Ccs It Solutions Ltd STOCKPORT


Ccs It Solutions started in year 2014 as Private Limited Company with registration number 09280579. The Ccs It Solutions company has been functioning successfully for ten years now and its status is active. The firm's office is based in Stockport at 48b Buxton Road. Postal code: SK6 8BH.

The company has one director. Daniel F., appointed on 27 October 2014. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ccs It Solutions Ltd Address / Contact

Office Address 48b Buxton Road
Office Address2 High Lane
Town Stockport
Post code SK6 8BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09280579
Date of Incorporation Mon, 27th Oct 2014
Industry Other information technology service activities
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Daniel F.

Position: Director

Appointed: 27 October 2014

Laura F.

Position: Secretary

Appointed: 12 July 2022

Resigned: 11 August 2023

Laura F.

Position: Director

Appointed: 16 April 2019

Resigned: 11 August 2023

Julie F.

Position: Director

Appointed: 05 October 2015

Resigned: 12 July 2022

Julie F.

Position: Secretary

Appointed: 27 October 2014

Resigned: 12 July 2022

Colin F.

Position: Director

Appointed: 27 October 2014

Resigned: 05 October 2015

Osker H.

Position: Director

Appointed: 27 October 2014

Resigned: 27 October 2014

People with significant control

The register of PSCs that own or control the company includes 5 names. As we established, there is Daniel F. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Julie F. This PSC owns 75,01-100% shares. The third one is Daniel F., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares.

Daniel F.

Notified on 14 May 2021
Nature of control: 75,01-100% shares

Julie F.

Notified on 5 February 2021
Ceased on 14 May 2021
Nature of control: 75,01-100% shares

Daniel F.

Notified on 20 January 2021
Ceased on 29 January 2021
Nature of control: 75,01-100% shares

Daniel F.

Notified on 20 January 2021
Ceased on 29 January 2021
Nature of control: 75,01-100% shares

Colin F.

Notified on 10 April 2016
Ceased on 20 January 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1 8393 229      
Balance Sheet
Cash Bank On Hand 14 69930 69720 11213 86310 18217 5227 874
Current Assets84 708     102 32437 961
Debtors51 07751 62237 26750 44656 41181 74283 80229 087
Net Assets Liabilities      22 654-30 441
Other Debtors       17 270
Total Inventories 1 0001 0001 0001 0001 0001 0001 000
Cash Bank In Hand32 63114 699      
Property Plant Equipment 2 5312 9182 1881 6411 231923 
Stocks Inventory1 0001 000      
Tangible Fixed Assets3 3752 531      
Trade Debtors51 07751 622      
Net Assets Liabilities Including Pension Asset Liability1 839       
Reserves/Capital
Called Up Share Capital1010      
Profit Loss Account Reserve1 8293 219      
Shareholder Funds1 8393 229      
Other
Accrued Liabilities      5 2003 000
Accumulated Depreciation Impairment Property Plant Equipment      4 5975 520
Average Number Employees During Period     543
Bank Borrowings      39 86710 000
Bank Borrowings Overdrafts      39 86710 000
Corporation Tax Payable      4 807-42
Creditors 66 62366 20761 64154 12774 18880 59319 867
Increase From Depreciation Charge For Year Property Plant Equipment       923
Net Current Assets Liabilities-1 5366982 7579 91717 14718 73621 731-10 574
Number Shares Issued But Not Fully Paid       10
Other Taxation Social Security Payable      5 174 
Par Value Share11111111
Profit Loss       -53 095
Property Plant Equipment Gross Cost      5 520 
Total Assets Less Current Liabilities1 8393 2295 67512 10518 78819 96722 654-10 574
Trade Creditors Trade Payables      25 54530 302
Trade Debtors Trade Receivables      83 80211 817
Creditors Due Within One Year86 24466 623      
Finished Goods Goods For Resale 1 0001 0001 0001 0001 0001 000 
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests10       
Number Shares Allotted10101010101010 
Share Capital Allotted Called Up Paid1010      
Tangible Fixed Assets Cost Or Valuation4 500       
Tangible Fixed Assets Depreciation1 1251 969      
Tangible Fixed Assets Depreciation Charged In Period1 125844      
Fixed Assets3 375       
Tangible Fixed Assets Additions4 500       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Director appointment termination date: Friday 11th August 2023
filed on: 11th, August 2023
Free Download (1 page)

Company search