Cristo Cladding Limited BATTLE


Founded in 1998, Cristo Cladding, classified under reg no. 03620752 is an active company. Currently registered at 39 High Street TN33 0EE, Battle the company has been in the business for 26 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

There is a single director in the company at the moment - Christos C., appointed on 24 August 1998. In addition, a secretary was appointed - Gillian C., appointed on 24 August 1998. As of 20 April 2024, there was 1 ex director - Paul C.. There were no ex secretaries.

Cristo Cladding Limited Address / Contact

Office Address 39 High Street
Town Battle
Post code TN33 0EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03620752
Date of Incorporation Mon, 24th Aug 1998
Industry Roofing activities
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (41 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Gillian C.

Position: Secretary

Appointed: 24 August 1998

Christos C.

Position: Director

Appointed: 24 August 1998

Paul C.

Position: Director

Appointed: 19 October 2006

Resigned: 23 October 2015

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 August 1998

Resigned: 24 August 1998

London Law Services Limited

Position: Nominee Director

Appointed: 24 August 1998

Resigned: 24 August 1998

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we researched, there is Gillian C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Christos C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Paul C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Gillian C.

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

Christos C.

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

Paul C.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth15 94512 543-37 98636 566       
Balance Sheet
Cash Bank On Hand   16 84149 20641 13228 84211 37255 43030 506 
Current Assets39 77170 26011 46267 55777 22348 18730 40618 70287 28731 3562 381
Debtors32 83068 6059 80749 21626 7675 5553645 83031 357 2 381
Net Assets Liabilities   36 56641 18529 51921 047-10 5502 89816 752101
Other Debtors   1       
Property Plant Equipment   6461 132849637477358268 
Total Inventories   1 5001 2501 5001 2001 500500850 
Cash Bank In Hand5 341555516 841       
Net Assets Liabilities Including Pension Asset Liability15 94512 543-37 98636 566       
Stocks Inventory1 6001 6001 6001 500       
Tangible Fixed Assets11 5368 6526 488646       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve15 84512 443-38 08636 466       
Shareholder Funds15 94512 543-37 98636 566       
Other
Accrued Liabilities    1 9501 3001 4711 3911 8481 3002 280
Accumulated Depreciation Impairment Property Plant Equipment   1042655487609201 0391 129 
Additions Other Than Through Business Combinations Property Plant Equipment    647      
Average Number Employees During Period   3222 222
Comprehensive Income Expense   87 05213 709      
Creditors   31 63737 17019 5179 99629 72984 74714 8722 280
Disposals Decrease In Depreciation Impairment Property Plant Equipment          -1 196
Disposals Property Plant Equipment          -1 397
Dividends Paid   -12 500-9 090      
Dividends Paid On Shares Final   12 5009 090      
Increase From Depreciation Charge For Year Property Plant Equipment    1612832121601199067
Net Current Assets Liabilities4 4093 891-44 47435 92040 05328 67020 410-11 0272 54016 484101
Other Creditors   14 8393351 5901 3521 353 4 050 
Other Inventories         850 
Par Value Share 11191      
Profit Loss   87 05213 709      
Property Plant Equipment Gross Cost   7501 3971 3971 3971 3971 3971 397 
Raw Materials Consumables   1 5001 2501 5001 2001 500500  
Taxation Social Security Payable   16 74816 5811 251209 6502 576 
Trade Creditors Trade Payables   508 9126 4111 5951 15539 5283 850 
Trade Debtors Trade Receivables   49 21526 7674 410 4 51625 071  
Amount Specific Advance Or Credit Directors   -5 389-9 392    3 095-2 381
Amount Specific Advance Or Credit Made In Period Directors   29 8135 267     -29 436
Amount Specific Advance Or Credit Repaid In Period Directors   -18 215-9 270     23 960
Director Remuneration   6 3209 650      
Creditors Due Within One Year35 36266 36955 93631 637       
Fixed Assets11 5368 6526 488646       
Number Shares Allotted100100100100       
Value Shares Allotted100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 28th, November 2023
Free Download (9 pages)

Company search

Advertisements