Csi Electronic Manufacturing Services Limited CHELMSFORD


Founded in 2009, Csi Electronic Manufacturing Services, classified under reg no. 07052003 is an active company. Currently registered at 85 Haltwhistle Road CM3 5ZA, Chelmsford the company has been in the business for fifteen years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Michael N., Andrew M.. Of them, Michael N., Andrew M. have been with the company the longest, being appointed on 18 August 2022. As of 28 May 2024, there were 5 ex directors - Maureen E., Timothy M. and others listed below. There were no ex secretaries.

Csi Electronic Manufacturing Services Limited Address / Contact

Office Address 85 Haltwhistle Road
Office Address2 South Woodham Ferrers
Town Chelmsford
Post code CM3 5ZA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07052003
Date of Incorporation Wed, 21st Oct 2009
Industry Manufacture of loaded electronic boards
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (149 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

Michael N.

Position: Director

Appointed: 18 August 2022

Andrew M.

Position: Director

Appointed: 18 August 2022

Maureen E.

Position: Director

Appointed: 21 October 2009

Resigned: 18 August 2022

Timothy M.

Position: Director

Appointed: 21 October 2009

Resigned: 18 August 2022

Stephen H.

Position: Director

Appointed: 21 October 2009

Resigned: 23 October 2013

Adrian W.

Position: Director

Appointed: 21 October 2009

Resigned: 18 August 2022

Darren W.

Position: Director

Appointed: 21 October 2009

Resigned: 12 September 2014

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats identified, there is Challenger Solutions Holdings Ltd from Chelmsford, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Timothy M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Adrian W., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Challenger Solutions Holdings Ltd

85 Haltwhistle Road, South Woodham Ferrers, Chelmsford, CM3 5ZA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09055758
Notified on 18 August 2022
Nature of control: 75,01-100% shares

Timothy M.

Notified on 6 April 2016
Ceased on 18 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Adrian W.

Notified on 6 April 2016
Ceased on 18 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand17 92426 73854 987186 872236 256489 262781 869
Current Assets991 6811 454 2751 443 8451 566 6141 737 9901 742 8551 834 427
Debtors605 751749 011737 590818 126987 196789 005476 082
Net Assets Liabilities241 636385 183438 652849 2931 140 2771 222 2551 143 953
Other Debtors3 250  124   
Property Plant Equipment162 452165 977120 114151 709102 36953 92932 738
Total Inventories368 006678 526651 268561 616514 538464 588576 476
Other
Accrued Liabilities Deferred Income40 876187 899117 90951 58931 20742 66440 137
Accumulated Depreciation Impairment Property Plant Equipment154 683194 925240 788287 066343 653392 093382 922
Average Number Employees During Period42444442424230
Corporation Tax Payable5 69742 08328 667108 39694 98746 0233 135
Creditors78 32350 07520 49313 2379 4555 6731 891
Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 0005 267 35 638
Disposals Property Plant Equipment   8 0005 267 35 638
Finance Lease Liabilities Present Value Total78 32350 07520 49320 493   
Government Grants Payable   13 2379 4555 6731 891
Increase From Depreciation Charge For Year Property Plant Equipment 40 24345 86354 27861 85448 44026 467
Net Current Assets Liabilities186 782299 840359 799733 9681 061 4051 179 9871 117 108
Other Creditors63268585936 6652 56616 666281 270
Other Taxation Social Security Payable70 75767 83167 27580 84361 50276 659107 351
Prepayments7 95714 7157 2277 96617 34026 94523 095
Property Plant Equipment Gross Cost317 135360 903360 902438 775446 022446 022415 660
Provisions For Liabilities Balance Sheet Subtotal29 27530 55920 76823 14714 0425 9884 002
Total Additions Including From Business Combinations Property Plant Equipment 43 768 85 87312 514 5 276
Total Assets Less Current Liabilities349 234465 817479 913885 6771 163 7741 233 9161 149 846
Total Borrowings  313 70920 493   
Trade Creditors Trade Payables374 759628 724576 120530 878482 541377 074281 644
Trade Debtors Trade Receivables594 544734 296730 363810 036969 856762 060452 987

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address Town Wall House Balkerne Hill Colchester Essex CO3 3AD. Change occurred on Friday 5th April 2024. Company's previous address: 85 Haltwhistle Road South Woodham Ferrers Chelmsford CM3 5ZA England.
filed on: 5th, April 2024
Free Download (3 pages)

Company search