ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CDS Intex Limited

CDS Intex Limited is an active company incorporated on 15 January 1990 with the registered office located in Stoke-on-Trent, Staffordshire. CDS Intex Limited was registered 35 years ago.
Status
Active
Active since 18 years ago
Company No
02459567
Private limited company
Age
35 years
Incorporated 15 January 1990
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (8 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (4 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
Cinderhill Trading Estate
Weston Coyney Road
Longton
Stoke On Trent
ST3 5JU
United Kingdom
Address changed on 7 Sep 2023 (2 years ago)
Previous address was Cinderhill Trading Estate Weston Coney Road Longton Stoke on Trent ST3 5JU
Telephone
01782336666
Email
Available in Endole App
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Director • PSC • Salesman • British • Lives in UK • Born in Dec 1963
Secretary • Director • Ceramic Engineer • British • Lives in England • Born in Nov 1954
Director • Salesman • English • Lives in England • Born in Aug 1981
Fox Hollow Investments Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ceramic Drying Systems Limited
Mr Lucas Gregory Dunne, Terence Patrick Dunne, and 1 more are mutual people.
Active
Dunne - Vickers Limited
Mr Lucas Gregory Dunne and Terence Patrick Dunne are mutual people.
Active
Wise OWL Nursery Limited
Terence Patrick Dunne is a mutual person.
Active
Kilns And Furnaces Limited
Terence Patrick Dunne is a mutual person.
Active
SMPA Investments Limited
Terence Patrick Dunne is a mutual person.
Active
Fox Hollow Investments Limited
Terence Patrick Dunne is a mutual person.
Active
Bambino's Private Day Nursery Ltd
Terence Patrick Dunne is a mutual person.
Active
Betahav Limited
Terence Patrick Dunne is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£612.14K
Increased by £349.22K (+133%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.41M
Decreased by £202K (-13%)
Total Liabilities
-£1.39M
Decreased by £206.53K (-13%)
Net Assets
£21.99K
Increased by £4.53K (+26%)
Debt Ratio (%)
98%
Decreased by 0.48% (-0%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 12 May 2025
Confirmation Submitted
8 Months Ago on 6 Jan 2025
Full Accounts Submitted
1 Year 7 Months Ago on 23 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 10 Jan 2024
Mr Andrew James Hall (PSC) Details Changed
2 Years Ago on 7 Sep 2023
Registered Address Changed
2 Years Ago on 7 Sep 2023
Mr Terence Patrick Dunne Details Changed
2 Years Ago on 7 Sep 2023
Mr Lucas Gregory Dunne Details Changed
2 Years Ago on 7 Sep 2023
Mr Terence Patrick Dunne Details Changed
2 Years Ago on 7 Sep 2023
Mr Andrew James Hall Details Changed
2 Years Ago on 7 Sep 2023
Get Credit Report
Discover CDS Intex Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 July 2024
Submitted on 12 May 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 6 Jan 2025
Total exemption full accounts made up to 31 July 2023
Submitted on 23 Jan 2024
Confirmation statement made on 31 December 2023 with updates
Submitted on 10 Jan 2024
Director's details changed for Mr Andrew James Hall on 7 September 2023
Submitted on 7 Sep 2023
Director's details changed for Mr Terence Patrick Dunne on 7 September 2023
Submitted on 7 Sep 2023
Director's details changed for Mr Lucas Gregory Dunne on 7 September 2023
Submitted on 7 Sep 2023
Secretary's details changed for Mr Terence Patrick Dunne on 7 September 2023
Submitted on 7 Sep 2023
Registered office address changed from Cinderhill Trading Estate Weston Coney Road Longton Stoke on Trent ST3 5JU to Cinderhill Trading Estate Weston Coyney Road Longton Stoke on Trent ST3 5JU on 7 September 2023
Submitted on 7 Sep 2023
Change of details for Mr Andrew James Hall as a person with significant control on 7 September 2023
Submitted on 7 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year