Connectors Cables Specialists (ccs) Limited LETCHWORTH GARDEN CITY


Connectors Cables Specialists (ccs) started in year 1983 as Private Limited Company with registration number 01740235. The Connectors Cables Specialists (ccs) company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Letchworth Garden City at Po Box 501 The Nexus Building Broadway. Postal code: SG6 9BL.

The company has 2 directors, namely Alison E., Peter E.. Of them, Peter E. has been with the company the longest, being appointed on 1 October 1995 and Alison E. has been with the company for the least time - from 1 April 2015. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jacqueline E. who worked with the the company until 3 January 2011.

Connectors Cables Specialists (ccs) Limited Address / Contact

Office Address Po Box 501 The Nexus Building Broadway
Town Letchworth Garden City
Post code SG6 9BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01740235
Date of Incorporation Mon, 18th Jul 1983
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 30th August
Company age 41 years old
Account next due date Thu, 30th May 2024 (10 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Alison E.

Position: Director

Appointed: 01 April 2015

Peter E.

Position: Director

Appointed: 01 October 1995

James E.

Position: Director

Appointed: 31 March 2011

Resigned: 31 March 2015

Jacqueline E.

Position: Secretary

Appointed: 01 September 2004

Resigned: 03 January 2011

Jacqueline E.

Position: Director

Appointed: 01 September 2004

Resigned: 03 January 2011

Paul R.

Position: Director

Appointed: 01 July 2001

Resigned: 01 September 2004

Jane C.

Position: Director

Appointed: 01 July 2001

Resigned: 01 September 2004

Jacqueline E.

Position: Director

Appointed: 01 October 1995

Resigned: 01 July 2001

Susan R.

Position: Director

Appointed: 10 January 1991

Resigned: 01 July 2001

Philip R.

Position: Director

Appointed: 10 January 1991

Resigned: 01 September 2004

Janet F.

Position: Director

Appointed: 10 January 1991

Resigned: 07 March 1997

Juergen F.

Position: Director

Appointed: 10 January 1991

Resigned: 03 March 1996

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Ccs Connectors Limited from Royston, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Peter E. This PSC has significiant influence or control over the company,.

Ccs Connectors Limited

Lake House Market Hill, Royston, Hertfordshire, SG8 9JN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 05139036
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter E.

Notified on 6 April 2016
Ceased on 15 January 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand120 615230 371255 156285 914325 463306 819484 168
Current Assets958 540970 276860 454706 195730 872818 076637 668
Debtors763 612609 999516 590384 472392 447462 478133 284
Net Assets Liabilities949 486848 843751 316640 066608 332694 433513 497
Other Debtors675 136511 854412 157312 7484 01539 19413 977
Property Plant Equipment91 03176 20965 235104 08480 747144 135161 958
Total Inventories74 313129 90688 70835 80912 96248 779 
Other
Accumulated Depreciation Impairment Property Plant Equipment67 82090 117107 15797 879121 21687 286119 927
Amounts Owed By Related Parties    304 049304 049 
Average Number Employees During Period  65666
Corporation Tax Payable 20 70518 51412 25014 81345 16147 662
Corporation Tax Recoverable15 402      
Creditors10 1297 9065 68212 17613 126245 258251 674
Deferred Tax Asset Debtors    41  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 53 62537 12520 6254 125130 520100 400
Increase From Depreciation Charge For Year Property Plant Equipment 22 29717 04027 49423 33714 26346 793
Net Current Assets Liabilities874 491784 269694 934551 097540 711572 818385 994
Number Shares Issued Fully Paid 670     
Other Creditors10 1297 9065 68212 17613 12650 00061 731
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   36 772 48 19314 152
Other Disposals Property Plant Equipment   60 718 84 66723 584
Other Taxation Social Security Payable1375 84014 75425 59818 80532 31929 639
Par Value Share 10     
Property Plant Equipment Gross Cost158 851166 326172 392201 963201 963231 421281 885
Provisions For Liabilities Balance Sheet Subtotal5 9073 7293 1712 939 22 52034 455
Total Additions Including From Business Combinations Property Plant Equipment 7 4756 06690 289 114 12574 048
Total Assets Less Current Liabilities965 522860 478760 169655 181621 458716 953547 952
Trade Creditors Trade Payables50 225125 72798 51477 505112 678117 778112 642
Trade Debtors Trade Receivables73 07498 145104 43371 72484 342119 235119 307

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 21st, March 2024
Free Download (11 pages)

Company search

Advertisements