Cintec International Limited NEWPORT


Cintec International started in year 1985 as Private Limited Company with registration number 01884730. The Cintec International company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Newport at Cintec House. Postal code: NP20 4PH. Since 1998-12-01 Cintec International Limited is no longer carrying the name Cavity Lock Systems.

The company has 2 directors, namely Helen C., Peter J.. Of them, Peter J. has been with the company the longest, being appointed on 14 March 1991 and Helen C. has been with the company for the least time - from 2 November 2020. As of 15 May 2024, there was 1 ex director - Gwenda J.. There were no ex secretaries.

Cintec International Limited Address / Contact

Office Address Cintec House
Office Address2 11 Gold Tops
Town Newport
Post code NP20 4PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01884730
Date of Incorporation Mon, 11th Feb 1985
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Helen C.

Position: Director

Appointed: 02 November 2020

Peter J.

Position: Director

Appointed: 14 March 1991

Gwenda J.

Position: Director

Resigned: 13 March 2019

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats found, there is Peter J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Gwenda J. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter J.

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

Gwenda J.

Notified on 6 April 2016
Ceased on 14 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cavity Lock Systems December 1, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth1 176 6951 330 484       
Balance Sheet
Cash Bank In Hand136 106276 125       
Cash Bank On Hand  450 998799 613927 874816 351523 837584 426421 013
Current Assets1 801 0141 700 2621 880 6681 928 3272 207 9432 117 1282 048 3191 995 4701 986 698
Debtors1 107 564926 916970 449792 214956 297734 625854 099728 616736 237
Intangible Fixed Assets27 91944 744       
Net Assets Liabilities  1 610 7301 789 3431 977 3452 017 6121 901 7491 898 2241 938 709
Net Assets Liabilities Including Pension Asset Liability1 176 6951 330 484       
Other Debtors  95 3502 62512515 67137 1131252 039
Property Plant Equipment  71 083127 77785 07658 45898 209127 51694 464
Stocks Inventory557 344497 221       
Tangible Fixed Assets92 07494 848       
Total Inventories  459 221336 500323 772566 152670 383682 428829 448
Reserves/Capital
Called Up Share Capital50 00050 000       
Profit Loss Account Reserve1 126 6951 280 484       
Shareholder Funds1 176 6951 330 484       
Other
Accruals Deferred Income6 1443 072       
Accumulated Amortisation Impairment Intangible Assets  243 625255 952264 675272 527274 647277 767286 399
Accumulated Depreciation Impairment Property Plant Equipment  481 375488 780537 275578 378573 527588 837614 792
Amounts Owed By Group Undertakings  433 117366 714458 468490 696473 513511 564507 522
Average Number Employees During Period  23232323232323
Bank Borrowings  33 462    50 00045 275
Bank Borrowings Overdrafts  34 5354 368589  50 00035 649
Bank Overdrafts  1 0734 368589    
Creditors  24 51538 61220 926155 52638 08725 21043 798
Creditors Due After One Year122 72565 056       
Creditors Due Within One Year615 443436 434       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   34 490  45 00721 87712 895
Disposals Property Plant Equipment   39 447  55 19228 43512 895
Finance Lease Liabilities Present Value Total  24 51538 61220 92621 37938 08725 2108 149
Fixed Assets119 993139 59299 549143 91694 03668 621106 252148 439123 314
Increase From Amortisation Charge For Year Intangible Assets   12 3278 7237 8522 1203 1208 632
Increase From Depreciation Charge For Year Property Plant Equipment   41 89548 49541 10340 15637 18738 850
Intangible Assets  28 46616 1398 96010 1638 04320 92328 850
Intangible Assets Gross Cost  272 091272 091273 635282 690282 690298 690315 249
Intangible Fixed Assets Aggregate Amortisation Impairment206 456227 347       
Intangible Fixed Assets Cost Or Valuation234 375272 091       
Net Current Assets Liabilities1 185 5711 263 8281 541 2841 696 6501 916 8461 961 6021 846 1951 774 9951 859 193
Number Shares Allotted 50 000       
Other Creditors  54 73435 73242 10440 37626 18625 53730 230
Other Taxation Social Security Payable  30 83547 60347 86913 12538 74361 30214 565
Par Value Share 1       
Property Plant Equipment Gross Cost  552 458616 557622 351636 836671 736716 353709 256
Provisions For Liabilities Balance Sheet Subtotal  5 58812 61112 61112 61112 611  
Provisions For Liabilities Charges 4 808       
Secured Debts56 182164 152       
Share Capital Allotted Called Up Paid50 00050 000       
Tangible Fixed Assets Cost Or Valuation545 411573 158       
Tangible Fixed Assets Depreciation453 337478 310       
Total Additions Including From Business Combinations Intangible Assets    1 5449 055 16 00016 559
Total Additions Including From Business Combinations Property Plant Equipment   103 5465 79414 48590 09273 0525 798
Total Assets Less Current Liabilities1 305 5641 403 4201 640 8331 840 5662 010 8822 030 2231 952 4471 923 4341 982 507
Total Borrowings  82 54675 01941 76021 37971 17299 18572 670
Trade Creditors Trade Payables  195 784111 935180 29080 646104 11059 66153 838
Trade Debtors Trade Receivables  441 982422 875497 704228 258343 473216 927226 676

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 30th, November 2023
Free Download (13 pages)

Company search

Advertisements