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

Cccs U.k. Ltd WHITSTABLE


Founded in 2014, Cccs U.k, classified under reg no. 09222445 is an active company. Currently registered at 100 High Street CT5 1AT, Whitstable the company has been in the business for ten years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Timothy P., Alex S.. Of them, Timothy P., Alex S. have been with the company the longest, being appointed on 17 September 2014. As of 8 May 2024, our data shows no information about any ex officers on these positions.

Cccs U.k. Ltd Address / Contact

Office Address 100 High Street
Town Whitstable
Post code CT5 1AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09222445
Date of Incorporation Wed, 17th Sep 2014
Industry Repair of other equipment
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Timothy P.

Position: Director

Appointed: 17 September 2014

Alex S.

Position: Director

Appointed: 17 September 2014

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Timothy P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Alex S. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy P.

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

Alex S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand297 662285 443273 729804 436
Current Assets461 385462 271502 6801 010 272
Debtors153 723166 828220 951198 336
Net Assets Liabilities447 346436 119438 284905 621
Other Debtors5 30912 4205 4867 575
Property Plant Equipment119 531106 32182 49077 239
Total Inventories10 00010 0008 0007 500
Other
Accumulated Depreciation Impairment Property Plant Equipment121 402137 769161 601187 346
Amounts Owed To Group Undertakings Participating Interests21 69722 44722 71422 915
Average Number Employees During Period5555
Corporation Tax Payable66 55570 75985 308110 359
Creditors123 399122 722139 573170 830
Depreciation Rate Used For Property Plant Equipment 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 742  
Disposals Property Plant Equipment 15 395  
Fixed Assets119 531106 32182 49077 239
Increase From Depreciation Charge For Year Property Plant Equipment 28 10923 83125 745
Net Current Assets Liabilities337 986339 549363 107839 442
Other Creditors3 4281 3341 9282 120
Other Taxation Social Security Payable31 71928 18229 62335 436
Property Plant Equipment Gross Cost240 933244 090244 091264 585
Provisions For Liabilities Balance Sheet Subtotal10 1719 7517 31311 060
Total Additions Including From Business Combinations Property Plant Equipment 18 552 20 494
Total Assets Less Current Liabilities457 517445 870445 597916 681
Trade Debtors Trade Receivables148 414154 408215 465190 761
Advances Credits Directors10727204370
Advances Credits Made In Period Directors3 1032 3752 4541 335
Advances Credits Repaid In Period Directors3 6352 4552 2771 169

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Officers Resolution
Confirmation statement with updates 17th September 2023
filed on: 18th, September 2023
Free Download (4 pages)

Company search

Advertisements