Cargate Engineering Limited BURY ST EDMUNDS


Cargate Engineering started in year 2002 as Private Limited Company with registration number 04532530. The Cargate Engineering company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Bury St Edmunds at Lower Gorse. Postal code: IP30 9HX.

At the moment there are 3 directors in the the company, namely Scott G., Jocelyn M. and Nigel M.. In addition one secretary - Lisa M. - is with the firm. As of 6 May 2024, there was 1 ex secretary - Suzanne C.. There were no ex directors.

This company operates within the IP30 0QE postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1043227 . It is located at Cargate Farm, Felsham Road, Bury St. Edmunds with a total of 12 cars. It has two locations in the UK.

Cargate Engineering Limited Address / Contact

Office Address Lower Gorse
Office Address2 Rougham
Town Bury St Edmunds
Post code IP30 9HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04532530
Date of Incorporation Wed, 11th Sep 2002
Industry Construction of other civil engineering projects n.e.c.
Industry Construction of utility projects for fluids
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Scott G.

Position: Director

Appointed: 15 January 2024

Jocelyn M.

Position: Director

Appointed: 15 January 2024

Lisa M.

Position: Secretary

Appointed: 06 November 2003

Nigel M.

Position: Director

Appointed: 11 September 2002

Suzanne C.

Position: Secretary

Appointed: 11 September 2002

Resigned: 06 November 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 2002

Resigned: 11 September 2002

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 11 September 2002

Resigned: 11 September 2002

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Lisa M. This PSC and has 25-50% shares. The second one in the persons with significant control register is Nigel M. This PSC owns 50,01-75% shares.

Lisa M.

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

Nigel M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth242 036302 162242 864358 683542 841       
Balance Sheet
Cash Bank In Hand71 04746 63299 49151 781239 460       
Cash Bank On Hand    239 460336 928462 947205 303375 229221 447381 680348 192
Current Assets277 485243 351314 847343 321596 397838 158937 881592 309900 886723 344989 5331 094 446
Debtors204 458195 999211 135289 920356 381500 444470 794386 347523 698499 887605 423734 254
Intangible Fixed Assets32 00016 000          
Net Assets Liabilities    542 841746 559896 1321 064 3891 183 4931 580 0901 760 6092 164 703
Net Assets Liabilities Including Pension Asset Liability242 036302 162242 862358 683542 841       
Other Debtors    19 78516 93370 09726 58259 27252 368159 98941 057
Property Plant Equipment    577 963661 790575 5401 049 081939 7321 273 6531 638 193 
Stocks Inventory1 9807204 2181 620556       
Tangible Fixed Assets222 446370 964305 484441 449577 963       
Total Inventories    5567864 1406591 9592 0102 43012 000
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve241 936302 062242 764358 583542 741       
Shareholder Funds242 036302 162242 864358 683542 841       
Other
Amount Specific Advance Or Credit Directors      1 4141 18636 7201 6912 367 
Amount Specific Advance Or Credit Made In Period Directors       141 000204 406113 9711 246 
Amount Specific Advance Or Credit Repaid In Period Directors       143 600166 500149 0005702 367
Accumulated Amortisation Impairment Intangible Assets    160 000160 000160 000160 000160 000160 000160 000 
Accumulated Depreciation Impairment Property Plant Equipment    392 164304 725666 680738 655880 3951 019 3681 178 33310 660
Additional Provisions Increase From New Provisions Recognised      -13 200 -13 68956 705131 57876 511
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       -17 683    
Average Number Employees During Period    1412101011121417
Bank Borrowings Overdrafts      11 350     
Bank Overdrafts      11 350     
Capital Commitments          430 000 
Creditors    228 646229 551155 149153 27274 93537 824294 147427 367
Creditors Due After One Year64 678115 19675 06085 192228 646       
Creditors Due Within One Year199 117154 057254 306260 095290 173       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     27 11227 67272 19515 07220 00053 960248 444
Disposals Property Plant Equipment     41 41940 183115 21322 92124 91178 583271 515
Finance Lease Liabilities Present Value Total    228 646229 551155 149153 27274 93537 824294 147121 987
Fixed Assets254 446386 964305 483441 449577 963661 790575 5401 049 081939 7321 273 6531 638 1932 178 334
Increase Decrease In Property Plant Equipment     181 107 169 548  380 982457 542
Increase From Depreciation Charge For Year Property Plant Equipment     108 889174 520144 170156 812158 973212 925454 165
Intangible Assets Gross Cost    160 000160 000160 000160 000160 000160 000160 000 
Intangible Fixed Assets Aggregate Amortisation Impairment128 000144 000160 000160 000        
Intangible Fixed Assets Amortisation Charged In Period 16 00016 000         
Intangible Fixed Assets Cost Or Valuation160 000160 000160 000160 000        
Net Current Assets Liabilities78 36889 29460 53883 226306 224428 220576 441251 597388 024470 294674 174747 858
Number Shares Allotted 100100100100       
Number Shares Issued Fully Paid     100100100100100100100
Other Creditors    30 42718 01455 69872 76563 84448 76843 64439 913
Other Taxation Social Security Payable    117 655134 397137 084117 220155 48456 07237 99953 478
Par Value Share 11111111111
Property Plant Equipment Gross Cost    970 127797 4051 242 2201 787 7361 820 1272 293 0212 816 5263 562 388
Provisions    112 700113 900100 70083 01769 328126 033257 611334 122
Provisions For Liabilities Balance Sheet Subtotal    112 700113 900100 70083 01769 328126 033257 611334 122
Provisions For Liabilities Charges26 10058 90048 10080 800112 700       
Secured Debts86 161154 678116 606131 550297 869       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 217 85829 512236 945310 175       
Tangible Fixed Assets Cost Or Valuation439 448605 481624 143811 956970 127       
Tangible Fixed Assets Depreciation217 002234 517318 659370 507392 164       
Tangible Fixed Assets Depreciation Charged In Period 63 05289 80486 532146 798       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 45 5375 66234 684125 141       
Tangible Fixed Assets Disposals 51 82510 85049 131152 004       
Total Additions Including From Business Combinations Property Plant Equipment     252 914100 781660 72955 312497 805602 0881 017 377
Total Assets Less Current Liabilities332 814476 258366 022524 675884 1871 090 0101 151 9811 300 6781 327 7561 743 9472 312 3672 926 192
Total Borrowings     318 646240 901235 611    
Trade Creditors Trade Payables    72 868168 43282 90668 388211 656111 790171 603131 210
Trade Debtors Trade Receivables    336 596483 511400 697359 765464 426447 519445 434693 197
Advances Credits Directors17 1282 237          
Advances Credits Made In Period Directors19 5392 309          
Advances Credits Repaid In Period Directors58 58317 200          

Transport Operator Data

Cargate Farm
Address Felsham Road , Bradfield St. George
City Bury St. Edmunds
Post code IP30 0AG
Vehicles 6
Priory Barns
Address Drinkstone Road , Gedding
City Bury St. Edmunds
Post code IP30 0QE
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-09-30
filed on: 4th, January 2024
Free Download (12 pages)

Company search