments Balance Sheet Subtotal      21 50216 466 
Other Taxation Social Security Payable      15 53018 280 
Prepayments      8 84910 294 
Provisions For Liabilities Charges    3 8744 1926 068  
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 0001 000  
Tangible Fixed Assets Additions   4 19620 1009 21527 061  
Tangible Fixed Assets Cost Or Valuation134 474 134 474138 670158 770167 985188 546  
Tangible Fixed Assets Depreciation121 196124 520124 520127 458130 930140 088146 140  
Tangible Fixed Assets Depreciation Charged In Period 3 324 2 9383 4729 1588 450  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals      2 398  
Tangible Fixed Assets Disposals      6 500  
Advances Credits Directors39625 32025 32015 677     
Advances Credits Made In Period Directors30 741 19 97577 780     
Advances Credits Repaid In Period Directors30 000 42 03636 783     

Transport Operator Data

4 Molyneaux Court
Address Radford Way
City Billericay
Post code CM12 0BT
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 4th, October 2023
Free Download (17 pages)

Company search

Advertisements