You are here: bizstats.co.uk > a-z index > C list > C list

C I S Services Limited RAYLEIGH


C I S Services started in year 2002 as Private Limited Company with registration number 04501068. The C I S Services company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Rayleigh at Matrix House Brook Road. Postal code: SS6 7XL.

There is a single director in the firm at the moment - Christopher C., appointed on 1 August 2002. In addition, a secretary was appointed - Christopher C., appointed on 31 July 2007. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Muhammed M. who worked with the the firm until 31 July 2007.

C I S Services Limited Address / Contact

Office Address Matrix House Brook Road
Office Address2 Brook Road Industrial Estate
Town Rayleigh
Post code SS6 7XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04501068
Date of Incorporation Thu, 1st Aug 2002
Industry Other telecommunications activities
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Christopher C.

Position: Secretary

Appointed: 31 July 2007

Christopher C.

Position: Director

Appointed: 01 August 2002

Anthony B.

Position: Director

Appointed: 01 February 2009

Resigned: 30 September 2020

Ian C.

Position: Director

Appointed: 01 June 2004

Resigned: 05 April 2013

Muhammed M.

Position: Secretary

Appointed: 01 August 2002

Resigned: 31 July 2007

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Christopher C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Anthony B. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anthony B.

Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth375 093473 922500 780487 833534 923      
Balance Sheet
Cash Bank On Hand    84 135163 48911 3746 716293 268214 860123 956
Current Assets574 216676 870825 978881 650812 1201 244 8311 634 0561 434 6401 014 1821 723 5251 190 090
Debtors235 477344 042505 184639 181702 4501 036 3421 591 6821 379 336671 6731 478 4061 012 455
Net Assets Liabilities    471 555633 440951 6901 056 980753 4681 005 759955 858
Other Debtors    96 621390 273532 374858 156462 525315 388740 701
Property Plant Equipment    155 773221 687187 102200 870155 337117 06696 893
Total Inventories    25 53545 00031 00048 58849 61130 25953 679
Cash Bank In Hand316 739289 640270 305195 81584 135      
Net Assets Liabilities Including Pension Asset Liability375 093473 922500 780487 833534 923      
Stocks Inventory22 00043 18850 48946 65425 535      
Tangible Fixed Assets62 78376 55088 975111 094155 773      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve374 993473 822500 678487 733534 823      
Shareholder Funds375 093473 922500 780487 833534 923      
Other
Accrued Liabilities    4 18426 63127 1607 2948 0772 8196 000
Accumulated Depreciation Impairment Property Plant Equipment    167 110226 743246 163265 044316 822350 079382 272
Additions Other Than Through Business Combinations Property Plant Equipment     154 73762 13989 8046 2453 23612 020
Average Number Employees During Period    27282628282921
Creditors    73 507112 06376 35065 77427 819812 589306 901
Decrease In Loans Owed By Related Parties Due To Loans Repaid        15 014  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -25 225-37 112-31 875 -6 904 
Disposals Property Plant Equipment     -29 190-77 304-57 155 -8 250 
Finance Lease Liabilities Present Value Total    73 507112 06376 35065 77427 81941 91019 356
Future Minimum Lease Payments Under Non-cancellable Operating Leases        130 00097 50065 000
Increase From Depreciation Charge For Year Property Plant Equipment     84 85856 53250 75651 77840 16132 193
Increase In Loans Owed By Related Parties Due To Loans Advanced       15 014   
Loans Owed By Related Parties       15 01430 028  
Minimum Operating Lease Payments Recognised As Expense        32 50032 50032 500
Net Current Assets Liabilities323 400404 992453 392452 302481 004544 688866 846957 840655 464910 936883 189
Number Shares Issued Fully Paid     100100100100100100
Other Creditors    142 924213 411198 980131 9326 304107 550124 222
Par Value Share      11111
Prepayments    137 96340 03252 39024 39022 51433 844 
Property Plant Equipment Gross Cost    322 883448 430433 265465 914472 159467 145479 165
Provisions For Liabilities Balance Sheet Subtotal    28 34720 87225 90835 95629 51422 24324 224
Social Security Payable      165 82186 779165 800244 37173 859
Taxation Social Security Payable    84 860100 218165 821    
Total Assets Less Current Liabilities386 183481 542542 367563 396636 777766 3751 053 9481 158 710810 8011 028 002980 082
Total Borrowings    73 507112 06376 35065 77427 81941 91019 356
Trade Creditors Trade Payables    120 419281 240326 514211 112138 854415 93983 464
Trade Debtors Trade Receivables    467 916606 0371 006 918496 790186 6341 129 174271 754
Creditors Due After One Year  28 00053 34573 507      
Creditors Due Within One Year250 816271 878372 588429 348331 116      
Leased Assets Included In Tangible Fixed Assets   66 260119 301      
Number Shares Allotted 100100100100      
Obligations Under Finance Lease Hire Purchase Contracts After One Year  28 00053 34573 507      
Provisions For Liabilities Charges11 0907 62013 58722 21828 347      
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Additions 42 82167 25162 538       
Tangible Fixed Assets Cost Or Valuation159 234190 255193 424237 664322 883      
Tangible Fixed Assets Depreciation96 451113 705104 449126 570167 110      
Tangible Fixed Assets Depreciation Charged In Period 26 10230 02135 662       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 84839 27713 541       
Tangible Fixed Assets Disposals 11 80064 08218 298       
Value Shares Allotted 1111      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, November 2023
Free Download (13 pages)

Company search

Advertisements