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

C.a.v. Profilers (sheffield) Limited MEADOWBANK ROAD ROTHERHAM


Founded in 2000, C.a.v. Profilers (sheffield), classified under reg no. 03924594 is an active company. Currently registered at Unit 3 S61 2ND, Meadowbank Road Rotherham the company has been in the business for 24 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2001/07/05 C.a.v. Profilers (sheffield) Limited is no longer carrying the name A.a.a. Profilers.

There is a single director in the firm at the moment - Andrew A., appointed on 5 June 2003. In addition, a secretary was appointed - Andrew A., appointed on 18 February 2004. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Adrian A. who worked with the the firm until 18 February 2004.

C.a.v. Profilers (sheffield) Limited Address / Contact

Office Address Unit 3
Office Address2 Meadowbank Works
Town Meadowbank Road Rotherham
Post code S61 2ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 03924594
Date of Incorporation Mon, 14th Feb 2000
Industry Machining
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Andrew A.

Position: Secretary

Appointed: 18 February 2004

Andrew A.

Position: Director

Appointed: 05 June 2003

Gerry A.

Position: Director

Appointed: 07 November 2001

Resigned: 25 April 2015

Anita A.

Position: Director

Appointed: 25 February 2000

Resigned: 08 February 2001

Andrew A.

Position: Director

Appointed: 14 February 2000

Resigned: 05 April 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 14 February 2000

Resigned: 14 February 2000

Adrian A.

Position: Director

Appointed: 14 February 2000

Resigned: 18 February 2004

Adrian A.

Position: Secretary

Appointed: 14 February 2000

Resigned: 18 February 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 February 2000

Resigned: 14 February 2000

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Andrew A. The abovementioned PSC and has 75,01-100% shares.

Andrew A.

Notified on 1 January 2017
Nature of control: 75,01-100% shares

Company previous names

A.a.a. Profilers July 5, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-06-302021-06-302022-06-302023-06-30
Net Worth36 26252 40145 80921 688      
Balance Sheet
Current Assets419 950371 050273 650318 172290 551288 577305 411373 071424 669399 188
Net Assets Liabilities   21 68831 91536 3174 7762 6009 40244 566
Cash Bank In Hand109 78482 29029 58121 395      
Debtors238 283261 037212 180212 445      
Net Assets Liabilities Including Pension Asset Liability36 26252 40145 80921 688      
Stocks Inventory71 88327 72331 88984 332      
Tangible Fixed Assets47 85036 81427 61122 209      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve36 16252 30145 70921 588      
Shareholder Funds36 26252 40145 80921 688      
Other
Average Number Employees During Period     77777
Creditors   318 693278 387275 080321 208387 158428 979373 294
Fixed Assets47 85036 81427 61122 20919 75122 82020 57316 68713 71218 672
Net Current Assets Liabilities-11 58815 58718 198-52112 16413 49715 79714 0874 31025 894
Total Assets Less Current Liabilities36 26252 40145 80921 68831 91536 3174 7762 6009 40244 566
Creditors Due Within One Year431 538355 463255 452318 693      
Number Shares Allotted 100100100      
Par Value Share 111      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions   2 000      
Tangible Fixed Assets Cost Or Valuation133 869133 869133 869135 869      
Tangible Fixed Assets Depreciation86 01997 055106 258113 660      
Tangible Fixed Assets Depreciation Charged In Period 11 0369 2037 402      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on 2022/06/30
filed on: 20th, March 2023
Free Download (3 pages)

Company search

Advertisements