Ccs (2002) Limited BLACKBURN


Founded in 2002, Ccs (2002), classified under reg no. 04459629 is an active company. Currently registered at 10-12 Wellington Street St. Johns BB1 8AG, Blackburn the company has been in the business for 22 years. Its financial year was closed on 28th June and its latest financial statement was filed on June 29, 2022.

There is a single director in the company at the moment - Nicholas B., appointed on 12 June 2002. In addition, a secretary was appointed - Janet B., appointed on 16 June 2007. As of 25 April 2024, there was 1 ex secretary - Patricia B.. There were no ex directors.

Ccs (2002) Limited Address / Contact

Office Address 10-12 Wellington Street St. Johns
Town Blackburn
Post code BB1 8AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04459629
Date of Incorporation Wed, 12th Jun 2002
Industry Business and domestic software development
End of financial Year 28th June
Company age 22 years old
Account next due date Thu, 28th Mar 2024 (28 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Janet B.

Position: Secretary

Appointed: 16 June 2007

Nicholas B.

Position: Director

Appointed: 12 June 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 2002

Resigned: 12 June 2002

Patricia B.

Position: Secretary

Appointed: 12 June 2002

Resigned: 15 June 2007

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we researched, there is Janet B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Nicholas B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Janet B.

Notified on 12 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Nicholas B.

Notified on 12 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-29
Balance Sheet
Cash Bank On Hand23 48922 0107 98814 50640 44256 03845 341
Current Assets44 57732 64722 75921 33740 44256 73445 341
Debtors21 08810 63714 7716 831 696 
Net Assets Liabilities1 91510 4211 8004 01722 23427 70623 777
Other Debtors1 6067 286   696 
Property Plant Equipment3 7703 0112 8492 6752 0911 655 
Other
Accumulated Depreciation Impairment Property Plant Equipment21 75422 51322 39523 18923 77324 209 
Additions Other Than Through Business Combinations Property Plant Equipment   620   
Amounts Owed To Related Parties95843118422643 1 997
Average Number Employees During Period4222222
Creditors45 86524 63523 23819 46019 88130 35221 233
Disposals Property Plant Equipment      -25 864
Dividends Paid On Shares Final32 00028 000     
Increase From Depreciation Charge For Year Property Plant Equipment 759 794584436 
Net Current Assets Liabilities-1 2888 012-4791 87720 56026 38224 108
Number Shares Issued Fully Paid  1010101010
Other Creditors9 39612 72211 7167 56212 29522 83812 111
Par Value Share3 2002 800 1111
Prepayments  6 4036 831   
Property Plant Equipment Gross Cost25 52425 52425 24425 86425 86425 864 
Provisions For Liabilities Balance Sheet Subtotal567602570535418331331
Taxation Social Security Payable4 9654 5403 8013 2173 3266 8276 450
Total Assets Less Current Liabilities2 48211 0232 3704 55222 65228 03724 108
Trade Creditors Trade Payables30 5466 9427 5378 4554 218687675
Trade Debtors Trade Receivables19 4823 3518 368    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Previous accounting period shortened from June 28, 2023 to June 27, 2023
filed on: 28th, March 2024
Free Download (1 page)

Company search