Cast Tec Limited SOUTH SHIELDS


Cast Tec started in year 2002 as Private Limited Company with registration number 04537351. The Cast Tec company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in South Shields at Unit 3B East Side. Postal code: NE33 5SP.

At present there are 4 directors in the the firm, namely Marc H., Brian H. and Anthony B. and others. In addition one secretary - Nithiyaraj E. - is with the company. At present 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.

Cast Tec Limited Address / Contact

Office Address Unit 3B East Side
Office Address2 Tynedock
Town South Shields
Post code NE33 5SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04537351
Date of Incorporation Tue, 17th Sep 2002
Industry Wholesale of other intermediate products
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 1st Oct 2023 (2023-10-01)
Last confirmation statement dated Sat, 17th Sep 2022

Company staff

Marc H.

Position: Director

Appointed: 14 December 2023

Nithiyaraj E.

Position: Secretary

Appointed: 03 December 2012

Brian H.

Position: Director

Appointed: 14 April 2005

Anthony B.

Position: Director

Appointed: 02 June 2003

Geoffrey M.

Position: Director

Appointed: 17 September 2002

Geoffrey M.

Position: Secretary

Appointed: 01 January 2010

Resigned: 03 December 2012

Graham F.

Position: Secretary

Appointed: 14 April 2005

Resigned: 01 January 2010

Graham F.

Position: Director

Appointed: 02 June 2003

Resigned: 25 September 2009

Brian H.

Position: Secretary

Appointed: 02 June 2003

Resigned: 14 April 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 September 2002

Resigned: 17 September 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 September 2002

Resigned: 17 September 2002

Andrea H.

Position: Director

Appointed: 17 September 2002

Resigned: 30 April 2003

Andrea H.

Position: Secretary

Appointed: 17 September 2002

Resigned: 02 June 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Geoffrey M. This PSC and has 75,01-100% shares.

Geoffrey M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth148 029163 153      
Balance Sheet
Cash Bank In Hand6232 115      
Cash Bank On Hand 2 1152 21488272 97937 8708 702139 205
Current Assets1 070 532986 1471 030 4311 181 6691 172 111995 334967 4511 117 723
Debtors452 750429 476426 924455 336398 640356 331327 494384 387
Net Assets Liabilities 163 153135 797144 402106 383102 661196 712302 342
Net Assets Liabilities Including Pension Asset Liability148 029163 153      
Other Debtors 10 636    23 77412 028
Property Plant Equipment 136 058102 63479 23494 499113 222106 51477 344
Stocks Inventory617 159554 556      
Tangible Fixed Assets125 266136 058      
Total Inventories 554 556601 293725 451700 492601 133631 255594 131
Reserves/Capital
Called Up Share Capital10 00010 000      
Profit Loss Account Reserve138 029153 153      
Shareholder Funds148 029163 153      
Other
Accrued Liabilities 3 6506 7847 5497 8056 7866 46417 413
Accumulated Depreciation Impairment Property Plant Equipment 170 916208 607234 185226 676232 974222 817213 201
Average Number Employees During Period 14141311101111
Bank Borrowings Overdrafts 7 63328 29118 066 7 033  
Bank Overdrafts 7 63328 29118 066    
Corporation Tax Payable 3 8655 61116 246    
Creditors 63 19135 841127 098214 423217 258235 52016 570
Creditors Due After One Year50 75863 191      
Creditors Due Within One Year973 864874 234      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    29 64218 76343 38839 359
Disposals Property Plant Equipment    47 76225 03351 01339 359
Finance Lease Liabilities Present Value Total 63 19135 8415 62143 64123 62117 74613 985
Future Minimum Lease Payments Under Non-cancellable Operating Leases 110 000110 000110 000110 000110 00099 212132 283
Increase Decrease In Property Plant Equipment    54 04032 588  
Increase From Depreciation Charge For Year Property Plant Equipment  37 69125 57822 13325 06133 23129 743
Net Current Assets Liabilities96 668111 91384 276203 805243 749227 834345 738260 833
Number Shares Allotted 5 000      
Number Shares Issued But Not Fully Paid  5 0005 0005 0005 0005 000 
Other Creditors 236 570223 592207 948272 031250 18786 642105 942
Other Remaining Borrowings   146 129215 206170 782250 000204 965
Other Taxation Social Security Payable 5 80313 30620 5933 44226 13223 22770 590
Par Value Share 1111111
Prepayments Accrued Income 28 29130 06330 05030 51129 6955 09314 425
Property Plant Equipment Gross Cost 306 974311 241313 419321 175346 196329 331290 545
Provisions 21 62715 27211 53917 44221 13720 02019 265
Provisions For Liabilities Balance Sheet Subtotal 21 62715 27211 53917 44221 13720 02019 265
Provisions For Liabilities Charges23 14721 627      
Secured Debts583 756648 030      
Tangible Fixed Assets Additions 57 603      
Tangible Fixed Assets Cost Or Valuation282 268306 974      
Tangible Fixed Assets Depreciation157 002170 916      
Tangible Fixed Assets Depreciation Charged In Period 39 727      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 25 813      
Tangible Fixed Assets Disposals 32 897      
Total Additions Including From Business Combinations Property Plant Equipment  4 2672 17855 51850 05434 148573
Total Assets Less Current Liabilities221 934247 971186 910283 039338 248341 056452 252338 177
Total Borrowings 648 030655 133759 822844 178465 366372 595116 127
Trade Creditors Trade Payables 191 698147 069185 32087 999131 374157 750143 511
Trade Debtors Trade Receivables 390 549396 861409 328351 046321 177298 627357 934
Value Shares Allotted5 0005 000      
Number Shares Issued Fully Paid       5 000

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 19th, May 2023
Free Download (11 pages)

Company search

Advertisements