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

C.a.k. Limited NORWICH


C.a.k started in year 2010 as Private Limited Company with registration number 07246007. The C.a.k company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Norwich at Unit 1-2. Postal code: NR3 2BY.

The company has 3 directors, namely Andrew L., Kevin L. and Christopher N.. Of them, Andrew L., Kevin L., Christopher N. have been with the company the longest, being appointed on 6 May 2010. As of 27 April 2024, our data shows no information about any ex officers on these positions.

C.a.k. Limited Address / Contact

Office Address Unit 1-2
Office Address2 Zobel Close
Town Norwich
Post code NR3 2BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07246007
Date of Incorporation Thu, 6th May 2010
Industry Sale of used cars and light motor vehicles
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Andrew L.

Position: Director

Appointed: 06 May 2010

Kevin L.

Position: Director

Appointed: 06 May 2010

Christopher N.

Position: Director

Appointed: 06 May 2010

People with significant control

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

Andrew L.

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

Kevin L.

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

Christopher N.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth126 842163 700151 744      
Balance Sheet
Cash Bank On Hand  24 45175 97419 31641 226144 662214 455245 951
Current Assets328 730414 242309 946349 176287 034353 481508 057606 520670 758
Debtors126 205112 775123 35999 467106 600140 342177 610210 856229 807
Net Assets Liabilities  151 744161 564105 798135 041207 480269 183305 491
Other Debtors  14 0211 9071 3255 62034 75837 93647 298
Property Plant Equipment  29 90126 73819 11022 39428 68423 31722 056
Total Inventories  162 136173 735161 118171 913185 785181 209195 000
Cash Bank In Hand37 529149 11724 451      
Intangible Fixed Assets140 000120 000100 000      
Stocks Inventory164 996152 350162 136      
Tangible Fixed Assets16 66120 76829 901      
Reserves/Capital
Called Up Share Capital300300300      
Profit Loss Account Reserve126 542163 400151 444      
Shareholder Funds126 842163 700151 744      
Other
Accrued Liabilities     2 5055 90017 42139 810
Accrued Liabilities Deferred Income  1 88010 0521 8002 505   
Accumulated Amortisation Impairment Intangible Assets  100 000130 000150 000170 000190 000200 000200 000
Accumulated Depreciation Impairment Property Plant Equipment  24 81041 34150 76258 37866 10274 05980 663
Additions Other Than Through Business Combinations Property Plant Equipment      14 0142 5905 343
Amounts Owed To Related Parties     40 93440 42439 97442 935
Average Number Employees During Period    1312121212
Corporation Tax Payable  23 81945 69125 02841 124   
Creditors  11 7017 5884 5927 41510 8725 678383 132
Dividends Paid On Shares    50 000    
Finance Lease Liabilities Present Value Total  11 7017 5884 5927 41510 8725 678922
Fixed Assets256 730140 768129 90196 73869 11052 39438 68423 317 
Increase From Amortisation Charge For Year Intangible Assets   30 00020 00020 00020 00010 000 
Increase From Depreciation Charge For Year Property Plant Equipment   16 5319 4217 6167 7247 9576 604
Intangible Assets  100 00070 00050 00030 00010 000  
Intangible Assets Gross Cost  200 000200 000200 000200 000200 000200 000200 000
Net Current Assets Liabilities-64 94327 08639 52477 49444 91194 317185 118255 974287 626
Number Shares Issued Fully Paid   300 300300300300
Other Creditors  58 07042 06841 60340 934 4744 060
Other Inventories     171 913185 785181 209195 000
Other Taxation Social Security Payable  15 54219 31914 93421 231   
Par Value Share 111  111
Prepayments     2 3815301 8635 522
Property Plant Equipment Gross Cost  54 71168 07969 87280 77294 78697 376102 719
Provisions For Liabilities Balance Sheet Subtotal  5 9805 0803 6314 2555 4504 4304 191
Taxation Social Security Payable     62 35567 41679 16291 497
Total Additions Including From Business Combinations Property Plant Equipment   13 3681 79310 900   
Total Assets Less Current Liabilities191 787167 854169 425174 232114 021146 711223 802279 291309 682
Total Borrowings     7 41510 8725 678922
Trade Creditors Trade Payables  168 623151 759154 763148 077202 612208 321203 908
Trade Debtors Trade Receivables  109 33897 560105 275132 341142 322171 057176 987
Creditors Due After One Year61 613 11 701      
Creditors Due Within One Year393 673387 156270 422      
Intangible Fixed Assets Aggregate Amortisation Impairment60 00080 000100 000      
Intangible Fixed Assets Amortisation Charged In Period 20 00020 000      
Intangible Fixed Assets Cost Or Valuation200 000200 000200 000      
Investments Fixed Assets100 069        
Number Shares Allotted 300300      
Provisions For Liabilities Charges3 3324 1545 980      
Share Capital Allotted Called Up Paid300300300      
Tangible Fixed Assets Additions 8 69314 948      
Tangible Fixed Assets Cost Or Valuation31 07039 76354 711      
Tangible Fixed Assets Depreciation14 40918 99524 810      
Tangible Fixed Assets Depreciation Charged In Period 4 5865 815      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 28th, June 2023
Free Download (12 pages)

Company search

Advertisements