You are here: bizstats.co.uk > a-z index > C list > CK list

Ckca Limited DUDLEY


Ckca Limited is a private limited company that can be found at No 4 Castle Court 2, Castlegate Way, Dudley DY1 4RH. Its net worth is estimated to be roughly 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2020-08-13, this 3-year-old company is run by 8 directors and 1 secretary.
Director Alexandra B., appointed on 03 October 2022. Director Mark N., appointed on 03 October 2022. Director Wendy D., appointed on 01 September 2020.
As far as secretaries are concerned, we can mention: Frances C., appointed on 16 May 2022.
The company is classified as "accounting and auditing activities" (SIC: 69201).
The last confirmation statement was filed on 2022-11-10 and the deadline for the next filing is 2023-11-24. Likewise, the statutory accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.

Ckca Limited Address / Contact

Office Address No 4 Castle Court 2
Office Address2 Castlegate Way
Town Dudley
Post code DY1 4RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 12811169
Date of Incorporation Thu, 13th Aug 2020
Industry Accounting and auditing activities
End of financial Year 30th September
Company age 4 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Alexandra B.

Position: Director

Appointed: 03 October 2022

Mark N.

Position: Director

Appointed: 03 October 2022

Frances C.

Position: Secretary

Appointed: 16 May 2022

Wendy D.

Position: Director

Appointed: 01 September 2020

Katy S.

Position: Director

Appointed: 01 September 2020

Leslie B.

Position: Director

Appointed: 01 September 2020

Peter D.

Position: Director

Appointed: 01 September 2020

Iain J.

Position: Director

Appointed: 01 September 2020

Frances C.

Position: Director

Appointed: 13 August 2020

Belinda M.

Position: Director

Appointed: 01 September 2020

Resigned: 01 January 2022

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Frances C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Frances C.

Notified on 13 August 2020
Ceased on 5 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 12240 519
Current Assets726 993802 227
Debtors725 871761 708
Net Assets Liabilities1 860 1781 953 814
Other Debtors432 105423 277
Property Plant Equipment917 161879 628
Other
Accumulated Amortisation Impairment Intangible Assets87 600175 200
Accumulated Depreciation Impairment Property Plant Equipment38 66672 172
Acquired Through Business Combinations Intangible Assets1 752 000 
Amounts Owed To Group Undertakings28 39138 580
Average Number Employees During Period3333
Bank Borrowings20 000 
Bank Borrowings Overdrafts314 492320 000
Corporation Tax Payable94 026101 174
Creditors784 092554 800
Dividends Paid85 926 
Fixed Assets2 581 5702 456 437
Increase From Amortisation Charge For Year Intangible Assets87 60087 600
Increase From Depreciation Charge For Year Property Plant Equipment39 09741 276
Intangible Assets1 664 4001 576 800
Intangible Assets Gross Cost1 752 000 
Investments Fixed Assets99
Investments In Group Undertakings Participating Interests99
Issue Equity Instruments1 752 400 
Net Current Assets Liabilities69 89258 943
Other Creditors469 600234 800
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment4317 770
Other Disposals Property Plant Equipment6 9737 770
Other Taxation Social Security Payable212 219179 635
Profit Loss339 704 
Property Plant Equipment Gross Cost955 827951 800
Provisions For Liabilities Balance Sheet Subtotal7 1926 766
Redemption Shares Decrease In Equity146 000 
Total Additions Including From Business Combinations Property Plant Equipment962 8003 743
Total Assets Less Current Liabilities2 651 4622 515 380
Trade Creditors Trade Payables38 92452 057
Trade Debtors Trade Receivables293 766338 431

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 9th August 2023
filed on: 13th, November 2023
Free Download (7 pages)

Company search