Cavtec Systems Limited NEWCASTLE UPON TYNE


Cavtec Systems started in year 2003 as Private Limited Company with registration number 04723309. The Cavtec Systems company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 2 Brunton Road. Postal code: NE13 8AF.

Currently there are 3 directors in the the firm, namely Lesley C., Matthew C. and Raymond C.. In addition one secretary - Sarah C. - is with the company. Currenlty, the firm lists one former director, whose name is David C. and who left the the firm on 1 February 2009. In addition, there is one former secretary - Lesley C. who worked with the the firm until 31 March 2009.

Cavtec Systems Limited Address / Contact

Office Address 2 Brunton Road
Office Address2 Kenton Bank Foot
Town Newcastle Upon Tyne
Post code NE13 8AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04723309
Date of Incorporation Fri, 4th Apr 2003
Industry Manufacture of computers and peripheral equipment
Industry Repair of electronic and optical equipment
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Lesley C.

Position: Director

Appointed: 01 April 2009

Sarah C.

Position: Secretary

Appointed: 01 April 2009

Matthew C.

Position: Director

Appointed: 01 April 2005

Raymond C.

Position: Director

Appointed: 04 April 2003

David C.

Position: Director

Appointed: 01 April 2005

Resigned: 01 February 2009

Lesley C.

Position: Secretary

Appointed: 04 April 2003

Resigned: 31 March 2009

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 04 April 2003

Resigned: 04 April 2003

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 04 April 2003

Resigned: 04 April 2003

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we researched, there is Raymond C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Leslie C. This PSC owns 25-50% shares and has 25-50% voting rights.

Raymond C.

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

Leslie C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth56 09899 680       
Balance Sheet
Cash Bank On Hand  114 17761 46981 57537 93275 66930 52720 221
Current Assets366 021377 097199 123160 762187 390135 647127 77583 69558 675
Debtors265 327130 36670 94672 10075 82977 29742 75041 69334 838
Net Assets Liabilities  15 1938 95020 15018 27118 503-12 388-54 982
Other Debtors1 0281 04713 4313 3173 9315 346   
Property Plant Equipment  48873 49171 52569 58167 50066 600 
Total Inventories  14 00027 19329 98620 4189 35611 4753 616
Cash Bank In Hand92 394234 231       
Net Assets Liabilities Including Pension Asset Liability56 09899 680       
Stocks Inventory8 30012 500       
Tangible Fixed Assets1 160869       
Trade Debtors264 299129 319       
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve56 08899 670       
Shareholder Funds56 09899 680       
Other
Accumulated Depreciation Impairment Property Plant Equipment  15 87517 87219 83821 78223 86326 06328 182
Additions Other Than Through Business Combinations Property Plant Equipment   75 000     
Average Number Employees During Period  13131313121210
Bank Borrowings   27 35023 996    
Bank Overdrafts   6 6816 681    
Creditors  184 418197 95323 99620 07514 82610 385173 213
Future Minimum Lease Payments Under Non-cancellable Operating Leases   9 1579 157    
Increase From Depreciation Charge For Year Property Plant Equipment   1 9971 9661 9442 0812 200244
Net Current Assets Liabilities54 93898 81114 705-37 191-27 379-31 235-34 171-68 603-114 538
Other Creditors  161 649145 6045 4195 2285 7759 1759 208
Property Plant Equipment Gross Cost  16 36391 36391 36391 36391 36392 663 
Taxation Social Security Payable  9 25214 45217 215    
Total Assets Less Current Liabilities56 09899 68015 19336 30044 14638 34633 329-2 003-50 057
Trade Creditors Trade Payables  13 51731 21630 94726 54322 81421 96624 850
Trade Debtors Trade Receivables  57 51568 78371 89863 40441 18132 04828 270
Amount Specific Advance Or Credit Directors       427 
Amount Specific Advance Or Credit Made In Period Directors       427 
Amount Specific Advance Or Credit Repaid In Period Directors        427
Accrued Liabilities Deferred Income    42 00412 08014 532634665
Amounts Owed By Directors     6 978427427 
Amounts Owed To Directors      91 23989 72996 047
Amounts Owed To Other Related Parties Other Than Directors        8 250
Bank Borrowings Overdrafts764   6 6816 6816 6819 28616 119
Corporation Tax Recoverable       3 6463 646
Loans From Other Related Parties Other Than Directors       9 1758 123
Merchandise    29 98620 4189 35611 4753 616
Other Taxation Social Security Payable    2 4002 0292 9292 8461 723
Prepayments     1 5691 5695 5722 922
Unpaid Contributions To Pension Schemes      1 2001 200 
Value-added Tax Payable    11 7279 73217 4328 8368 228
Corporation Tax Payable    3 08815542  
Loans From Directors    112 503104 57491 239  
Total Additions Including From Business Combinations Property Plant Equipment       1 300 
Creditors Due Within One Year311 083278 286       
Fixed Assets1 160869       
Number Shares Allotted1010       
Other Creditors Due Within One Year153 697184 182       
Par Value Share11       
Share Capital Allotted Called Up Paid1010       
Tangible Fixed Assets Cost Or Valuation16 36316 363       
Tangible Fixed Assets Depreciation15 20315 494       
Tangible Fixed Assets Depreciation Charged In Period 291       
Taxation Social Security Due Within One Year43 26759 766       
Trade Creditors Within One Year113 35534 338       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 16th, November 2023
Free Download (10 pages)

Company search

Advertisements