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

C-tex Limited WARWICK


C-tex started in year 2015 as Private Limited Company with registration number 09374622. The C-tex company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Warwick at The Old Posting House Main Street. Postal code: CV35 0SW.

Currently there are 3 directors in the the company, namely Stephan B., Andrew B. and Christopher E.. In addition one secretary - Stephan B. - is with the firm. As of 1 May 2024, there were 2 ex directors - Andrew B., Stephen B. and others listed below. There were no ex secretaries.

C-tex Limited Address / Contact

Office Address The Old Posting House Main Street
Office Address2 Middle Tysoe
Town Warwick
Post code CV35 0SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09374622
Date of Incorporation Tue, 6th Jan 2015
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Stephan B.

Position: Director

Appointed: 14 September 2022

Andrew B.

Position: Director

Appointed: 14 September 2022

Stephan B.

Position: Secretary

Appointed: 01 October 2020

Christopher E.

Position: Director

Appointed: 01 October 2020

Andrew B.

Position: Director

Appointed: 06 January 2015

Resigned: 15 October 2020

Stephen B.

Position: Director

Appointed: 06 January 2015

Resigned: 15 October 2020

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Andrew B. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Stephan B. This PSC has significiant influence or control over the company,.

Andrew B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stephan B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 49525 537      
Balance Sheet
Cash Bank In Hand1 207       
Current Assets98 816105 24574 977143 4677 36396 312  
Debtors100 209    96 312457 369299 143
Intangible Fixed Assets7 758       
Net Assets Liabilities 25 53730 68755 71522 080123 947  
Tangible Fixed Assets5 445       
Other Debtors     75 963355 941152 760
Property Plant Equipment     136 24117 60017 600
Net Assets Liabilities Including Pension Asset Liability2 49525 537      
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve2 493       
Shareholder Funds2 49525 537      
Other
Creditors 145 78047 96539 17816 939108 606286 581202 728
Creditors Due Within One Year112 124145 780      
Fixed Assets13 20330 382145 076136 241136 241136 241  
Intangible Fixed Assets Additions7 758       
Intangible Fixed Assets Cost Or Valuation7 758       
Net Current Assets Liabilities-10 708-4 845-66 424-41 348-97 222-12 294170 78896 415
Number Shares Allotted2       
Par Value Share1       
Share Capital Allotted Called Up Paid2       
Tangible Fixed Assets Additions5 445       
Tangible Fixed Assets Cost Or Valuation5 445       
Total Assets Less Current Liabilities2 49525 53778 65294 89339 019123 947188 388114 015
Average Number Employees During Period    4444
Corporation Tax Payable      54 6736 011
Disposals Property Plant Equipment      118 641 
Other Creditors     108 131225 382196 717
Other Remaining Borrowings      6 526 
Other Taxation Social Security Payable     47554 673 
Property Plant Equipment Gross Cost     136 24117 600 
Trade Debtors Trade Receivables     20 349101 428146 383
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 60035 690      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, July 2023
Free Download (7 pages)

Company search

Advertisements