Cermag Limited


Founded in 1978, Cermag, classified under reg no. 01385250 is an active company. Currently registered at 92-94 Holywell Road S4 8AS, the company has been in the business for 46 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has 3 directors, namely Robert M., Nicola M. and Michael C.. Of them, Robert M., Nicola M., Michael C. have been with the company the longest, being appointed on 10 May 2017. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael C. who worked with the the company until 2 April 2020.

Cermag Limited Address / Contact

Office Address 92-94 Holywell Road
Office Address2 Sheffield
Town
Post code S4 8AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01385250
Date of Incorporation Tue, 22nd Aug 1978
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 46 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Robert M.

Position: Director

Appointed: 10 May 2017

Nicola M.

Position: Director

Appointed: 10 May 2017

Michael C.

Position: Director

Appointed: 10 May 2017

Alan C.

Position: Director

Resigned: 11 July 2015

Marian C.

Position: Director

Resigned: 10 May 2017

Michael C.

Position: Secretary

Appointed: 11 July 2015

Resigned: 02 April 2020

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we established, there is Nicola M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Robert M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Michael C., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicola M.

Notified on 2 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Robert M.

Notified on 2 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Michael C.

Notified on 2 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Marian C.

Notified on 6 April 2016
Ceased on 10 May 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand7 114132 803165 97890 22233 530126 58440 661
Current Assets336 406695 050505 544514 727546 561662 414682 386
Debtors223 421456 352183 643194 704246 560305 495323 785
Net Assets Liabilities59 511277 005297 067352 927353 052400 048364 731
Other Debtors106 26586 99421 97722 195134 78882 60881 302
Property Plant Equipment97 996102 354115 361128 394113 735104 270101 798
Total Inventories105 871105 895155 923229 801266 471230 335317 940
Other
Amount Specific Advance Or Credit Directors 2 387     
Amount Specific Advance Or Credit Made In Period Directors 7 613     
Amount Specific Advance Or Credit Repaid In Period Directors 10 000     
Accumulated Depreciation Impairment Property Plant Equipment580 164592 154597 912613 508628 167641 839654 818
Additional Provisions Increase From New Provisions Recognised  2 686-20 940 -1 141 
Average Number Employees During Period13131211151513
Creditors356 830502 145302 898290 19450 00047 50033 334
Disposals Decrease In Depreciation Impairment Property Plant Equipment  10 001    
Disposals Property Plant Equipment  10 001    
Increase From Depreciation Charge For Year Property Plant Equipment 11 99015 75915 59614 65913 67212 979
Net Current Assets Liabilities-20 424192 905202 646224 533310 269363 089315 609
Other Creditors89 914208 117160 705169 27380 110128 312171 541
Other Taxation Social Security Payable83 54490 10750 15327 64849 55660 26231 244
Property Plant Equipment Gross Cost678 160694 508713 273741 902741 902746 109756 616
Provisions 18 25420 940 20 95219 81119 342
Provisions For Liabilities Balance Sheet Subtotal18 06118 25420 940 20 95219 81119 342
Total Additions Including From Business Combinations Property Plant Equipment 16 34828 76628 629 4 20710 507
Total Assets Less Current Liabilities77 572295 259318 007352 927424 004467 359417 407
Trade Creditors Trade Payables183 372203 92192 04093 273106 626108 251153 992
Trade Debtors Trade Receivables117 156369 358161 666172 509111 772222 887242 483
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    20 952 -469
Bank Borrowings    50 00050 00043 334
Bank Borrowings Overdrafts    50 00047 50033 334
Total Borrowings   98 55850 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 28th, March 2023
Free Download (9 pages)

Company search

Advertisements