Csea Services Limited GREAT YARMOUTH


Csea Services started in year 2000 as Private Limited Company with registration number 03912935. The Csea Services company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Great Yarmouth at Unit 2 Riverside Industrial Centre Riverside Road. Postal code: NR31 6PU.

At the moment there are 3 directors in the the company, namely James K., Janice K. and Paul K.. In addition one secretary - Janice K. - is with the firm. At the moment 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.

Csea Services Limited Address / Contact

Office Address Unit 2 Riverside Industrial Centre Riverside Road
Office Address2 Gorleston
Town Great Yarmouth
Post code NR31 6PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03912935
Date of Incorporation Tue, 25th Jan 2000
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (157 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Janice K.

Position: Secretary

Appointed: 01 October 2015

James K.

Position: Director

Appointed: 18 April 2005

Janice K.

Position: Director

Appointed: 01 September 2004

Paul K.

Position: Director

Appointed: 25 January 2000

Paul K.

Position: Secretary

Appointed: 24 November 2006

Resigned: 01 October 2015

Kirsteen W.

Position: Secretary

Appointed: 25 January 2000

Resigned: 24 November 2006

Luke K.

Position: Director

Appointed: 25 January 2000

Resigned: 16 April 2005

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 25 January 2000

Resigned: 25 January 2000

Kirsteen W.

Position: Director

Appointed: 25 January 2000

Resigned: 23 January 2007

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 2000

Resigned: 25 January 2000

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is Paul K. This PSC has significiant influence or control over this company,.

Paul K.

Notified on 24 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-9 616-2 383-8 13014 52231 43420 946       
Balance Sheet
Cash Bank In Hand 5 9283 06816 76432 30323 323       
Current Assets8 98615 69310 22833 73241 22651 84056 92533 07326 28031 38029 12459 684146 925
Debtors7 9868 7655 24515 1247 16227 217       
Stocks Inventory1 0001 0001 9151 8441 7611 300       
Tangible Fixed Assets9 6159 29811 56012 27710 6978 155       
Reserves/Capital
Called Up Share Capital102102102102102102       
Profit Loss Account Reserve-9 718-2 485-8 23214 42031 33220 844       
Shareholder Funds-9 616-2 383-8 13014 52231 43420 946       
Other
Average Number Employees During Period      1111111
Creditors     39 04964 26550 45349 73351 07241 95670 511127 013
Creditors Due Within One Year28 21727 37429 91831 48720 48939 049       
Fixed Assets     8 15526 82626 15223 26417 81713 01911 0326 754
Net Current Assets Liabilities-19 231-11 681-19 6902 24520 73712 791-7 340-17 380-23 453-19 692-12 832-10 82719 912
Number Shares Allotted 22222       
Par Value Share 11111       
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions 2 1565 2533 6041 6941 500       
Tangible Fixed Assets Cost Or Valuation39 51141 66746 92046 88448 57834 921       
Tangible Fixed Assets Depreciation29 89632 36935 36034 60737 88126 766       
Tangible Fixed Assets Depreciation Charged In Period 2 4732 9912 8873 2743 107       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   3 640 14 222       
Tangible Fixed Assets Disposals   3 640 15 157       
Total Assets Less Current Liabilities-9 616-2 383-8 13014 52231 43420 94619 4868 772-189-1 87518720526 666

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (5 pages)

Company search

Advertisements