Carysil Surfaces Ltd ALFRETON


Founded in 1986, Carysil Surfaces, classified under reg no. 02079134 is an active company. Currently registered at Unit A Azalea Close DE55 4QX, Alfreton the company has been in the business for thirty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2022-12-09 Carysil Surfaces Ltd is no longer carrying the name Sylmar Technology.

The company has 5 directors, namely Natalie S., Sonal A. and Chirag P. and others. Of them, Julian A. has been with the company the longest, being appointed on 24 May 2018 and Natalie S. and Sonal A. have been with the company for the least time - from 28 April 2022. 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.

Carysil Surfaces Ltd Address / Contact

Office Address Unit A Azalea Close
Office Address2 Somercotes
Town Alfreton
Post code DE55 4QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02079134
Date of Incorporation Mon, 1st Dec 1986
Industry Manufacture of kitchen furniture
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Natalie S.

Position: Director

Appointed: 28 April 2022

Sonal A.

Position: Director

Appointed: 28 April 2022

Chirag P.

Position: Director

Appointed: 01 April 2022

Marcus S.

Position: Director

Appointed: 01 April 2022

Julian A.

Position: Director

Appointed: 24 May 2018

Abhay R.

Position: Director

Appointed: 01 April 2022

Resigned: 07 April 2022

Peter H.

Position: Secretary

Appointed: 27 November 2014

Resigned: 01 January 2015

Peter H.

Position: Secretary

Appointed: 01 November 2014

Resigned: 01 April 2022

Martin C.

Position: Secretary

Appointed: 08 May 2008

Resigned: 27 November 2014

Martin C.

Position: Director

Appointed: 05 April 2007

Resigned: 27 November 2014

Steven K.

Position: Director

Appointed: 05 April 2007

Resigned: 08 April 2008

Peter H.

Position: Director

Appointed: 01 September 2006

Resigned: 01 April 2022

Nicholas B.

Position: Director

Appointed: 15 December 2003

Resigned: 31 August 2006

Philip S.

Position: Secretary

Appointed: 18 October 2002

Resigned: 08 May 2008

Robin T.

Position: Director

Appointed: 18 October 2002

Resigned: 08 May 2008

Philip S.

Position: Director

Appointed: 18 October 2002

Resigned: 08 May 2008

Stephen C.

Position: Director

Appointed: 06 April 1999

Resigned: 31 August 2000

Stephen C.

Position: Director

Appointed: 01 January 1994

Resigned: 06 March 1998

Rudolf L.

Position: Director

Appointed: 31 December 1992

Resigned: 01 October 1998

Michael L.

Position: Director

Appointed: 31 December 1992

Resigned: 18 October 2002

Frank T.

Position: Director

Appointed: 31 December 1992

Resigned: 18 October 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Carysil Uk Ltd from Congleton, United Kingdom. This PSC is categorised as "a private company limited by shares", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Tickford Orange Limited that put Alfreton, England as the address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Carysil Uk Ltd

Ground Floor Lower Washford Mill, Mill Street, Congleton, Cheshire, CW12 2AD, 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 09236888
Notified on 1 March 2023
Nature of control: significiant influence or control

Tickford Orange Limited

Unit A Azalea Close, Clover Nook Industrial Park, Somercotes, Alfreton, Derbyshire, DE55 4QX, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 1 March 2023
Nature of control: significiant influence or control

Company previous names

Sylmar Technology December 9, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand154 31648 162
Current Assets6 045 7286 885 409
Debtors3 491 1183 906 965
Net Assets Liabilities3 375 6573 400 436
Other Debtors265 184232 165
Property Plant Equipment435 518435 862
Total Inventories2 400 2942 930 282
Other
Accumulated Depreciation Impairment Property Plant Equipment1 543 3441 680 119
Additions Other Than Through Business Combinations Property Plant Equipment 188 329
Administration Support Average Number Employees1617
Amounts Owed By Related Parties681 292484 469
Applicable Tax Rate1919
Average Number Employees During Period5964
Cash Cash Equivalents Cash Flow Value154 316 
Creditors3 084 80914 922
Current Tax For Period264 886407 517
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-9 40242 417
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-1 28617 770
Depreciation Amortisation Expense245 574187 984
Depreciation Expense Property Plant Equipment245 574187 984
Disposals Decrease In Depreciation Impairment Property Plant Equipment -51 210
Disposals Property Plant Equipment -51 210
Dividends Paid -1 550 000
Dividends Paid Classified As Financing Activities -1 550 000
Finance Lease Liabilities Present Value Total 11 818
Finance Lease Payments Owing Minimum Gross 28 560
Fixed Assets435 619435 862
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities-164 803444 661
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 600 2311 359 744
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-224 486-224 735
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables816 077415 846
Gain Loss In Cash Flows From Change In Inventories748 199529 988
Gain Loss On Disposal Investments In Subsidiaries Associates Joint Ventures -101
Government Grant Income89 673 
Income Taxes Paid Refund Classified As Operating Activities111 309304 994
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-140 579-106 154
Increase From Depreciation Charge For Year Property Plant Equipment 187 985
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings14 03722 946
Interest Expense On Preference Shares Classified As Debt37 281750
Interest Paid Classified As Financing Activities-51 318-23 696
Interest Paid Classified As Operating Activities51 31823 696
Interest Payable Similar Charges Finance Costs51 31823 696
Investments Fixed Assets101 
Investments In Subsidiaries101-101
Minimum Operating Lease Payments Recognised As Expense240 487240 487
Net Cash Flows From Used In Financing Activities-888 411-1 103 579
Net Cash Flows From Used In Investing Activities-307 950-188 329
Net Cash Flows From Used In Operating Activities1 055 7821 185 754
Net Cash Generated From Operations1 167 0911 490 748
Net Cash Inflow Outflow From Operations Before Movements In Working Capital2 506 8812 211 847
Net Current Assets Liabilities2 960 9193 018 147
Operating Profit Loss2 261 3072 023 762
Other Creditors14 47354 933
Other Departments Average Number Employees23
Other Operating Expenses Format2521 939443 287
Other Operating Income Format289 673 
Other Remaining Borrowings826 5331 271 195
Payments Finance Lease Liabilities Classified As Financing Activities-184 19425 456
Pension Costs Defined Contribution Plan69 11467 490
Proceeds From Sales Property Plant Equipment68 845 
Production Average Number Employees4144
Profit Loss1 946 3891 574 779
Profit Loss On Ordinary Activities Before Tax2 209 9892 000 066
Property Plant Equipment Gross Cost1 978 8622 115 981
Provisions For Liabilities Balance Sheet Subtotal20 88138 651
Purchase Property Plant Equipment-376 795-188 329
Raw Materials Consumables Used10 340 2919 269 883
Repayments Borrowings Classified As Financing Activities-488 096 
Social Security Costs185 399191 848
Staff Costs Employee Benefits Expense2 116 5952 273 860
Taxation Social Security Payable438 681486 377
Tax Expense Credit Applicable Tax Rate419 898380 013
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-128 310 
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-22 202 
Tax Increase Decrease From Effect Unrelieved Loss On Foreign Subsidiaries3 6162 857
Tax Tax Credit On Profit Or Loss On Ordinary Activities263 600425 287
Total Assets Less Current Liabilities3 396 5383 454 009
Total Borrowings826 53314 922
Trade Creditors Trade Payables1 540 2361 676 815
Trade Debtors Trade Receivables2 544 6423 190 331
Turnover Revenue15 396 03314 198 776
Wages Salaries1 862 0822 014 522
Director Remuneration129 288156 250
Payments To Third Parties For Director Services6 4961 321

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 22nd, November 2023
Free Download (26 pages)

Company search

Advertisements