Cable Television Services Limited BISHOPS STORTFORD


Cable Television Services started in year 1986 as Private Limited Company with registration number 02070618. The Cable Television Services company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Bishops Stortford at Unit 1 The Links Business Park. Postal code: CM23 5NZ.

There is a single director in the company at the moment - John K., appointed on 11 February 1992. In addition, a secretary was appointed - Daphne L., appointed on 20 June 2007. Currenlty, the company lists one former director, whose name is Christopher R. and who left the the company on 1 December 2005. In addition, there is one former secretary - Deborah K. who worked with the the company until 20 June 2007.

Cable Television Services Limited Address / Contact

Office Address Unit 1 The Links Business Park
Office Address2 Raynham Road
Town Bishops Stortford
Post code CM23 5NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02070618
Date of Incorporation Tue, 4th Nov 1986
Industry Satellite telecommunications activities
End of financial Year 30th November
Company age 38 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

John K.

Position: Secretary

Resigned:

Daphne L.

Position: Secretary

Appointed: 20 June 2007

John K.

Position: Director

Appointed: 11 February 1992

Deborah K.

Position: Secretary

Appointed: 20 December 2005

Resigned: 20 June 2007

Christopher R.

Position: Director

Appointed: 11 February 1992

Resigned: 01 December 2005

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is John K. The abovementioned PSC and has 75,01-100% shares.

John K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth112 089106 565        
Balance Sheet
Cash Bank On Hand 54 62049 10436 01454 56171 195198 47371 30310 85552 903
Current Assets210 048201 738280 513184 032190 511213 904272 943159 191112 914144 239
Debtors149 809108 499178 538121 154102 39986 35033 56942 13256 35747 081
Net Assets Liabilities 99 312103 43580 38565 72087 19758 02375 01451 71165 276
Other Debtors 4 3081 34424 2935 5711 8332 0742251 9405 361
Property Plant Equipment 11 68716 21411 7636 89210 8392 6933 0489 7381 191
Total Inventories 38 61852 87126 86533 55156 35940 90145 75645 70244 255
Cash Bank In Hand17 80954 620        
Net Assets Liabilities Including Pension Asset Liability112 089106 565        
Stocks Inventory42 43038 619        
Tangible Fixed Assets10 16911 687        
Reserves/Capital
Called Up Share Capital10 00010 000        
Profit Loss Account Reserve101 99196 467        
Shareholder Funds112 089106 565        
Other
Accumulated Depreciation Impairment Property Plant Equipment 103 050108 05321 26226 13424 79827 47728 85831 33130 715
Additions Other Than Through Business Combinations Property Plant Equipment  9 529  8 2111 4881 7369 163 
Average Number Employees During Period 1010101098777
Bank Borrowings      86 667   
Bank Overdrafts      13 333   
Corporation Tax Payable 8 16113 7789 82115 872     
Creditors 112 972191 031114 278131 324137 187130 43586 64669 09179 928
Future Minimum Lease Payments Under Non-cancellable Operating Leases 35 29344 91652 53233 76032 48825 68421 21259 92950 275
Increase From Depreciation Charge For Year Property Plant Equipment  5 0024 3834 8714 2643 8371 3812 4732 400
Net Current Assets Liabilities102 49396 01889 48269 75559 18776 717142 50872 54543 82364 311
Other Creditors 35 12655 54241 48949 07440 63646 78339 26839 14037 544
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   91 174 5 6001 158  3 016
Other Disposals Property Plant Equipment   91 240 5 6006 955  9 163
Other Taxation Social Security Payable 23 67440 12438 99736 935     
Property Plant Equipment Gross Cost 114 737124 26633 02633 02635 63730 17031 90641 06931 906
Provisions For Liabilities Balance Sheet Subtotal 1 1402 2611 1333591 2655115791 850226
Taxation Social Security Payable    52 80749 83260 55333 9698 76726 407
Total Assets Less Current Liabilities112 662107 705105 69681 51866 07987 625145 20175 59353 56165 502
Trade Creditors Trade Payables 46 01181 58723 97129 44346 6509 76613 40921 18415 977
Trade Debtors Trade Receivables 104 191177 19496 86196 82884 51731 49541 90754 41741 720
Amount Specific Advance Or Credit Directors    -8421-3-3-3-3
Amount Specific Advance Or Credit Made In Period Directors     105    
Amount Specific Advance Or Credit Repaid In Period Directors      24   
Creditors Due Within One Year107 555105 720        
Fixed Assets10 16911 687        
Number Shares Allotted 10 000        
Par Value Share 1        
Provisions For Liabilities Charges5731 140        
Share Capital Allotted Called Up Paid10 00010 000        
Share Premium Account9898        
Tangible Fixed Assets Additions 5 748        
Tangible Fixed Assets Cost Or Valuation108 989114 737        
Tangible Fixed Assets Depreciation98 820103 050        
Tangible Fixed Assets Depreciation Charged In Period 4 230        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th November 2023
filed on: 26th, February 2024
Free Download (7 pages)

Company search

Advertisements