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

Csd Sealing Systems Limited NEWCASTLE UPON TYNE


Founded in 1993, Csd Sealing Systems, classified under reg no. 02798799 is an active company. Currently registered at C/o Azets Bulman House Regent Centre NE3 3LS, Newcastle Upon Tyne the company has been in the business for 31 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 1998/11/24 Csd Sealing Systems Limited is no longer carrying the name Ibmo Manufacturing And Technology.

There is a single director in the firm at the moment - David R., appointed on 19 March 1993. In addition, a secretary was appointed - David R., appointed on 29 March 2011. Currently there is 1 former director listed by the firm - Johannes B., who left the firm on 28 January 1997. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Csd Sealing Systems Limited Address / Contact

Office Address C/o Azets Bulman House Regent Centre
Office Address2 Gosforth
Town Newcastle Upon Tyne
Post code NE3 3LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02798799
Date of Incorporation Fri, 12th Mar 1993
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

David R.

Position: Secretary

Appointed: 29 March 2011

David R.

Position: Director

Appointed: 19 March 1993

Barbara R.

Position: Secretary

Appointed: 28 January 1997

Resigned: 29 March 2011

David R.

Position: Secretary

Appointed: 19 March 1993

Resigned: 28 January 1997

Johannes B.

Position: Director

Appointed: 19 March 1993

Resigned: 28 January 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 March 1993

Resigned: 19 March 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 1993

Resigned: 19 March 1993

People with significant control

The register of PSCs that own or control the company includes 3 names. As we found, there is Industrial Business Group Limite from Newcastle Upon Tyne, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Industrial Business Group Limited that entered Newcastle Upon Tyne, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is David R., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Industrial Business Group Limite

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LS, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Notified on 18 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Industrial Business Group Limited

Bulman House Regent Centre Gosforth, Newcastle Upon Tyne, NE3 3LS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11739898
Notified on 18 January 2021
Ceased on 9 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

David R.

Notified on 6 April 2016
Ceased on 18 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ibmo Manufacturing And Technology November 24, 1998
Pro-sys Manufacturing April 8, 1998
C S D Sealing Systems April 2, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 325 1682 737 2071 829 514
Current Assets12 600 5876 760 6675 330 429
Debtors1 840 6023 640 0993 140 150
Net Assets Liabilities12 239 5255 778 3404 460 958
Other Debtors537 6391 169 3501 493 621
Property Plant Equipment49 495120 87378 265
Total Inventories381 122383 361360 765
Other
Audit Fees Expenses8 5008 925 
Accrued Liabilities202 274230 92192 321
Accumulated Depreciation Impairment Property Plant Equipment235 596270 525283 761
Additions Other Than Through Business Combinations Property Plant Equipment 106 3076 649
Amounts Owed By Related Parties665 3401 033 288706 854
Average Number Employees During Period191917
Creditors784 52564 33650 095
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -20 802
Disposals Investment Property Fair Value Model -400 000 
Disposals Property Plant Equipment  -36 021
Dividend Per Share Interim 7 5102 000
Financial Assets5 053 695  
Financial Commitments Other Than Capital Commitments270 000299 063253 313
Fixed Assets449 695120 97378 365
Increase From Depreciation Charge For Year Property Plant Equipment 34 92934 038
Investment Property400 000  
Investment Property Fair Value Model400 000  
Investments Fixed Assets200100100
Investments In Subsidiaries200100100
Net Current Assets Liabilities11 816 0625 775 4824 447 005
Other Creditors2 0123 8493 979
Ownership Interest In Subsidiary Percent100100100
Prepayments54 92839 769181 356
Property Plant Equipment Gross Cost285 091391 398362 026
Provisions For Liabilities Balance Sheet Subtotal26 23253 77914 317
Taxation Social Security Payable198 156219 303316 041
Total Assets Less Current Liabilities12 265 7575 896 4554 525 370
Total Borrowings 64 33650 095
Trade Creditors Trade Payables277 719395 546388 436
Trade Debtors Trade Receivables580 0961 367 441703 948
Amount Specific Advance Or Credit Directors2 59930 25154 371
Amount Specific Advance Or Credit Made In Period Directors3 58327 88040 560
Amount Specific Advance Or Credit Repaid In Period Directors-5 000-228-16 440

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 21st, July 2023
Free Download (15 pages)

Company search