C S Interim Limited BURNLEY


Founded in 2000, C S Interim, classified under reg no. 03989545 is an active company. Currently registered at 1st Floor Block C The Wharf BB11 1JG, Burnley the company has been in the business for 24 years. Its financial year was closed on Sunday 25th February and its latest financial statement was filed on 2022/02/28. Since 2002/05/30 C S Interim Limited is no longer carrying the name Relax (northern).

The firm has one director. Christopher S., appointed on 10 May 2000. There are currently no secretaries appointed. As of 14 May 2024, there were 4 ex secretaries - Linda G., Stephen B. and others listed below. There were no ex directors.

C S Interim Limited Address / Contact

Office Address 1st Floor Block C The Wharf
Office Address2 Manchester Road
Town Burnley
Post code BB11 1JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03989545
Date of Incorporation Wed, 10th May 2000
Industry Management consultancy activities other than financial management
End of financial Year 25th February
Company age 24 years old
Account next due date Sat, 25th Nov 2023 (171 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Christopher S.

Position: Director

Appointed: 10 May 2000

Linda G.

Position: Secretary

Appointed: 19 November 2001

Resigned: 23 April 2008

Stephen B.

Position: Secretary

Appointed: 30 October 2000

Resigned: 10 September 2001

Patricia S.

Position: Secretary

Appointed: 14 September 2000

Resigned: 30 October 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 2000

Resigned: 10 May 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 May 2000

Resigned: 10 May 2000

Judith S.

Position: Secretary

Appointed: 10 May 2000

Resigned: 14 September 2000

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we established, there is Christopher S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Christopher S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Relax (northern) May 30, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312018-02-282019-02-282020-02-292021-02-282022-02-28
Net Worth-19 512-30 173     
Balance Sheet
Cash Bank On Hand  1 7469 5963629 5811 149
Current Assets5 7613 1385 36612 23121 59155 91721 385
Debtors4 4613 0703 6202 63521 55526 33620 236
Net Assets Liabilities   -13 6303 92610 277-4 667
Other Debtors  3 6202 63521 55526 33620 236
Property Plant Equipment  3641824513 13312 808
Cash Bank In Hand1 30068     
Net Assets Liabilities Including Pension Asset Liability-19 512-30 173     
Tangible Fixed Assets6 8126 444     
Reserves/Capital
Profit Loss Account Reserve-29 512-40 173     
Shareholder Funds-19 512-30 173     
Other
Accrued Liabilities   2 6002 6002 6003 129
Accumulated Amortisation Impairment Intangible Assets  581581581581581
Accumulated Depreciation Impairment Property Plant Equipment  6 8607 1567 2937 6107 935
Additions Other Than Through Business Combinations Property Plant Equipment     13 405 
Average Number Employees During Period  11111
Creditors  50 50826 04417 71020 00016 007
Increase From Depreciation Charge For Year Property Plant Equipment   296137317325
Intangible Assets Gross Cost  581581581581581
Investments In Subsidiaries   3 6003 6003 600 
Net Current Assets Liabilities-23 719-36 617-45 142-13 8133 88117 144-1 468
Number Shares Issued Fully Paid   10 00010 00010 00010 000
Other Creditors  50 49112 6692 6341 216978
Par Value Share 1  1 1
Property Plant Equipment Gross Cost  7 2247 3387 33820 74320 743
Taxation Social Security Payable   12 29712 47616 55213 746
Total Assets Less Current Liabilities-16 907-30 173-44 778-13 6313 92630 27711 340
Total Borrowings   1 0781 71620 00016 007
Trade Creditors Trade Payables     13 405 
Bank Borrowings Overdrafts  171 078   
Fixed Assets6 8126 444364182   
Investments In Group Undertakings  3 600    
Other Taxation Social Security Payable   12 297   
Total Additions Including From Business Combinations Property Plant Equipment   114   
Creditors Due After One Year2 605      
Creditors Due Within One Year29 48039 755     
Number Shares Allotted10 00010 000     
Percentage Subsidiary Held 100     
Share Premium Account10 00010 000     
Value Shares Allotted10 00010 000     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Previous accounting period shortened to 2023/02/23
filed on: 19th, February 2024
Free Download (1 page)

Company search