C C S Technology Limited COVENTRY


C C S Technology started in year 1989 as Private Limited Company with registration number 02356050. The C C S Technology company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Coventry at School Street. Postal code: CV8 3HG.

The company has 5 directors, namely Ryan F., Scott J. and Kieran W. and others. Of them, Mark F. has been with the company the longest, being appointed on 7 March 1991 and Ryan F. has been with the company for the least time - from 30 March 2023. As of 2 May 2024, there was 1 ex director - Michele F.. There were no ex secretaries.

C C S Technology Limited Address / Contact

Office Address School Street
Office Address2 Wolston
Town Coventry
Post code CV8 3HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02356050
Date of Incorporation Tue, 7th Mar 1989
Industry Information technology consultancy activities
End of financial Year 31st August
Company age 35 years old
Account next due date Fri, 31st May 2024 (29 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Ryan F.

Position: Director

Appointed: 30 March 2023

Scott J.

Position: Director

Appointed: 31 May 2022

Kieran W.

Position: Director

Appointed: 20 January 2022

Sally F.

Position: Director

Appointed: 29 June 2015

Mark F.

Position: Director

Appointed: 07 March 1991

Michele F.

Position: Director

Appointed: 07 March 1991

Resigned: 15 May 2009

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats found, there is Mark F. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Sally F. This PSC owns 25-50% shares.

Mark F.

Notified on 3 March 2017
Nature of control: 75,01-100% shares

Sally F.

Notified on 3 March 2017
Ceased on 2 May 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth632 369742 4841 034 0201 058 327      
Balance Sheet
Cash Bank On Hand   173 47526 00912 49758 597116 68073663 048
Current Assets1 295 8811 270 9351 678 1481 231 8181 850 2941 788 5081 723 3351 431 7421 654 0681 133 765
Debtors1 295 7671 270 6071 519 4141 058 3431 824 2851 776 0111 664 7381 315 0621 653 3321 070 717
Net Assets Liabilities   1 058 327814 3391 104 380876 540704 901707 929592 322
Other Debtors   276 043268 161318 810250 414385 815517 795535 426
Property Plant Equipment   69 63878 67259 865171 565119 61088 86763 161
Cash Bank In Hand114328158 734173 475      
Net Assets Liabilities Including Pension Asset Liability632 369742 4841 034 0201 058 327      
Tangible Fixed Assets84 830104 99885 32669 638      
Reserves/Capital
Called Up Share Capital2100100100      
Profit Loss Account Reserve632 367742 3841 033 9201 058 227      
Shareholder Funds632 369742 4841 034 0201 058 327      
Other
Total Fixed Assets Additions  23 67720 816      
Total Fixed Assets Cost Or Valuation 306 166312 353333 169      
Total Fixed Assets Depreciation 201 168227 027263 531      
Total Fixed Assets Depreciation Charge In Period  30 23236 504      
Total Fixed Assets Depreciation Disposals  -4 373       
Total Fixed Assets Disposals  -17 490       
Accumulated Depreciation Impairment Property Plant Equipment   263 531270 887298 532338 891394 867441 378279 802
Additions Other Than Through Business Combinations Property Plant Equipment    53 4018 838152 0594 02115 76823 341
Amounts Owed By Group Undertakings Participating Interests   78 230132 741116 624161 662   
Average Number Employees During Period   33384038342627
Bank Borrowings Overdrafts   10 230130 844117 874189 6018 333219 22450 000
Corporation Tax Payable     40 403    
Creditors   212 7701 076 539722 785895 176519 591784 776418 038
Depreciation Rate Used For Property Plant Equipment    252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    37 012    208 644
Disposals Property Plant Equipment    37 011    210 623
Increase From Depreciation Charge For Year Property Plant Equipment    44 36827 64540 35955 97646 51147 068
Net Current Assets Liabilities576 820690 389989 1801 019 048773 7551 065 723828 159912 151869 292715 727
Number Shares Issued Fully Paid       111
Other Creditors   56 16948 10161 535244 51669 32964 86749 888
Other Taxation Social Security Payable   63 047123 920153 948232 765180 586146 712155 679
Par Value Share 1      00
Property Plant Equipment Gross Cost   333 169349 559358 397510 456514 477530 245342 963
Taxation Including Deferred Taxation Balance Sheet Subtotal   4 1524 1596 22411 0635 5892 585 
Total Assets Less Current Liabilities661 650795 3871 074 5061 088 686852 4271 125 588999 7241 031 761958 159778 888
Trade Creditors Trade Payables   83 324773 674349 025228 294261 343353 973162 471
Trade Debtors Trade Receivables   704 0701 423 3831 340 5771 414 324929 2471 135 537535 291
Advances Credits Directors  195 059201 242195 413     
Advances Credits Made In Period Directors   118 183      
Advances Credits Repaid In Period Directors   112 000      
Creditors Due After One Year Total Noncurrent Liabilities 52 90334 78026 207      
Creditors Due Within One Year Total Current Liabilities 580 546688 968212 770      
Fixed Assets84 830104 99885 32669 638      
Provisions For Liabilities Charges 05 7064 152      
Tangible Fixed Assets Additions 94 72323 67720 816      
Tangible Fixed Assets Cost Or Valuation271 377306 166312 353333 169      
Tangible Fixed Assets Depreciation186 547201 168227 027263 531      
Tangible Fixed Assets Depreciation Charge For Period  30 23236 504      
Tangible Fixed Assets Depreciation Disposals  -4 373       
Tangible Fixed Assets Disposals 59 934-17 490       
Creditors Due After One Year29 28152 903        
Creditors Due Within One Year719 061580 546        
Number Shares Allotted2100        
Share Capital Allotted Called Up Paid2100        
Tangible Fixed Assets Depreciation Charged In Period 44 674        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 30 053        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 25th, May 2023
Free Download (10 pages)

Company search

Advertisements