Ceratech Accuratus Limited BORDON


Founded in 2014, Ceratech Accuratus, classified under reg no. 09085204 is an active company. Currently registered at Unit 4, Ashridge Business Park Forge Road GU35 9LW, Bordon the company has been in the business for ten years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 2 directors in the the company, namely Jacqueline H. and Angela C.. In addition one secretary - Jacqueline H. - is with the firm. As of 6 May 2024, there were 2 ex directors - Antony C., Charlie H. and others listed below. There were no ex secretaries.

Ceratech Accuratus Limited Address / Contact

Office Address Unit 4, Ashridge Business Park Forge Road
Office Address2 Kingsley
Town Bordon
Post code GU35 9LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09085204
Date of Incorporation Fri, 13th Jun 2014
Industry Manufacture of computers and peripheral equipment
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Jacqueline H.

Position: Secretary

Appointed: 26 August 2014

Jacqueline H.

Position: Director

Appointed: 13 June 2014

Angela C.

Position: Director

Appointed: 13 June 2014

Antony C.

Position: Director

Appointed: 13 June 2014

Resigned: 26 August 2014

Charlie H.

Position: Director

Appointed: 13 June 2014

Resigned: 26 August 2014

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Jacqueline H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Angela C. This PSC owns 25-50% shares and has 25-50% voting rights.

Jacqueline H.

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

Angela 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 2015-06-302016-06-30
Balance Sheet
Cash Bank In Hand35 62346 638
Current Assets278 037309 533
Debtors104 43586 357
Intangible Fixed Assets13 311 
Net Assets Liabilities Including Pension Asset Liability65 28686 004
Stocks Inventory137 979176 538
Tangible Fixed Assets14 32014 867
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve65 18685 904
Other
Capital Employed65 28686 004
Creditors Due Within One Year237 522235 426
Fixed Assets27 63114 867
Intangible Fixed Assets Additions26 622 
Intangible Fixed Assets Aggregate Amortisation Impairment13 31126 622
Intangible Fixed Assets Amortisation Charged In Period13 31113 311
Intangible Fixed Assets Cost Or Valuation26 62226 622
Net Current Assets Liabilities40 51574 107
Number Shares Allotted100100
Number Shares Allotted Increase Decrease During Period100 
Par Value Share11
Provisions For Liabilities Charges2 8602 970
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Additions33 16115 341
Tangible Fixed Assets Cost Or Valuation28 63943 980
Tangible Fixed Assets Depreciation14 31929 113
Tangible Fixed Assets Depreciation Charged In Period14 31914 794
Tangible Fixed Assets Disposals4 522 
Total Assets Less Current Liabilities68 14688 974
Value Shares Allotted Increase Decrease During Period100 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 3rd, November 2023
Free Download (12 pages)

Company search