Caravan Accessories C.a.k. Tanks Ltd. WARWICKSHIRE


Caravan Accessories C.a.k. Tanks started in year 1998 as Private Limited Company with registration number 03677785. The Caravan Accessories C.a.k. Tanks company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Warwickshire at 10 Princes Drive. Postal code: CV8 2FD. Since 1999/01/18 Caravan Accessories C.a.k. Tanks Ltd. is no longer carrying the name C A K Tanks.

There is a single director in the firm at the moment - Jonathan F., appointed on 18 January 1999. In addition, a secretary was appointed - Jonathan F., appointed on 18 January 1999. Currenlty, the firm lists one former director, whose name is Eric F. and who left the the firm on 28 September 2004. In addition, there is one former secretary - Eunice F. who worked with the the firm until 5 December 2017.

Caravan Accessories C.a.k. Tanks Ltd. Address / Contact

Office Address 10 Princes Drive
Office Address2 Kenilworth
Town Warwickshire
Post code CV8 2FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03677785
Date of Incorporation Thu, 3rd Dec 1998
Industry Manufacture of other plastic products
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Jonathan F.

Position: Secretary

Appointed: 18 January 1999

Jonathan F.

Position: Director

Appointed: 18 January 1999

Eunice F.

Position: Secretary

Appointed: 28 September 2004

Resigned: 05 December 2017

Eric F.

Position: Director

Appointed: 18 January 1999

Resigned: 28 September 2004

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 1998

Resigned: 18 January 1999

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 03 December 1998

Resigned: 18 January 1999

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Caravan Accessories (Kenilworth) Limited from Kenilworth, United Kingdom. The abovementioned PSC is classified as "a 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. Another entity in the PSC register is Jonathan F. This PSC has significiant influence or control over the company,.

Caravan Accessories (Kenilworth) Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 00988888
Notified on 26 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jonathan F.

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

Company previous names

C A K Tanks January 18, 1999
B.v.d December 30, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth234 972237 550130 372141 541182 489       
Balance Sheet
Cash Bank In Hand67 74763 99544 40480 77988 132       
Cash Bank On Hand    88 132109 280137 15341 95656 09180 42693 788117 919
Current Assets415 195454 434402 372401 933479 822552 178690 866635 364580 580516 463420 589516 541
Debtors43 63652 36056 55449 80268 79376 40741 15655 49446 13754 96933 45157 806
Other Debtors    1 9041 3271 9412 3271 3271 3271 327 
Stocks Inventory303 812338 079301 414271 352322 897       
Total Inventories    322 897366 491512 557537 914478 352381 068293 350340 816
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve234 970237 548130 370141 539182 487       
Shareholder Funds234 972237 550130 372141 541182 489       
Other
Accrued Liabilities    16 17313 56319 55818 01722 98747 98134 87320 495
Accumulated Depreciation Impairment Property Plant Equipment    16 31216 31216 312     
Amounts Owed To Group Undertakings    121 02890 313123 56281 00246 283 2 63890 051
Average Number Employees During Period     811141314109
Corporation Tax Payable    11 49314 2869 6869 35415 91537 63634 97933 584
Creditors    297 333362 546510 593415 478293 083308 518229 251283 085
Creditors Due Within One Year180 223216 884272 000260 392297 333       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       16 312    
Disposals Property Plant Equipment       16 312    
Future Minimum Lease Payments Under Non-cancellable Operating Leases      15 75014 43815 75015 75014 43835 458
Net Current Assets Liabilities234 972237 550130 372141 541182 489189 632180 273219 886287 497207 945191 338233 456
Number Shares Allotted 2222       
Number Shares Issued Fully Paid     2222222
Other Creditors    8662 9242 1843 1234 5042 9415 8685 807
Other Taxation Social Security Payable    22 13321 48943 95911 12838 53973 15930 39622 360
Par Value Share 11111111111
Payments To Related Parties    5 2005 2005 4005 4005 2005 20019 20024 000
Prepayments    30 79129 87429 04434 34024 71023 11319 15222 803
Property Plant Equipment Gross Cost    16 31216 31216 312     
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Cost Or Valuation16 31216 31216 31216 312        
Tangible Fixed Assets Depreciation16 31216 31216 31216 312        
Total Assets Less Current Liabilities234 972237 550130 372141 541182 489189 632180 273219 886287 497207 945191 338233 456
Trade Creditors Trade Payables    120 917219 966311 374291 976164 163146 088120 497110 788
Trade Debtors Trade Receivables    36 09845 20610 17118 82720 10029 69612 97235 003
Amounts Owed By Group Undertakings         833  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (7 pages)

Company search

Advertisements