Ccs Consulting Ltd LANCASHIRE


Ccs Consulting started in year 2006 as Private Limited Company with registration number 06038294. The Ccs Consulting company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Lancashire at 15 Stockburn Drive, Failsworth. Postal code: M35 9SD.

As of 18 April 2024, there were 3 ex directors - Lee C., Lester S. and others listed below. There were no ex secretaries.

Ccs Consulting Ltd Address / Contact

Office Address 15 Stockburn Drive, Failsworth
Office Address2 Manchester
Town Lancashire
Post code M35 9SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06038294
Date of Incorporation Fri, 29th Dec 2006
Industry Architectural activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Lee C.

Position: Director

Appointed: 19 February 2007

Resigned: 31 October 2023

Lester S.

Position: Director

Appointed: 19 February 2007

Resigned: 31 October 2023

Darren C.

Position: Director

Appointed: 19 February 2007

Resigned: 01 January 2008

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats found, there is Ccs Consulting Trustee Limited from Manchester, England. The abovementioned PSC is classified as "a private company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Lee C. This PSC owns 25-50% shares. Then there is Lester S., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Ccs Consulting Trustee Limited

15 Stockburn Drive, Failsworth, Manchester, M35 9SD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered England
Place registered United Kingdom'S Registrar Of Companies (Companies House)
Registration number 15170856
Notified on 3 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee C.

Notified on 6 April 2016
Ceased on 3 November 2023
Nature of control: 25-50% shares

Lester S.

Notified on 6 April 2016
Ceased on 3 November 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312020-12-312021-12-312022-12-31
Net Worth107 671138 684161 988123 618153 111210 703     
Balance Sheet
Cash Bank On Hand      98 888196 373272 291216 563813 128
Current Assets184 820228 101258 278195 017283 794358 066462 097562 415602 187938 3421 519 232
Debtors181 820217 982213 802185 267231 772 363 209366 042329 896721 779706 104
Net Assets Liabilities      323 996354 941450 602684 1591 069 385
Property Plant Equipment      2 9582 98211 80110 02218 119
Cash Bank In Hand3 00010 11944 4769 75052 022      
Net Assets Liabilities Including Pension Asset Liability107 671138 684161 988123 618153 111210 703     
Other Debtors  116 099105 02684 589      
Tangible Fixed Assets8973 0474 9314 6193 885      
Trade Debtors  97 70380 241147 183      
Reserves/Capital
Called Up Share Capital22222      
Profit Loss Account Reserve107 669138 682161 986123 616153 109      
Shareholder Funds107 671138 684161 988123 618153 111210 703     
Other
Description Principal Activities         71 11171 111
Accumulated Depreciation Impairment Property Plant Equipment      21 86923 20629 80233 76138 973
Average Number Employees During Period        101014
Creditors      141 059210 456149 417204 388322 229
Fixed Assets8973 0474 9314 6193 8852 7082 9582 98211 80110 02218 119
Increase From Depreciation Charge For Year Property Plant Equipment       1 337 3 9595 212
Net Current Assets Liabilities106 774135 637157 057118 999149 226210 845321 038351 959452 770725 2571 197 003
Property Plant Equipment Gross Cost      24 82726 18841 60343 78357 092
Provisions For Liabilities Balance Sheet Subtotal        13 96951 120145 737
Total Additions Including From Business Combinations Property Plant Equipment       1 361 2 18013 309
Total Assets Less Current Liabilities107 671138 684161 988123 618153 111213 553323 996354 941464 571735 2791 215 122
Useful Life Property Plant Equipment Years          3
Advances Credits Directors     47 58947 58948 00048 401  
Creditors Due Within One Year78 04692 464101 22176 018134 568159 907     
Number Shares Allotted22222      
Par Value Share11111      
Accruals Deferred Income     2 850     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     12 686     
Tangible Fixed Assets Additions 3 6713 6741 8711 402      
Tangible Fixed Assets Cost Or Valuation10 42114 09214 78916 66018 062      
Tangible Fixed Assets Depreciation9 52411 0459 85812 04114 177      
Tangible Fixed Assets Depreciation Charged In Period 1 5211 7902 1832 136      
Share Capital Allotted Called Up Paid22222      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on Tue, 31st Oct 2023
filed on: 1st, February 2024
Free Download (1 page)

Company search

Advertisements