Cantronik Ltd POOLE


Cantronik started in year 2007 as Private Limited Company with registration number 06057717. The Cantronik company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Poole at Units 4&5 Concept Park. Postal code: BH12 4QT.

The firm has 2 directors, namely Vishal L., Shekhar T.. Of them, Vishal L., Shekhar T. have been with the company the longest, being appointed on 6 March 2017. Currently 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.

Cantronik Ltd Address / Contact

Office Address Units 4&5 Concept Park
Office Address2 Innovation Close
Town Poole
Post code BH12 4QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06057717
Date of Incorporation Thu, 18th Jan 2007
Industry specialised design activities
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Vishal L.

Position: Director

Appointed: 06 March 2017

Shekhar T.

Position: Director

Appointed: 06 March 2017

Carole W.

Position: Secretary

Appointed: 23 March 2007

Resigned: 01 May 2007

Carole W.

Position: Secretary

Appointed: 16 March 2007

Resigned: 16 March 2007

David W.

Position: Secretary

Appointed: 16 March 2007

Resigned: 23 March 2007

David W.

Position: Secretary

Appointed: 18 January 2007

Resigned: 16 March 2007

Carole W.

Position: Director

Appointed: 18 January 2007

Resigned: 16 March 2007

David W.

Position: Director

Appointed: 18 January 2007

Resigned: 06 March 2017

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats found, there is Shekhar T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Vishal L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David W., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Shekhar T.

Notified on 6 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Vishal L.

Notified on 6 March 2017
Nature of control: 25-50% voting rights
25-50% shares

David W.

Notified on 6 April 2016
Ceased on 6 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth106 187186 433261 071332 958350 094407 013    
Balance Sheet
Cash Bank In Hand68 74458 146163 757224 051251 563336 394    
Cash Bank On Hand     336 394693 279317 142516 661890 995
Current Assets179 059226 440346 782380 988479 827599 375920 350600 254930 8781 451 157
Debtors103 096121 518161 536118 842188 077195 179172 190205 849361 809434 922
Other Debtors      49 51321 30383 037188 689
Property Plant Equipment     15 50012 79910 66115 10315 380
Stocks Inventory7 21926 77621 48938 09540 18767 802    
Tangible Fixed Assets8 6569 2439 66713 67015 58015 500    
Total Inventories     67 80254 88177 26352 408125 240
Net Assets Liabilities Including Pension Asset Liability106 187186 433        
Reserves/Capital
Called Up Share Capital1 0001 0001 0101 0101 0101 010    
Profit Loss Account Reserve25 223105 469180 097251 984269 120326 039    
Shareholder Funds106 187186 433261 071332 958350 094407 013    
Other
Accumulated Amortisation Impairment Intangible Assets      2 0358 74615 45722 092
Accumulated Depreciation Impairment Property Plant Equipment     32 60736 83840 06645 03350 101
Average Number Employees During Period     67101214
Creditors     207 862275 887314 331297 750604 462
Creditors Due Within One Year  95 37861 700145 313207 862    
Disposals Decrease In Depreciation Impairment Property Plant Equipment       285  
Disposals Property Plant Equipment       1 141  
Dividends Paid     25 00025 000   
Fixed Assets8 6569 243   15 50020 93957 04454 77548 417
Increase From Amortisation Charge For Year Intangible Assets      2 0356 7116 7116 635
Increase From Depreciation Charge For Year Property Plant Equipment      4 2313 5134 9675 068
Intangible Assets      8 14046 38339 67233 037
Intangible Assets Gross Cost      10 17555 12955 129 
Net Current Assets Liabilities97 531177 190251 404319 288334 514391 513644 463285 923633 128846 695
Number Shares Allotted   1 0001 0001 000    
Other Creditors      124 99625 65043 875211 398
Other Taxation Social Security Payable      57 01361 78781 390106 055
Par Value Share   000    
Profit Loss     81 919305 081   
Property Plant Equipment Gross Cost     48 10749 63750 72760 13665 481
Share Capital Allotted Called Up Paid  10101010    
Tangible Fixed Assets Additions 3 667 8 5336 7805 055    
Tangible Fixed Assets Cost Or Valuation20 43324 10027 73936 27243 05248 107    
Tangible Fixed Assets Depreciation11 77714 85718 07222 60227 47232 607    
Tangible Fixed Assets Depreciation Charged In Period   4 5304 8705 135    
Total Additions Including From Business Combinations Intangible Assets      10 17544 954  
Total Additions Including From Business Combinations Property Plant Equipment      1 5302 2319 4095 345
Total Assets Less Current Liabilities106 187186 433261 071332 958350 094407 013665 402342 967687 903895 112
Trade Creditors Trade Payables      93 878226 894172 485287 009
Trade Debtors Trade Receivables      122 677184 546278 772246 233
Creditors Due Within One Year Total Current Liabilities81 52849 250        
Investments Current Assets020 000        
Other Aggregate Reserves79 96479 964        
Tangible Fixed Assets Depreciation Charge For Period 3 080        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 12th, July 2023
Free Download (9 pages)

Company search