The Cda Group Limited LANGAR


The Cda Group started in year 1991 as Private Limited Company with registration number 02621460. The The Cda Group company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Langar at Warehouse Premises. Postal code: NG13 9HY. Since Wednesday 6th December 2000 The Cda Group Limited is no longer carrying the name C.d.a. Distribution.

Currently there are 4 directors in the the company, namely Robert S., Michal R. and Dominic W. and others. In addition one secretary - Paula B. - is with the firm. Currently 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.

This company operates within the NG13 9HY postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0227915 . It is located at Harby Road Industrial Estate, Harby Road, Nottingham with a total of 30 carsand 10 trailers.

The Cda Group Limited Address / Contact

Office Address Warehouse Premises
Office Address2 Harby Road
Town Langar
Post code NG13 9HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02621460
Date of Incorporation Wed, 12th Jun 1991
Industry Manufacture of electric domestic appliances
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Robert S.

Position: Director

Appointed: 01 February 2024

Michal R.

Position: Director

Appointed: 10 March 2023

Dominic W.

Position: Director

Appointed: 01 December 2021

Paula B.

Position: Secretary

Appointed: 01 July 2021

Paula B.

Position: Director

Appointed: 01 March 2020

David C.

Position: Director

Appointed: 01 January 2020

Resigned: 31 December 2022

Radoslaw J.

Position: Director

Appointed: 01 January 2020

Resigned: 29 October 2021

Alina J.

Position: Director

Appointed: 30 November 2018

Resigned: 10 March 2023

Andrzej O.

Position: Director

Appointed: 30 November 2018

Resigned: 15 September 2020

Wieslaw H.

Position: Director

Appointed: 30 November 2018

Resigned: 28 April 2022

Andrzej S.

Position: Director

Appointed: 28 November 2017

Resigned: 31 December 2021

Hubert S.

Position: Director

Appointed: 03 August 2017

Resigned: 28 November 2017

Monika K.

Position: Director

Appointed: 22 November 2016

Resigned: 31 May 2017

Piotr S.

Position: Director

Appointed: 30 November 2015

Resigned: 22 May 2019

Andrzej S.

Position: Director

Appointed: 30 November 2015

Resigned: 01 June 2016

Tomasz D.

Position: Director

Appointed: 30 November 2015

Resigned: 01 June 2016

Simon E.

Position: Director

Appointed: 20 February 2013

Resigned: 30 August 2019

John H.

Position: Director

Appointed: 16 July 2004

Resigned: 13 January 2006

Mark G.

Position: Director

Appointed: 06 May 2003

Resigned: 30 June 2021

Mark G.

Position: Secretary

Appointed: 06 May 2003

Resigned: 30 June 2021

William D.

Position: Director

Appointed: 01 December 2001

Resigned: 01 September 2004

Samantha G.

Position: Secretary

Appointed: 01 May 2001

Resigned: 06 May 2003

Samantha G.

Position: Director

Appointed: 12 June 2000

Resigned: 01 September 2016

Paula K.

Position: Director

Appointed: 24 July 1992

Resigned: 01 July 2004

Ian K.

Position: Director

Appointed: 24 July 1992

Resigned: 01 December 2023

Ian K.

Position: Secretary

Appointed: 12 June 1991

Resigned: 01 May 2001

James G.

Position: Director

Appointed: 12 June 1991

Resigned: 24 July 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Amica Sa from Wronki, Poland. The abovementioned PSC is categorised as "a public limited company (spolka akeyjna)" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Amica Sa

52 Mickiwicza, 64-510, Wronki, Poland

Legal authority Polish Company Law
Legal form Public Limited Company (Spolka Akeyjna)
Country registered Poznan,Poland
Place registered National Court Register, District Court Poznan
Registration number 17514
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

C.d.a. Distribution December 6, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Current Assets20 968 12924 023 42723 275 29229 707 511
Net Assets Liabilities2 181 573-22 805  
Property Plant Equipment520 6112 453 901  
Total Inventories11 990 71613 559 6257 907 00920 845 518
Other
Audit Fees Expenses24 90026 32034 00035 500
Fees For Non-audit Services23 21912 24716 06819 073
Other Non-audit Services Entity Subsidiaries Fees9 540480250 
Taxation Compliance Services Entity Subsidiaries Fees5 7302 7304 6253 625
Accrued Liabilities3 804 5314 456 2785 200 7617 169 339
Accumulated Depreciation Impairment Property Plant Equipment3 231 2962 548 4613 371 1214 140 693
Additions Other Than Through Business Combinations Property Plant Equipment 2 933 8341 056 262892 812
Administrative Expenses15 662 83715 707 89012 867 27013 094 286
Average Number Employees During Period218228221214
Bank Borrowings Overdrafts57 0482 661 5902 1265 838 615
Bank Overdrafts57 0482 661 590  
Cash Cash Equivalents698 088806 3046 039 354422 222
Comprehensive Income Expense1 608 966-2 204 3781 594 283-62 947
Cost Inventories Recognised As Expense Gross41 247 39041 565 79935 981 294 
Cost Sales41 247 39041 565 79935 981 29434 741 631
Creditors17 480 9951 547 8701 674 4771 586 150
Current Tax For Period283 869   
Deferred Tax Assets12 50912 86412 864 
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences-8413 787  
Deferred Tax Liabilities1 914 25 371145 651
Depreciation Expense Property Plant Equipment365 539994 123877 4361 017 906
Dividends Paid2 648 880   
Dividends Paid Classified As Financing Activities-2 648 880   
Finished Goods11 990 71613 559 6257 907 00920 845 518
Fixed Assets520 6142 453 9042 626 3922 488 865
Gain Loss From Fair Value Cash Flow Hedges Net Tax In Other Comprehensive Income441 726-1 125 822778 711535 081
Gain Loss On Disposals Property Plant Equipment24 83330 7623 00028 708
Government Grant Income  413 40744 976
Gross Profit Loss17 075 08814 487 85113 364 73912 612 377
Income Tax Expense Credit On Components Other Comprehensive Income  25 371133 144
Increase Decrease In Current Tax From Adjustment For Prior Periods1 164-241 278  
Increase Decrease Through Other Changes Property Plant Equipment 61 977  
Increase From Depreciation Charge For Year Property Plant Equipment 994 123877 4361 017 906
Intangible Assets Including Right-of-use Assets10 595   
Interest Expense-10 991427 490144 508131 374
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings33 70373 28591 53268 337
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss-50 366317 453  
Interest Income28 190325 426271 833 
Interest Income On Bank Deposits 125  
Interest Payable Similar Charges Finance Costs-10 991427 490144 508131 374
Investments Fixed Assets3333
Items In Other Comprehensive Income That May Be Reclassified To Profit Or Loss Net Tax -1 125 822753 340401 937
Net Current Assets Liabilities3 487 134849 3252 339 9341 796 822
Number Shares Issued Fully Paid 521 741  
Operating Profit Loss1 412 251-1 220 039910 876-436 933
Other Creditors Including Taxation Social Security Balance Sheet Subtotal1 059 504762 359  
Other Debtors Balance Sheet Subtotal8 266 8169 407 503  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 676 95854 776248 334
Other Disposals Property Plant Equipment 1 683 37961 114260 767
Other Interest Income28 190325 301271 833-5 624
Other Interest Receivable Similar Income Finance Income28 190325 426271 833-5 624
Other Operating Income Format1  413 40744 976
Other Provisions Balance Sheet Subtotal1 777 9661 778 1641 695 0001 045 355
Par Value Share 1  
Pension Other Post-employment Benefit Costs Other Pension Costs168 554283 409251 933246 103
Prepayments674 007786 941541 776569 751
Profit Loss1 167 240-1 078 556840 943-464 884
Profit Loss On Ordinary Activities Before Tax1 451 432-1 322 1031 038 201-573 931
Property Plant Equipment Gross Cost3 751 9075 002 3625 997 5106 629 555
Property Plant Equipment Including Right-of-use Assets  2 626 389177 914
Provisions1 778 1641 778 1641 695 0001 045 355
Provisions For Liabilities Balance Sheet Subtotal1 779 8801 778 164  
Provisions Used  83 164649 645
Social Security Costs701 348727 528615 269591 626
Staff Costs Employee Benefits Expense7 955 0298 911 6797 990 9027 751 904
Tax Expense Credit Applicable Tax Rate279 401-251 200197 258-109 047
Tax Expense Credit On Items In Other Comprehensive Income That May Be Reclassified To Profit Or Loss  25 371133 144
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 8004 750  
Tax Increase Decrease From Other Tax Effects Tax Reconciliation5 4252 679  
Tax Tax Credit On Profit Or Loss On Ordinary Activities284 192-243 547197 258-109 047
Total Assets Less Current Liabilities4 007 7483 303 2294 966 3264 285 687
Total Borrowings57 0482 661 590  
Total Current Tax Expense Credit285 033-247 334197 258 
Trade Creditors Trade Payables16 311 90319 161 97318 605 36820 166 802
Trade Debtors Trade Receivables6 945 5808 620 5628 610 0676 818 084
Turnover Revenue58 322 47856 053 65049 346 03347 354 008
Wages Salaries7 085 1277 900 7427 123 7006 914 175
Company Contributions To Money Purchase Plans Directors12 48519 81115 78812 100
Director Remuneration542 123635 310394 877288 762
Director Remuneration Benefits Including Payments To Third Parties554 608655 121410 665300 862

Transport Operator Data

Harby Road Industrial Estate
Address Harby Road , Langar
City Nottingham
Post code NG13 9HY
Vehicles 30
Trailers 10

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (45 pages)

Company search

Advertisements