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

C.d.p. Environmental Limited ASHFORD


C.d.p. Environmental started in year 2009 as Private Limited Company with registration number 06792008. The C.d.p. Environmental company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Ashford at The Mount Barrow Hill. Postal code: TN25 6JQ.

At the moment there are 3 directors in the the company, namely Christopher J., Paula J. and David J.. In addition one secretary - Paula J. - is with the firm. As of 26 April 2024, our data shows no information about any ex officers on these positions.

C.d.p. Environmental Limited Address / Contact

Office Address The Mount Barrow Hill
Office Address2 Sellindge
Town Ashford
Post code TN25 6JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06792008
Date of Incorporation Thu, 15th Jan 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Christopher J.

Position: Director

Appointed: 20 April 2017

Paula J.

Position: Director

Appointed: 15 January 2009

Paula J.

Position: Secretary

Appointed: 15 January 2009

David J.

Position: Director

Appointed: 15 January 2009

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Christopher J. This PSC and has 25-50% shares. Another entity in the persons with significant control register is David J. This PSC owns 25-50% shares. Moving on, there is Paula J., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Christopher J.

Notified on 23 October 2017
Nature of control: 25-50% shares

David J.

Notified on 17 April 2017
Nature of control: 25-50% shares

Paula J.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth294-1 294           
Balance Sheet
Cash Bank On Hand     32 94819 37920 2023 507    
Current Assets10 33210 74119 77227 02724 39347 51435 74067 70126 42854 60984 98181 90083 849
Debtors5 1393 3804 2649 32511 83212 70813 36144 49957 937    
Net Assets Liabilities     2 4293 1258717709101 2903335 700
Other Debtors      -9 08925 13638 016    
Property Plant Equipment     787426288380    
Total Inventories     3 0003 0003 0003 000    
Cash Bank In Hand3 7735 09914 00816 20211 06131 806       
Net Assets Liabilities Including Pension Asset Liability294-1 2944 5315 8678 0812 430       
Stocks Inventory1 4202 2621 5001 5001 5003 000       
Tangible Fixed Assets4 4963 3723 5543 6641 134787       
Reserves/Capital
Called Up Share Capital100100110110110110       
Profit Loss Account Reserve194-1 3944 4215 7577 9712 320       
Shareholder Funds294-1 294           
Other
Accrued Liabilities Deferred Income     449449      
Accrued Liabilities Not Expressed Within Creditors Subtotal        3 1298 7687 1478 265 
Accumulated Depreciation Impairment Property Plant Equipment      9 2499 3879 674    
Additions Other Than Through Business Combinations Property Plant Equipment        379    
Average Number Employees During Period      5555689
Bank Borrowings       26 58819 168    
Bank Borrowings Overdrafts     1 8886 528      
Bank Overdrafts      6 52819 94817 016    
Corporation Tax Payable     8 3048 394      
Creditors     46 85623 88040 47544 81434 30736 65139 57450 616
Deferred Tax Liabilities     15872      
Finished Goods Goods For Resale     3 0003 000      
Fixed Assets4 4963 372   787426 3801 1241 0063 5452 009
Increase Decrease In Depreciation Impairment Property Plant Equipment      148      
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss      -86      
Increase From Depreciation Charge For Year Property Plant Equipment      361138287    
Net Current Assets Liabilities-4 202-4 6661 6882 9367 1741 8002 77127 22619 63020 30248 33034 06133 233
Other Creditors     29 58610 5784 6514 047    
Other Taxation Social Security Payable     6 6297 020      
Property Plant Equipment Gross Cost      9 6759 67510 054    
Provisions For Liabilities Balance Sheet Subtotal      725572    
Taxation Including Deferred Taxation Balance Sheet Subtotal     -158-72      
Taxation Social Security Payable      15 41415 87623 751    
Total Assets Less Current Liabilities294-1 2945 2426 6008 3082 5873 19727 51423 13921 42649 33645 87135 242
Trade Debtors Trade Receivables     12 70813 36119 36319 921    
Amount Specific Advance Or Credit Directors      -9 0908 3786 537    
Amount Specific Advance Or Credit Made In Period Directors       17 46915 025    
Amount Specific Advance Or Credit Repaid In Period Directors       91 841    
Creditors Due Within One Year Total Current Liabilities14 53415 407           
Tangible Fixed Assets Cost Or Valuation6 1256 1257 4928 8238 8239 675       
Tangible Fixed Assets Depreciation1 6292 7533 9385 1597 6898 888       
Tangible Fixed Assets Depreciation Charge For Period 1 124           
Capital Employed -1 2944 5315 8678 0812 430       
Creditors Due Within One Year 15 40718 08424 09117 21945 714       
Number Shares Allotted  100100100100       
Number Shares Allotted Increase Decrease During Period  3          
Par Value Share  1111       
Provisions For Liabilities Charges  711733227157       
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Additions  1 3671 331 852       
Tangible Fixed Assets Depreciation Charged In Period  1 1851 2212 5301 199       
Value Shares Allotted Increase Decrease During Period  3          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023-10-23
filed on: 27th, October 2023
Free Download (4 pages)

Company search

Advertisements