Cemineral Limited BRIERLEY HILL


Founded in 2016, Cemineral, classified under reg no. 09977079 is an active company. Currently registered at 3 Waterfront Business Park DY5 1LX, Brierley Hill the company has been in the business for eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021.

The company has one director. Nicholas L., appointed on 29 January 2016. There are currently no secretaries appointed. As of 10 May 2024, our data shows no information about any ex officers on these positions.

Cemineral Limited Address / Contact

Office Address 3 Waterfront Business Park
Town Brierley Hill
Post code DY5 1LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09977079
Date of Incorporation Fri, 29th Jan 2016
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Nicholas L.

Position: Director

Appointed: 29 January 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Nicholas L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is B S Eaton Limited that put Walsall, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Nicholas L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

B S Eaton Limited

B S Eaton Coppice Lane, Cheslyn Hay, Walsall, Staffordshire, WS6 7EY, United Kingdom

Legal authority British
Legal form Limited Company
Notified on 12 November 2018
Ceased on 12 November 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand23 60336 840918 474434 732290 170
Current Assets565 2941 501 0123 269 7823 558 9114 629 0816 020 830
Debtors434 317917 9852 033 4032 525 0861 580 4842 408 781
Net Assets Liabilities 589 4301 046 5161 546 8711 998 0692 068 959
Other Debtors178 777312 942593 057555 997451 091799 008
Property Plant Equipment742 751971 2911 693 9882 414 6232 789 3592 894 676
Total Inventories107 374546 1871 236 3701 015 3512 613 8653 321 879
Other
Accumulated Depreciation Impairment Property Plant Equipment13 60460 871122 574229 761380 690620 265
Additions Other Than Through Business Combinations Property Plant Equipment    525 665475 411
Average Number Employees During Period   766
Bank Borrowings Overdrafts 5 355346 489897 2701 147 4991 111 161
Corporation Tax Recoverable  267 383453 127  
Creditors795 2091 882 873346 489897 2701 188 224821 456
Future Minimum Lease Payments Under Non-cancellable Operating Leases 10 424 6769 861 1808 932 1387 813 2327 292 350
Increase From Depreciation Charge For Year Property Plant Equipment13 60447 26761 703107 187150 929239 575
Issue Equity Instruments     57 001
Net Current Assets Liabilities229 915-381 861-300 98329 518396 934426 077
Nominal Value Allotted Share Capital 11   
Number Shares Issued Fully Paid11    
Other Creditors72 75517 636543 187897 2701 188 224821 456
Other Disposals Property Plant Equipment     130 519
Other Taxation Social Security Payable 92 310474 587386 3281 461 9101 037 881
Par Value Share111   
Profit Loss   500 355451 19813 889
Property Plant Equipment Gross Cost756 3551 032 1621 816 5622 644 3843 170 0493 514 941
Provisions For Liabilities Balance Sheet Subtotal     430 338
Total Additions Including From Business Combinations Property Plant Equipment756 355275 807784 400827 822  
Total Assets Less Current Liabilities512 836589 4301 393 0052 444 1413 186 2933 320 753
Trade Creditors Trade Payables722 4541 767 5722 084 7741 670 249869 9533 251 126
Trade Debtors Trade Receivables255 540605 0431 172 9631 515 9621 129 3931 609 773

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Persons with significant control Resolution
Accounts for a medium company for the period ending on Saturday 31st December 2022
filed on: 12th, February 2024
Free Download (24 pages)

Company search

Advertisements