Cee Dee Engineering Ltd EAST YORKSHIRE


Cee Dee Engineering started in year 1998 as Private Limited Company with registration number 03619158. The Cee Dee Engineering company has been functioning successfully for 26 years now and its status is active. The firm's office is based in East Yorkshire at 126 Cumberland Street. Postal code: HU2 0PT.

There is a single director in the firm at the moment - Clifford C., appointed on 20 August 1998. In addition, a secretary was appointed - Clifford C., appointed on 1 August 2009. At present there is 1 former director listed by the firm - Tom C., who left the firm on 21 July 2008. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

This company operates within the HU2 0PT postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1039710 . It is located at C & D Engineering Services Ltd, Lockwood Street, Hull with a total of 1 cars.

Cee Dee Engineering Ltd Address / Contact

Office Address 126 Cumberland Street
Office Address2 Hull
Town East Yorkshire
Post code HU2 0PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03619158
Date of Incorporation Thu, 20th Aug 1998
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Clifford C.

Position: Secretary

Appointed: 01 August 2009

Clifford C.

Position: Director

Appointed: 20 August 1998

Tom C.

Position: Secretary

Appointed: 01 November 2001

Resigned: 01 August 2009

Tom C.

Position: Director

Appointed: 13 October 1999

Resigned: 21 July 2008

Creditreform Limited

Position: Corporate Nominee Director

Appointed: 20 August 1998

Resigned: 20 August 1998

Creditreform Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 August 1998

Resigned: 20 August 1998

Denise C.

Position: Secretary

Appointed: 20 August 1998

Resigned: 01 November 2001

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Clifford C. The abovementioned PSC has significiant influence or control over the company,.

Clifford C.

Notified on 22 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth78 882-23 950-29 241-28 09464 99898 284      
Balance Sheet
Current Assets144 99391 21298 15795 062129 89895 900119 444130 000120 000191 067150 754176 424
Net Assets Liabilities     98 284165 901185 676205 812226 668210 215 
Cash Bank In Hand1 6904 3716 19488122 707       
Debtors130 80379 84183 71387 431101 141       
Net Assets Liabilities Including Pension Asset Liability78 882-23 950-29 241-28 09464 99898 284      
Stocks Inventory12 5007 0008 2506 7506 050       
Tangible Fixed Assets609 328359 217329 480301 403282 997       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve78 782-24 050-29 341-28 19464 898       
Shareholder Funds78 882-23 950-29 241-28 09464 99898 284      
Other
Total Fixed Assets Additions  11 789         
Total Fixed Assets Cost Or Valuation 733 996734 785         
Total Fixed Assets Depreciation 374 779405 305         
Total Fixed Assets Depreciation Charge In Period  41 526         
Total Fixed Assets Depreciation Disposals  -11 000         
Total Fixed Assets Disposals  -11 000         
Average Number Employees During Period      666555
Creditors     174 901273 408224 904179 905247 921190 363140 568
Fixed Assets609 328359 217329 480301 403282 997300 870425 551404 445365 827365 977369 256342 279
Net Current Assets Liabilities-170 620-5 947-135 487-120 686-12 131-27 68513 7586 13519 890108 61231 322 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    17 23616 82316 60816 98912 725  14 633
Total Assets Less Current Liabilities438 708353 270193 993180 717270 866273 185439 309410 580385 717474 589400 578 
Creditors Due After One Year Total Noncurrent Liabilities 377 220364 417         
Creditors Due Within One Year Total Current Liabilities 97 159104 639         
Tangible Fixed Assets Additions 30 07711 7898 00719 674       
Tangible Fixed Assets Cost Or Valuation1 167 645733 996734 788742 795756 479       
Tangible Fixed Assets Depreciation558 317374 779405 308441 392473 482       
Tangible Fixed Assets Depreciation Charge For Period  41 526         
Tangible Fixed Assets Depreciation Disposals  -11 000         
Tangible Fixed Assets Disposals 463 726-11 000 5 990       
Creditors Due After One Year317 389377 220223 234208 811205 868174 901      
Creditors Due Within One Year315 61397 159233 644210 612142 029140 408      
Provisions For Liabilities Charges42 437           
Tangible Fixed Assets Depreciation Charged In Period 107 005 36 08434 880       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 290 543  2 790       

Transport Operator Data

C & D Engineering Services Ltd
Address Lockwood Street
City Hull
Post code HU2 0HJ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 15th, November 2023
Free Download (4 pages)

Company search

Advertisements