Cerface Construction Products Limited CHATHAM


Cerface Construction Products started in year 1968 as Private Limited Company with registration number 00941148. The Cerface Construction Products company has been functioning successfully for fifty six years now and its status is active. The firm's office is based in Chatham at 69 - 71. Postal code: ME4 4EE.

At the moment there are 2 directors in the the company, namely Christopher C. and Anthony C.. In addition one secretary - Samantha C. - is with the firm. As of 28 March 2024, there were 2 ex directors - Joy C., Helen B. and others listed below. There were no ex secretaries.

Cerface Construction Products Limited Address / Contact

Office Address 69 - 71
Office Address2 High Street
Town Chatham
Post code ME4 4EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00941148
Date of Incorporation Fri, 25th Oct 1968
Industry Floor and wall covering
End of financial Year 30th June
Company age 56 years old
Account next due date Mon, 31st Mar 2025 (368 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Samantha C.

Position: Secretary

Appointed: 01 March 2006

Christopher C.

Position: Director

Appointed: 06 April 2001

Anthony C.

Position: Director

Appointed: 05 November 1992

Joy C.

Position: Director

Appointed: 05 November 1992

Resigned: 28 February 2006

Helen B.

Position: Director

Appointed: 05 November 1992

Resigned: 06 April 2001

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats discovered, there is Samantha C. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Christopher C. This PSC owns 50,01-75% shares. The third one is Anthony C., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Samantha C.

Notified on 8 February 2023
Nature of control: 25-50% shares

Christopher C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Anthony C.

Notified on 6 April 2016
Ceased on 8 February 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets122 18596 534121 285112 477116 535134 290
Net Assets Liabilities86 47373 80796 80399 00594 34473 671
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal342370601 6143 400
Average Number Employees During Period555544
Creditors55 20540 18244 98133 85039 80974 312
Fixed Assets12 85410 12112 86012 16810 3318 609
Net Current Assets Liabilities73 96164 05684 54486 83784 62768 462
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal6 9817 7048 2408 2107 9018 484
Total Assets Less Current Liabilities86 81574 17797 40499 00594 95877 071

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Micro company accounts made up to 2023-06-30
filed on: 23rd, August 2023
Free Download (7 pages)

Company search

Advertisements