Cetsat Ltd YEOVIL


Founded in 2001, Cetsat, classified under reg no. 04176845 is an active company. Currently registered at Telstar House Mead Avenue BA22 8RT, Yeovil the company has been in the business for twenty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 5 directors, namely Michelle D., Alan W. and Katherine C. and others. Of them, Durgan C. has been with the company the longest, being appointed on 9 March 2001 and Michelle D. and Alan W. have been with the company for the least time - from 13 December 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cetsat Ltd Address / Contact

Office Address Telstar House Mead Avenue
Office Address2 Houndstone Business Park
Town Yeovil
Post code BA22 8RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04176845
Date of Incorporation Fri, 9th Mar 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Michelle D.

Position: Director

Appointed: 13 December 2023

Alan W.

Position: Director

Appointed: 13 December 2023

Katherine C.

Position: Director

Appointed: 01 July 2017

Tao R.

Position: Director

Appointed: 01 July 2017

Durgan C.

Position: Director

Appointed: 09 March 2001

Mark G.

Position: Director

Appointed: 01 July 2017

Resigned: 23 April 2021

Najeeb S.

Position: Director

Appointed: 01 July 2011

Resigned: 31 January 2018

Timothy Q.

Position: Director

Appointed: 01 July 2010

Resigned: 24 March 2017

Katherine C.

Position: Director

Appointed: 01 July 2005

Resigned: 30 June 2010

Katherine C.

Position: Secretary

Appointed: 28 November 2001

Resigned: 30 June 2017

Andrew F.

Position: Director

Appointed: 09 March 2001

Resigned: 28 November 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 March 2001

Resigned: 09 March 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 2001

Resigned: 09 March 2001

Andrew F.

Position: Secretary

Appointed: 09 March 2001

Resigned: 28 November 2001

People with significant control

The register of PSCs that own or have control over the company is made up of 7 names. As we found, there is Durgan C. The abovementioned PSC has 25-50% voting rights and has 50,01-75% shares. Another entity in the PSC register is Katherine C. This PSC owns 50,01-75% shares and has 25-50% voting rights. Moving on, there is Tao B., who also meets the Companies House criteria to be listed as a PSC. This PSC .

Durgan C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
25-50% voting rights
right to appoint and remove directors

Katherine C.

Notified on 1 July 2017
Nature of control: 50,01-75% shares
25-50% voting rights
right to appoint and remove directors

Tao B.

Notified on 1 July 2017
Nature of control: right to appoint and remove directors

Mark G.

Notified on 1 July 2017
Ceased on 23 April 2021
Nature of control: right to appoint and remove directors

Najeeb S.

Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: right to appoint and remove directors

Timothy Q.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors

Katherine C.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 50,01-75% shares
25-50% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312022-04-012023-03-31
Net Worth5 2633 27439 535132 61794 544-54 337        
Balance Sheet
Cash Bank On Hand       9 0364 15045 335125 60641 625 25 509
Current Assets120 740218 870503 803566 421308 387260 755313 606278 347237 034344 764605 688501 136 275 437
Debtors105 148183 964479 995499 529240 862246 105311 722268 348232 023298 929479 582449 511 249 928
Net Assets Liabilities     -54 33715 38726 82431 33445 09041 61546 786 23 098
Other Debtors     54 2244 5008759 83158 979104 926187 453  
Property Plant Equipment     6 17919 11316 71016 86722 08821 02230 35230 352106 351
Total Inventories     14 6501 88496386150050010 000  
Cash Bank In Hand7 72910 25610 10551 48752 425         
Net Assets Liabilities Including Pension Asset Liability 3 27439 535132 61794 544-54 337        
Stocks Inventory7 86324 65013 70315 40515 10014 650        
Tangible Fixed Assets3 3207 5146 7088 0576 9556 179        
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000        
Profit Loss Account Reserve4 2632 27438 535131 61793 544-55 337        
Shareholder Funds5 2633 27439 535132 61794 544-54 337        
Other
Accumulated Amortisation Impairment Intangible Assets     8 5948 5949 0949 59410 09410 59411 094  
Accumulated Depreciation Impairment Property Plant Equipment     66 44567 51173 08178 02486 79892 23699 61599 615135 706
Average Number Employees During Period      242622222121 27
Bank Borrowings Overdrafts     17 12816 012   40 00032 500  
Corporation Tax Payable      6 94317 83017 56915 19927 73011 282  
Creditors     320 500314 062267 355221 105319 46840 000446 568 271 894
Dividends Paid On Shares        1 5001 000    
Fixed Assets3 3207 5146 7088 0576 9556 17919 11318 71018 36723 08821 52230 352  
Increase Decrease In Depreciation Impairment Property Plant Equipment             36 091
Increase Decrease In Property Plant Equipment             112 090
Increase From Amortisation Charge For Year Intangible Assets       500500500500500  
Increase From Depreciation Charge For Year Property Plant Equipment      1 0665 5704 9438 7745 4387 379  
Intangible Assets       2 0001 5001 000500   
Intangible Assets Gross Cost     8 5948 59411 09411 09411 09411 094   
Net Current Assets Liabilities1 943-4 24033 326125 48188 414-59 745-45610 99215 92925 29663 64154 568 3 543
Other Creditors     8 86420 50239 47443 10715 768178 33587 902  
Other Provisions Balance Sheet Subtotal           5 634 5 634
Other Taxation Social Security Payable     66 06759 62384 79687 49098 782189 677101 705  
Property Plant Equipment Gross Cost     72 62486 62489 79194 891108 886113 258129 967129 967242 057
Provisions For Liabilities Balance Sheet Subtotal     7713 2702 8782 9623 2943 5485 634  
Total Additions Including From Business Combinations Property Plant Equipment      19 1123 1675 10013 9954 37216 709  
Total Assets Less Current Liabilities5 2633 27440 034133 53895 369-53 56618 65729 70234 29648 38485 16384 920 109 894
Trade Creditors Trade Payables     228 441217 925143 08590 508189 719136 305211 704  
Trade Debtors Trade Receivables     191 881177 231241 820168 067239 950374 656262 058  
Accrued Liabilities Deferred Income      10 24619 170      
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       -39284     
Amounts Recoverable On Contracts      2 7604 1254 125     
Creditors Due Within One Year118 797223 110470 477440 940219 973320 500        
Disposals Property Plant Equipment      5 112       
Dividends Paid       63 50038 000     
Intangible Fixed Assets Aggregate Amortisation Impairment8 5948 5948 5948 5948 594         
Intangible Fixed Assets Cost Or Valuation8 5948 5948 5948 5948 594         
Number Shares Allotted 500500500500500        
Number Shares Issued Fully Paid       500500     
Par Value Share 11111 11     
Prepayments      26 00311 489      
Prepayments Accrued Income      80 9785 777      
Profit Loss       74 93775 260     
Provisions      3 2702 8782 962     
Provisions For Liabilities Charges  499921825771        
Share Capital Allotted Called Up Paid1 000500500500500500        
Tangible Fixed Assets Additions 7 2828 6313 7287371 329        
Tangible Fixed Assets Cost Or Valuation50 91758 19966 83070 55871 29572 624        
Tangible Fixed Assets Depreciation47 59750 68560 12262 50164 34066 445        
Tangible Fixed Assets Depreciation Charged In Period 3 0889 4372 3791 8392 105        
Total Additions Including From Business Combinations Intangible Assets       2 500      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2022
filed on: 31st, March 2023
Free Download (11 pages)

Company search

Advertisements