Cupral Group Ltd MIDDLESBROUGH


Cupral Group Ltd is a private limited company registered at 1 Gould Avenue, Tees Advanced Manufacturing Park, Middlesbrough TS2 1EQ. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-02-22, this 6-year-old company is run by 1 director.
Director Matthew F., appointed on 12 November 2019.
The company is officially classified as "aluminium production" (SIC: 24420), "copper production" (Standard Industrial Classification: 24440). According to official data there was a change of name on 2020-07-30 and their previous name was Tees Aluminium Limited.
The last confirmation statement was sent on 2023-02-21 and the deadline for the next filing is 2024-03-06. Additionally, the statutory accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.

Cupral Group Ltd Address / Contact

Office Address 1 Gould Avenue
Office Address2 Tees Advanced Manufacturing Park
Town Middlesbrough
Post code TS2 1EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11220506
Date of Incorporation Thu, 22nd Feb 2018
Industry Aluminium production
Industry Copper production
End of financial Year 31st March
Company age 6 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Pt Europe Investment Limited

Position: Corporate Director

Appointed: 27 September 2023

Hk United Investment Holdings Ltd

Position: Corporate Director

Appointed: 01 November 2022

Ko Bon Investment Holdings Ltd

Position: Corporate Director

Appointed: 01 November 2022

Matthew F.

Position: Director

Appointed: 12 November 2019

Man C.

Position: Director

Appointed: 16 April 2021

Resigned: 01 November 2022

Tsz L.

Position: Director

Appointed: 16 April 2021

Resigned: 20 September 2023

Kim Y.

Position: Director

Appointed: 16 April 2021

Resigned: 01 November 2022

Stephen P.

Position: Director

Appointed: 01 December 2020

Resigned: 16 April 2021

Mark B.

Position: Director

Appointed: 12 November 2019

Resigned: 16 April 2021

Timothy J.

Position: Secretary

Appointed: 22 February 2018

Resigned: 05 September 2023

Michael F.

Position: Director

Appointed: 22 February 2018

Resigned: 19 August 2023

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we identified, there is Michael F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Matthew F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mark B., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael F.

Notified on 22 February 2018
Ceased on 16 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Matthew F.

Notified on 12 November 2019
Ceased on 6 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Mark B.

Notified on 12 November 2019
Ceased on 6 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Tees Aluminium July 30, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-282021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   985 86749 666
Current Assets  952 713 773883 771
Debtors  95920 588393 303
Net Assets Liabilities959595-527 367-4 487 144
Other Debtors   30 2047 925
Property Plant Equipment   3 455 0663 095 919
Total Inventories   807 318440 802
Other
Amount Specific Advance Or Credit Directors    7 250
Amount Specific Advance Or Credit Made In Period Directors    7 250
Accrued Income   531 412 
Accrued Liabilities   2 031 5712 512 205
Accrued Liabilities Deferred Income   1 675 052855 092
Accumulated Depreciation Impairment Property Plant Equipment   114 015488 862
Additional Provisions Increase From New Provisions Recognised   219 076 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   12 580 
Amounts Owed To Group Undertakings   1 735 5633 893 774
Average Number Employees During Period   1230
Called Up Share Capital Not Paid  95  
Creditors   87 68155 847
Finance Lease Liabilities Present Value Total   25 75929 618
Future Minimum Lease Payments Under Non-cancellable Operating Leases   485 070497 420
Increase Decrease In Property Plant Equipment   52 435 
Increase Decrease In Provisions Through Adjustment In Value From Passage Time Unwinding Discount    16 448
Increase From Depreciation Charge For Year Property Plant Equipment   114 015374 847
Merchandise   807 318440 802
Net Current Assets Liabilities  95-3 663 096-7 279 112
Number Shares Issued Fully Paid   11
Other Creditors   4 853 
Other Taxation Social Security Payable   20 994189 009
Par Value Share 0111
Prepayments   334 153115 696
Property Plant Equipment Gross Cost   3 569 0813 584 781
Provisions   231 656248 104
Provisions For Liabilities Balance Sheet Subtotal   231 656248 104
Total Additions Including From Business Combinations Property Plant Equipment   3 569 08115 700
Total Assets Less Current Liabilities  95-208 030-4 183 193
Total Borrowings   2 150 0062 597 670
Trade Creditors Trade Payables   883 077683 185
Trade Debtors Trade Receivables   24 819269 682
Called Up Share Capital Not Paid Not Expressed As Current Asset959595  
Number Shares Allotted 95095  

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Confirmation statement with updates Wednesday 21st February 2024
filed on: 21st, February 2024
Free Download (4 pages)

Company search