C S Drinks Ltd GRANGE-OVER-SANDS


C S Drinks started in year 2010 as Private Limited Company with registration number 07467140. The C S Drinks company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Grange-over-sands at Broughton Lodge Mews. Postal code: LA11 6HL. Since Fri, 20th Dec 2013 C S Drinks Ltd is no longer carrying the name Citrosoft (sbp).

At present there are 2 directors in the the firm, namely Dianne P. and Stephen P.. In addition one secretary - Stephen P. - is with the company. As of 14 May 2024, our data shows no information about any ex officers on these positions.

C S Drinks Ltd Address / Contact

Office Address Broughton Lodge Mews
Office Address2 Field Broughton
Town Grange-over-sands
Post code LA11 6HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07467140
Date of Incorporation Mon, 13th Dec 2010
Industry Wholesale of fruit and vegetable juices, mineral water and soft drinks
End of financial Year 30th April
Company age 14 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Stephen P.

Position: Secretary

Appointed: 13 December 2010

Dianne P.

Position: Director

Appointed: 13 December 2010

Stephen P.

Position: Director

Appointed: 13 December 2010

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Stephen P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Citrosoft (sbp) December 20, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth115 650112 887143 014147 944       
Balance Sheet
Cash Bank In Hand9 8238 0664 2323 579       
Current Assets63 51968 25039 180        
Debtors49 39155 15532 39731 295       
Net Assets Liabilities    158 332158 332158 332158 332142 362192 969218 674
Net Assets Liabilities Including Pension Asset Liability115 650112 887143 014147 944       
Other Debtors30 12837 1297 0447 228       
Stocks Inventory4 3055 0292 5514 767       
Tangible Fixed Assets76 92673 153156 367153 288       
Trade Debtors19 26318 02625 35324 067       
Reserves/Capital
Called Up Share Capital 2064 02064 020       
Profit Loss Account Reserve-682-3 445-15 318-10 388       
Shareholder Funds115 650112 887143 014147 944       
Other
Average Number Employees During Period       5544
Bank Borrowings Overdrafts Unsecured  21 89719 570       
Creditors    -29 252-30 410-40 869-41 879-39 559-49 228-47 226
Creditors Due After One Year5 3383 18619 57016 918       
Creditors Due Within One Year19 28525 24029 67524 779       
Net Current Assets Liabilities44 23443 0109 505-23 492-29 25211 8484 54194922 06949 06339 214
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests202064 020        
Number Shares Allotted 203 2013 201       
Par Value Share 111       
Provisions For Liabilities Charges172903 2883 288       
Share Capital Allotted Called Up Paid20203 2013 201       
Share Premium Account116 312116 31294 31294 312       
Tangible Fixed Assets Additions 1 2334 2541 369       
Tangible Fixed Assets Cost Or Valuation84 76485 997173 539        
Tangible Fixed Assets Depreciation7 83812 84417 17216 120       
Tangible Fixed Assets Depreciation Charged In Period 5 0064 3283 260       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   -4 312       
Tangible Fixed Assets Disposals   5 500       
Tangible Fixed Assets Increase Decrease From Revaluations  -83 288        
Total Assets Less Current Liabilities121 160116 163165 87216 149170 028166 199161 702159 857179 454213 476226 460

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 19th, January 2024
Free Download (3 pages)

Company search

Advertisements