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

Cze Ltd LANCASHIRE


Founded in 2001, Cze, classified under reg no. 04344568 is an active company. Currently registered at 288 Church Street FY1 3QA, Lancashire the company has been in the business for twenty three years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since November 19, 2018 Cze Ltd is no longer carrying the name Vanalstynes.

At present there are 2 directors in the the company, namely Zoe E. and Colin E.. In addition one secretary - Zoe E. - is with the firm. As of 6 May 2024, there was 1 ex director - Mark M.. There were no ex secretaries.

Cze Ltd Address / Contact

Office Address 288 Church Street
Office Address2 Blackpool
Town Lancashire
Post code FY1 3QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04344568
Date of Incorporation Fri, 21st Dec 2001
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Zoe E.

Position: Director

Appointed: 21 December 2001

Zoe E.

Position: Secretary

Appointed: 21 December 2001

Colin E.

Position: Director

Appointed: 21 December 2001

Mark M.

Position: Director

Appointed: 01 April 2003

Resigned: 03 November 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 December 2001

Resigned: 21 December 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 21 December 2001

Resigned: 21 December 2001

People with significant control

The register of PSCs that own or control the company includes 2 names. As we found, there is Zoe E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Colin E. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Zoe E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Colin E.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Vanalstynes November 19, 2018
Van Alstynes March 15, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand167 298433 037417 000396 072206 194172 293141 807
Current Assets362 510476 878423 739402 072368 194172 293143 260
Debtors175 95243 8416 7396 000162 000 1 453
Net Assets Liabilities482 644550 161     
Property Plant Equipment219 764137 468127 628117 788107 948438 983429 143
Total Inventories19 260      
Other
Accumulated Amortisation Impairment Intangible Assets208 000      
Accumulated Depreciation Impairment Property Plant Equipment314 665147 392157 232167 072176 912186 752196 592
Average Number Employees During Period17152222 
Creditors137 86364 1859 3743 76325 659226 950254 042
Disposals Decrease In Amortisation Impairment Intangible Assets 221 000     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 185 010     
Disposals Intangible Assets 260 000     
Disposals Property Plant Equipment 249 677     
Dividends Paid 12 5004 00027 00077 00075 63072 140
Fixed Assets271 764137 468     
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss -13 767     
Increase From Amortisation Charge For Year Intangible Assets 13 000     
Increase From Depreciation Charge For Year Property Plant Equipment 17 7379 8409 8409 8409 8409 840
Intangible Assets52 000      
Intangible Assets Gross Cost260 000      
Net Current Assets Liabilities224 647412 693414 365398 309342 535-54 657-110 782
Nominal Value Allotted Share Capital100100     
Number Shares Issued Fully Paid 100100100100100100
Par Value Share 111111
Profit Loss 80 017-4 1681 10411 3869 4736 175
Property Plant Equipment Gross Cost534 429284 860284 860284 860284 860625 735 
Provisions13 767      
Provisions For Liabilities Balance Sheet Subtotal13 767      
Total Additions Including From Business Combinations Property Plant Equipment 108   340 875 
Total Assets Less Current Liabilities496 411550 161541 993516 097450 483384 326318 361

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolutions: RES15 - Change company name resolution on November 19, 2018
filed on: 19th, November 2018
Free Download (3 pages)

Company search

Advertisements