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

C & S (chirk) Limited SHREWSBURY


C & S (chirk) started in year 2006 as Private Limited Company with registration number 05874311. The C & S (chirk) company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Shrewsbury at Countrywide House Knights Way. Postal code: SY1 3AB.

The company has one director. Susan C., appointed on 12 July 2006. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Christopher W. and who left the the company on 8 December 2015. In addition, there is one former secretary - Christopher W. who worked with the the company until 8 December 2015.

C & S (chirk) Limited Address / Contact

Office Address Countrywide House Knights Way
Office Address2 Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05874311
Date of Incorporation Wed, 12th Jul 2006
Industry
End of financial Year 31st July
Company age 18 years old
Account next due date Wed, 30th Apr 2025 (318 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Susan C.

Position: Director

Appointed: 12 July 2006

Rm Registrars Limited

Position: Corporate Secretary

Appointed: 12 July 2006

Resigned: 12 July 2006

Rm Nominees Limited

Position: Corporate Director

Appointed: 12 July 2006

Resigned: 12 July 2006

Christopher W.

Position: Secretary

Appointed: 12 July 2006

Resigned: 08 December 2015

Christopher W.

Position: Director

Appointed: 12 July 2006

Resigned: 08 December 2015

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we found, there is Susan C. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Susan C.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand13 83842 00739 74439 71237 233
Current Assets51 54667 14164 68764 17661 587
Debtors12 2085 6345 4435 9645 854
Net Assets Liabilities28 32933 51037 14742 03042 794
Other Debtors12 2085 6345 4435 9645 854
Property Plant Equipment8 84010 13710 2828 8758 025
Total Inventories25 50019 50019 50018 50018 500
Other
Accumulated Depreciation Impairment Property Plant Equipment20 35418 30419 54921 12422 509
Average Number Employees During Period77776
Bank Borrowings Overdrafts2 9352 9354 304624 
Comprehensive Income Expense5 96933 18126 63728 88325 764
Corporation Tax Payable6517 5376 2217 0306 167
Creditors25 18739 15235 24329 33525 293
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 362515  
Disposals Property Plant Equipment 4 1031 095  
Dividends Paid1 60028 00023 00024 00025 000
Fixed Assets8 84010 13710 2828 8758 025
Income Expense Recognised Directly In Equity-1 600-28 000-23 000-24 000-25 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 3121 7601 5751 384
Net Current Assets Liabilities26 35927 98929 44434 84136 294
Other Creditors1 3572 2291 8523 1422 493
Other Taxation Social Security Payable2 2242 1781 8152 7822 060
Profit Loss5 96933 18126 63728 88325 764
Property Plant Equipment Gross Cost29 19428 44129 83129 99930 534
Provisions For Liabilities Balance Sheet Subtotal1 6801 9261 9541 6861 525
Total Additions Including From Business Combinations Property Plant Equipment 3 3502 485168535
Total Assets Less Current Liabilities35 19938 12639 72643 71644 319
Trade Creditors Trade Payables18 02024 27321 05115 75714 573
Advances Credits Directors679457521 139568
Advances Credits Made In Period Directors 878 387 
Advances Credits Repaid In Period Directors2 531 193  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-07-31
filed on: 12th, October 2023
Free Download (13 pages)

Company search

Advertisements