Ccs (brighton) Ltd LARKFIELD


Founded in 2014, Ccs (brighton), classified under reg no. 09049863 is an active company. Currently registered at Unit 3 Brook House ME20 6GN, Larkfield the company has been in the business for ten years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31.

The company has 2 directors, namely Nick C., James S.. Of them, Nick C., James S. have been with the company the longest, being appointed on 21 May 2014. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Mark H. who worked with the the company until 1 June 2018.

Ccs (brighton) Ltd Address / Contact

Office Address Unit 3 Brook House
Office Address2 Larkfield Trading Estate
Town Larkfield
Post code ME20 6GN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09049863
Date of Incorporation Wed, 21st May 2014
Industry Development of building projects
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (101 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Nick C.

Position: Director

Appointed: 21 May 2014

James S.

Position: Director

Appointed: 21 May 2014

Mark H.

Position: Secretary

Appointed: 21 May 2014

Resigned: 01 June 2018

Anthony C.

Position: Director

Appointed: 21 May 2014

Resigned: 12 June 2017

Anthony C.

Position: Director

Appointed: 21 May 2014

Resigned: 21 May 2014

People with significant control

The register of PSCs who own or control the company includes 2 names. As we identified, there is James S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Nick C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

James S.

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

Nick C.

Notified on 6 April 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 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth100100       
Balance Sheet
Cash Bank On Hand 100167 6236411 27712098641 8355 180
Current Assets 1002 176 5102 108 4322 498 5042 034 1551 560 0421 522 67332 849
Debtors  2 60222 06735 5346 68610 846505 14527 669
Net Assets Liabilities    -119 651-71 19335 9157 988-56 086
Other Debtors  2 60222 06735 534 10 84630 14527 669
Total Inventories  2 006 2852 086 3012 451 6932 027 3491 548 210975 693 
Cash Bank In Hand100100       
Reserves/Capital
Called Up Share Capital100100       
Shareholder Funds100100       
Other
Accrued Liabilities      8752 7751 025
Accrued Liabilities Not Expressed Within Creditors Subtotal    -7 508-850-875  
Average Number Employees During Period  3222222
Creditors  2 321 3202 248 5122 618 1552 104 4981 523 2521 514 68588 935
Other Creditors  2 316 3492 248 5122 613 036 1 521 9101 511 91087 910
Taxation Social Security Payable      1 342  
Total Assets Less Current Liabilities100100-144 810-140 080-119 651-70 34336 790  
Trade Debtors Trade Receivables       475 000 
Work In Progress    2 451 6932 027 3491 548 210975 693 
Net Current Assets Liabilities 100-144 810-140 080-119 651    
Number Shares Allotted 100       
Other Taxation Social Security Payable    4 792    
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Trade Creditors Trade Payables  4 971 327    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-05-31
filed on: 12th, February 2024
Free Download (9 pages)

Company search