Cdm Stravitec Limited MELTON MOWBRAY


Founded in 2002, Cdm Stravitec, classified under reg no. 04433814 is an active company. Currently registered at The Beeches, Friars Well Farm North Drive LE14 3HQ, Melton Mowbray the company has been in the business for 22 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2020-11-17 Cdm Stravitec Limited is no longer carrying the name R K Acoustic Systems.

At the moment there are 2 directors in the the company, namely Bruno M. and Laurence C.. In addition one secretary - Bruno M. - is with the firm. 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.

Cdm Stravitec Limited Address / Contact

Office Address The Beeches, Friars Well Farm North Drive
Office Address2 Wartnaby
Town Melton Mowbray
Post code LE14 3HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04433814
Date of Incorporation Wed, 8th May 2002
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Bruno M.

Position: Director

Appointed: 24 June 2021

Laurence C.

Position: Director

Appointed: 28 August 2020

Bruno M.

Position: Secretary

Appointed: 28 August 2020

Sharon T.

Position: Secretary

Appointed: 01 August 2018

Resigned: 28 August 2020

Louise F.

Position: Secretary

Appointed: 10 August 2009

Resigned: 31 July 2018

Laurence C.

Position: Director

Appointed: 15 January 2009

Resigned: 08 May 2012

Patrick C.

Position: Director

Appointed: 01 November 2007

Resigned: 28 August 2020

Pieter D.

Position: Director

Appointed: 01 November 2007

Resigned: 15 January 2009

Roger K.

Position: Secretary

Appointed: 05 July 2002

Resigned: 10 August 2009

Judy W.

Position: Director

Appointed: 05 July 2002

Resigned: 01 November 2007

John K.

Position: Director

Appointed: 05 July 2002

Resigned: 01 November 2007

Roger K.

Position: Director

Appointed: 05 July 2002

Resigned: 24 June 2021

David B.

Position: Director

Appointed: 08 May 2002

Resigned: 05 July 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 May 2002

Resigned: 08 May 2002

Richard I.

Position: Secretary

Appointed: 08 May 2002

Resigned: 05 July 2002

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As we discovered, there is Guillaume C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Laurence C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Beatrice D., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Guillaume C.

Notified on 14 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Laurence C.

Notified on 14 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Beatrice D.

Notified on 22 December 2021
Ceased on 14 December 2022
Nature of control: 25-50% shares

Patrick C.

Notified on 22 December 2021
Ceased on 14 December 2022
Nature of control: 25-50% shares

Cdm Nv

Legal authority Belgium
Legal form Limited Company
Country registered Belgium
Place registered Company Register Brussel
Registration number 0428.322.207
Notified on 6 April 2016
Ceased on 22 December 2021
Nature of control: 75,01-100% shares

Company previous names

R K Acoustic Systems November 17, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth727 033968 740       
Balance Sheet
Cash Bank In Hand515 317479 125       
Cash Bank On Hand 479 125906 360595 609846 135781 417761 469636 357173 609
Current Assets1 049 2571 166 6761 348 625997 8251 286 6731 470 7481 426 9641 450 5911 642 936
Debtors531 841679 175433 288401 916440 238676 095659 860783 7361 456 444
Other Debtors 434 387158 779140 345196 221397 969508 231607 7941 018 787
Property Plant Equipment 24 26026 89720 17311 89510 0388 3738 10546 301
Stocks Inventory2 0998 376       
Tangible Fixed Assets28 50524 260       
Total Inventories 8 3768 97730030013 2365 63530 49812 883
Net Assets Liabilities       759 056465 328
Reserves/Capital
Called Up Share Capital9999       
Profit Loss Account Reserve726 934968 641       
Shareholder Funds727 033968 740       
Other
Accumulated Depreciation Impairment Property Plant Equipment 48 25457 22063 94437 43040 77543 5665 33623 867
Amounts Owed To Group Undertakings 14 650373 29453 731265 239147 758590 226544 620921 415
Average Number Employees During Period  44444410
Creditors 222 196587 558190 651457 297474 468750 234699 64015 810
Creditors Due Within One Year350 729222 196       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    32 334   2 203
Disposals Property Plant Equipment    35 126   3 301
Increase From Depreciation Charge For Year Property Plant Equipment  8 9666 7245 8193 3462 791 20 734
Net Current Assets Liabilities698 528944 480761 067807 174829 376996 281676 730750 951434 837
Number Shares Allotted 99       
Other Creditors 47 94359 42646 74246 477103 10142 39127 617101 119
Other Taxation Social Security Payable 128 885104 46776 07189 657154 26467 09534 52444 443
Par Value Share 1       
Property Plant Equipment Gross Cost 72 51484 11784 11749 32550 81351 93913 44170 168
Share Capital Allotted Called Up Paid9999       
Tangible Fixed Assets Additions 3 841       
Tangible Fixed Assets Cost Or Valuation68 67372 514       
Tangible Fixed Assets Depreciation40 16848 254       
Tangible Fixed Assets Depreciation Charged In Period 8 086       
Total Additions Including From Business Combinations Property Plant Equipment  11 603 3331 4891 126 60 028
Total Assets Less Current Liabilities727 033968 740787 964827 347841 2711 006 319685 103759 056481 138
Trade Creditors Trade Payables 30 71850 37114 10755 92469 34550 52292 879128 474
Trade Debtors Trade Receivables 117 379141 81379 240202 646216 57672 40096 082334 755
Bank Borrowings        12 648
Bank Borrowings Overdrafts        15 810

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, June 2023
Free Download (11 pages)

Company search