C S Bindery Solutions Ltd CARTERTON


C S Bindery Solutions started in year 2012 as Private Limited Company with registration number 08205737. The C S Bindery Solutions company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Carterton at Unit 2. Postal code: OX18 1AD.

The company has 2 directors, namely Martin S., Nigel C.. Of them, Nigel C. has been with the company the longest, being appointed on 7 September 2012 and Martin S. has been with the company for the least time - from 1 January 2013. As of 28 May 2024, our data shows no information about any ex officers on these positions.

C S Bindery Solutions Ltd Address / Contact

Office Address Unit 2
Office Address2 Broadshires Way
Town Carterton
Post code OX18 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08205737
Date of Incorporation Fri, 7th Sep 2012
Industry Installation of industrial machinery and equipment
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Martin S.

Position: Director

Appointed: 01 January 2013

Nigel C.

Position: Director

Appointed: 07 September 2012

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As BizStats researched, there is Martin S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Nigel C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Elizabeth C., 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.

Martin S.

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

Nigel C.

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

Elizabeth C.

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

Lucie S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth5 295134 06233 070202 222      
Balance Sheet
Cash Bank On Hand   243 730146 79711 470118 53365 39090 543410 509
Current Assets131 366175 994232 430628 656299 400223 3441 054 346550 055711 825826 792
Debtors80 24738 959167 92764 59229 43424 276294 387351 122474 191182 984
Net Assets Liabilities   202 222415 413369 296512 7343 31075 76194 744
Property Plant Equipment   491 123476 848454 273474 345479 270467 712444 313
Total Inventories   319 585122 420186 515640 945133 000146 135232 880
Cash Bank In Hand38 251123 34053 087243 730      
Intangible Fixed Assets5 428749        
Net Assets Liabilities Including Pension Asset Liability5 295134 06233 070202 222      
Stocks Inventory12 86813 69510 667319 585      
Tangible Fixed Assets5 428104 727465 656491 123      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve2 386-26 00332 970202 122      
Shareholder Funds5 295134 06233 070202 222      
Other
Accumulated Depreciation Impairment Property Plant Equipment   49 20873 33096 280112 043132 537150 518173 917
Additions Other Than Through Business Combinations Property Plant Equipment    15 5271 45843 38531 45920 450 
Average Number Employees During Period   7665545
Creditors   1 116 353734 511749 1331 133 886687 235809 366955 409
Current Asset Investments  7497497491 083481543956419
Depreciation Rate Used For Property Plant Equipment    202025252520
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 2845285 7584 9659 465 
Disposals Property Plant Equipment    5 6801 0837 5506 04014 027 
Fixed Assets5 428524 712465 6561 115 2411 100 9661 078 3911 098 463479 270  
Increase From Depreciation Charge For Year Property Plant Equipment    27 40623 47821 52125 45927 44623 399
Investments   624 118624 118624 118624 118-624 118  
Investments Fixed Assets 419 236 624 118624 118624 118624 118   
Net Current Assets Liabilities-133-149 573-210 727-487 697-435 111-525 789-79 540-137 180-97 541-128 617
Number Shares Issued Fully Paid   100100100100100100100
Par Value Share   1111111
Property Plant Equipment Gross Cost   540 331550 178550 553586 388611 807618 230618 230
Taxation Including Deferred Taxation Balance Sheet Subtotal   10 7447 6545 70111 02212 57710 5019 317
Total Assets Less Current Liabilities5 295375 139254 929627 544665 855552 6021 018 923342 090370 171315 696
Creditors Due After One Year 241 077221 859414 578      
Creditors Due Within One Year131 499325 567443 1571 116 353      
Intangible Fixed Assets Aggregate Amortisation Impairment 4 679        
Intangible Fixed Assets Amortisation Charged In Period 4 679        
Intangible Fixed Assets Cost Or Valuation5 4285 428        
Number Shares Allotted   100      
Other Aggregate Reserves2 809154 770        
Provisions For Liabilities Charges   10 744      
Share Capital Allotted Called Up Paid  100100      
Share Premium Account2 8095 195        
Tangible Fixed Assets Additions6 784129 821 55 194      
Tangible Fixed Assets Cost Or Valuation6 784129 821485 137540 331      
Tangible Fixed Assets Depreciation1 35625 09419 48149 208      
Tangible Fixed Assets Depreciation Charged In Period1 35625 094 29 727      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Confirmation statement with no updates October 31, 2023
filed on: 31st, October 2023
Free Download (3 pages)

Company search

Advertisements