Cema Business Solutions Limited NOTTINGHAM


Founded in 2003, Cema Business Solutions, classified under reg no. 04998295 is an active company. Currently registered at White House NG1 5GF, Nottingham the company has been in the business for twenty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Simon L. and Franco C.. In addition one secretary - Franco C. - is with the company. As of 25 April 2024, there were 4 ex directors - Jennifer W., Steven M. and others listed below. There were no ex secretaries.

Cema Business Solutions Limited Address / Contact

Office Address White House
Office Address2 Clarendon Street
Town Nottingham
Post code NG1 5GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04998295
Date of Incorporation Wed, 17th Dec 2003
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Simon L.

Position: Director

Appointed: 01 March 2017

Franco C.

Position: Director

Appointed: 17 December 2003

Franco C.

Position: Secretary

Appointed: 17 December 2003

Jennifer W.

Position: Director

Appointed: 12 December 2011

Resigned: 30 November 2016

Steven M.

Position: Director

Appointed: 13 March 2008

Resigned: 19 March 2012

Christopher W.

Position: Director

Appointed: 13 March 2008

Resigned: 03 January 2017

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 17 December 2003

Resigned: 17 December 2003

Richard D.

Position: Director

Appointed: 17 December 2003

Resigned: 05 September 2008

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 2003

Resigned: 17 December 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we discovered, there is Cema Group Limited from Nottingham, England. This PSC is categorised as "a limited", has 25-50% voting rights. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Simon L. This PSC owns 75,01-100% shares and has 25-50% voting rights. Moving on, there is Guido C., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Cema Group Limited

White House Clarendon Street, Nottingham, NG1 5GF, England

Legal authority English
Legal form Limited
Notified on 24 May 2018
Nature of control: 25-50% voting rights

Simon L.

Notified on 24 May 2018
Nature of control: 25-50% voting rights
75,01-100% shares

Guido C.

Notified on 1 January 2020
Ceased on 3 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Cema Ltd

White House Wollaton Street, Nottingham, Nottinghamshire, NG1 5GF, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 2527559
Notified on 6 April 2016
Ceased on 24 May 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand23 69138 43618 11117 56557 32269 20068 637
Current Assets200 105190 199131 640234 164170 698322 812368 137
Debtors101 55567 44768 658146 99464 176121 609155 272
Net Assets Liabilities-1 097 085-1 151 872-1 432 027-1 391 721-1 381 112-1 246 304-1 058 207
Property Plant Equipment430 904482 140211 292227 166189 417310 957417 070
Total Inventories74 85984 31644 87169 60549 200132 003 
Other
Accumulated Amortisation Impairment Intangible Assets19 85122 238     
Accumulated Depreciation Impairment Property Plant Equipment850 011702 77042 28987 047127 394163 348249 636
Average Number Employees During Period17111099914
Comprehensive Income Expense-171 887-54 787-280 195    
Creditors1 732 1131 817 8391 774 9591 809 185106 08883 34732 488
Depreciation Rate Used For Property Plant Equipment 1010    
Disposals Decrease In Amortisation Impairment Intangible Assets  23 870    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 255 408696 777    
Disposals Property Plant Equipment 255 4081 018 608    
Fixed Assets434 923483 772211 292 189 417460 957567 070
Future Minimum Lease Payments Under Non-cancellable Operating Leases  71 81740 57027 99526 00026 000
Income Expense Recognised Directly In Equity  40    
Increase From Amortisation Charge For Year Intangible Assets 2 3871 632    
Increase From Depreciation Charge For Year Property Plant Equipment 108 16736 29644 98867 70235 95486 288
Intangible Assets4 0191 632     
Intangible Assets Gross Cost 23 870     
Investments Fixed Assets     150 000150 000
Issue Equity Instruments  40    
Net Current Assets Liabilities-1 532 008-1 627 640-1 643 320-1 575 021-1 464 441-1 623 914-1 592 789
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   23027 355  
Other Disposals Property Plant Equipment   70049 037  
Other Investments Other Than Loans     150 000150 000
Par Value Share 11    
Profit Loss-171 887-54 787-280 195    
Property Plant Equipment Gross Cost1 280 9151 184 910253 581314 213316 811474 305666 706
Total Additions Including From Business Combinations Property Plant Equipment   61 33295 501157 494192 401
Total Assets Less Current Liabilities-1 097 085-1 143 868-1 432 028-1 347 855-1 275 024-1 162 957-1 025 719

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
On Fri, 12th Jan 2024 director's details were changed
filed on: 12th, January 2024
Free Download (2 pages)

Company search

Advertisements