Cryoquip Limited KENT


Founded in 1997, Cryoquip, classified under reg no. 03444091 is an active company. Currently registered at 27 New Dover Road CT1 3DN, Kent the company has been in the business for twenty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2000-02-17 Cryoquip Limited is no longer carrying the name Cryogenic Industries (u.k.).

The company has 2 directors, namely Christopher C., Peter W.. Of them, Peter W. has been with the company the longest, being appointed on 21 August 2018 and Christopher C. has been with the company for the least time - from 9 July 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cryoquip Limited Address / Contact

Office Address 27 New Dover Road
Office Address2 Canterbury
Town Kent
Post code CT1 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03444091
Date of Incorporation Fri, 3rd Oct 1997
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Christopher C.

Position: Director

Appointed: 09 July 2021

Peter W.

Position: Director

Appointed: 21 August 2018

Naota S.

Position: Director

Appointed: 02 January 2018

Resigned: 21 August 2018

Brent W.

Position: Director

Appointed: 15 July 2008

Resigned: 13 March 2015

Patrick B.

Position: Director

Appointed: 15 July 2008

Resigned: 09 July 2021

Frank G.

Position: Director

Appointed: 30 August 2000

Resigned: 25 March 2010

Frank G.

Position: Secretary

Appointed: 30 August 2000

Resigned: 25 March 2010

Stanley H.

Position: Secretary

Appointed: 03 October 1997

Resigned: 30 August 2000

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 03 October 1997

Resigned: 03 October 1997

Ross B.

Position: Director

Appointed: 03 October 1997

Resigned: 02 January 2018

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 03 October 1997

Resigned: 03 October 1997

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Nikkiso Co Ltd from Tokyo, Japan. The abovementioned PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nikkiso Co Ltd

Yebisu Garden Place Tower 22nd Floor, 20-3 Ebisu, 4-Chome, Shibuya-Ku, Tokyo, PO Box 150-6022, Japan

Legal authority Japan
Legal form Corporate
Notified on 21 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cryogenic Industries (u.k.) February 17, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand707 652262 501394 185
Current Assets2 258 0382 133 0672 642 252
Debtors842 714912 3481 100 627
Net Assets Liabilities1 965 6421 727 4201 701 338
Other Debtors72 81078 190216 272
Property Plant Equipment60 96664 67955 687
Total Inventories707 672958 2181 147 440
Other
Accumulated Depreciation Impairment Property Plant Equipment111 753136 491166 948
Additions Other Than Through Business Combinations Property Plant Equipment 28 45121 465
Average Number Employees During Period282728
Corporation Tax Payable33 534  
Creditors353 362470 326996 601
Depreciation Rate Used For Property Plant Equipment 2525
Future Minimum Lease Payments Under Non-cancellable Operating Leases439 167284 167129 167
Increase From Depreciation Charge For Year Property Plant Equipment 24 73830 457
Net Current Assets Liabilities1 904 6761 662 7411 645 651
Other Creditors97 662224 293349 620
Other Taxation Social Security Payable27 21546 47122 585
Property Plant Equipment Gross Cost172 719201 170222 635
Total Assets Less Current Liabilities1 965 6421 727 4201 701 338
Trade Creditors Trade Payables194 951199 562624 396
Trade Debtors Trade Receivables769 904834 158884 355

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements