C S Concrete Limited EAST SUSSEX


C S Concrete started in year 1993 as Private Limited Company with registration number 02827591. The C S Concrete company has been functioning successfully for 31 years now and its status is active. The firm's office is based in East Sussex at One Bell Lane. Postal code: BN7 1JU. Since 2003/05/06 C S Concrete Limited is no longer carrying the name C.s. Developments.

The firm has 2 directors, namely Ian M., Stephen J.. Of them, Stephen J. has been with the company the longest, being appointed on 6 April 2018 and Ian M. has been with the company for the least time - from 4 January 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

C S Concrete Limited Address / Contact

Office Address One Bell Lane
Office Address2 Lewes
Town East Sussex
Post code BN7 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02827591
Date of Incorporation Wed, 16th Jun 1993
Industry Other specialised construction activities not elsewhere classified
End of financial Year 29th March
Company age 31 years old
Account next due date Fri, 29th Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Ian M.

Position: Director

Appointed: 04 January 2024

Stephen J.

Position: Director

Appointed: 06 April 2018

Deborah S.

Position: Secretary

Appointed: 10 October 2003

Resigned: 04 January 2024

Carl S.

Position: Director

Appointed: 02 September 1998

Resigned: 04 January 2024

Kathleen L.

Position: Secretary

Appointed: 22 February 1994

Resigned: 10 October 2003

Thomas S.

Position: Director

Appointed: 16 June 1993

Resigned: 02 March 1999

Kathleen L.

Position: Director

Appointed: 16 June 1993

Resigned: 01 September 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 1993

Resigned: 16 June 1993

Combined Nominees Limited

Position: Nominee Director

Appointed: 16 June 1993

Resigned: 16 June 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 16 June 1993

Resigned: 16 June 1993

Deborah S.

Position: Secretary

Appointed: 16 June 1993

Resigned: 22 February 1994

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is C S Concrete Holdings Limited from East Sussex, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Deborah S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Carl S., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

C S Concrete Holdings Limited

One Bell Lane, Lewes, East Sussex, BN7 1JU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 15054836
Notified on 4 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Deborah S.

Notified on 6 April 2016
Ceased on 4 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Carl S.

Notified on 6 April 2016
Ceased on 4 January 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

C.s. Developments May 6, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9 79021 559209 130176 911       
Balance Sheet
Cash Bank On Hand   88 128118 92326 960209 64788 74946 6659 913180 434
Current Assets74 883110 949468 118256 433303 903238 602437 277300 711302 505232 769362 303
Debtors73 11183 733351 407168 305184 980211 642259 861211 962255 840222 856181 869
Net Assets Liabilities   176 911113 517102 952213 707208 722155 175110 745197 764
Other Debtors   34 43691 22614 21256 19041 67133 73527 08630 365
Property Plant Equipment   28 36430 22674 71853 54181 64761 23149 27937 660
Cash Bank In Hand1 77227 216116 71188 128       
Tangible Fixed Assets34 32227 00137 74928 364       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve9 69021 459209 030176 811       
Shareholder Funds9 79021 559209 130176 911       
Other
Accumulated Depreciation Impairment Property Plant Equipment   84 56894 539103 61591 675118 502138 918122 432109 406
Additions Other Than Through Business Combinations Property Plant Equipment         30 0851 697
Average Number Employees During Period      23443
Bank Borrowings Overdrafts    105 80942 02543 787 39 797  
Corporation Tax Payable   46 61023 46533 20964 93933 34718 9103 38443 354
Corporation Tax Recoverable     995     
Creditors   8 527222 70225 80516 96330 36511 11415 7829 380
Current Tax For Period      64 93633 347   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences      -4 2354 805   
Fixed Assets39 84432 52343 27133 88638 60183 08462 39790 38270 58158 09046 471
Increase Decrease In Current Tax From Adjustment For Prior Periods       41   
Increase From Depreciation Charge For Year Property Plant Equipment    9 97123 77116 40926 82720 41616 42912 584
Investments Fixed Assets5 5225 5225 5225 5228 3758 3668 8568 7359 3508 8118 811
Net Current Assets Liabilities-8 9863 296181 937148 69881 20160 616178 981164 218107 34281 373167 828
Number Shares Issued Fully Paid    100100100    
Other Creditors   8 5273 24225 80516 96330 36511 11415 7829 380
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     14 69528 349  32 91525 610
Other Disposals Property Plant Equipment     19 43033 117  58 52326 342
Other Taxation Social Security Payable   8 90431 41018 94534 88213 2075 3205 83317 278
Par Value Share 111111    
Property Plant Equipment Gross Cost   112 932124 765178 333145 216200 149200 149171 711147 066
Provisions For Liabilities Balance Sheet Subtotal   5 6736 28514 94310 70815 51311 63412 9367 155
Tax Tax Credit On Profit Or Loss On Ordinary Activities      60 70138 193   
Total Additions Including From Business Combinations Property Plant Equipment    11 83372 998 54 933   
Total Assets Less Current Liabilities30 85835 819225 208182 584119 802143 700241 378254 600177 923139 463214 299
Total Current Tax Expense Credit      64 93633 388   
Trade Creditors Trade Payables   38 31658 77669 252133 36660 96597 605118 848119 197
Trade Debtors Trade Receivables   133 86993 754196 435203 671170 291222 105195 770151 504
Creditors Due After One Year14 2048 8608 528        
Creditors Due Within One Year83 869107 653286 181107 735       
Number Shares Allotted 100100100       
Provisions For Liabilities Charges6 8645 4007 5505 673       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 1 58023 897        
Tangible Fixed Assets Cost Or Valuation93 95595 535112 932112 932       
Tangible Fixed Assets Depreciation59 63368 53475 18384 568       
Tangible Fixed Assets Depreciation Charged In Period 8 90112 4999 385       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 850        
Tangible Fixed Assets Disposals  6 500        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, December 2023
Free Download (10 pages)

Company search

Advertisements