Ccs Holdings Ltd BRIGHTON


Founded in 2015, Ccs Holdings, classified under reg no. 09714150 is an active company. Currently registered at 43 Preston Street BN1 2HP, Brighton the company has been in the business for nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has one director. Hamed S., appointed on 29 March 2023. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Caveh S. and who left the the firm on 29 March 2023. In addition, there is one former secretary - Comrun S. who worked with the the firm until 29 March 2023.

Ccs Holdings Ltd Address / Contact

Office Address 43 Preston Street
Town Brighton
Post code BN1 2HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09714150
Date of Incorporation Mon, 3rd Aug 2015
Industry Development of building projects
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Hamed S.

Position: Director

Appointed: 29 March 2023

Comrun S.

Position: Secretary

Appointed: 03 August 2015

Resigned: 29 March 2023

Caveh S.

Position: Director

Appointed: 03 August 2015

Resigned: 29 March 2023

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is J.b.howard Properties Limited from Brighton, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

J.B.Howard Properties Limited

43 Preston Street, Brighton, BN1 2HP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 00615420
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand115 24557 54323 856130 8175 68471 98346 819104 532
Current Assets1 272 0053 357 7183 303 5403 236 5632 704 284853 532877 7621 776 464
Debtors16 26314 07113 62613 52614 311638 986601 500492 489
Net Assets Liabilities-2 356-4 191463 7531 137 7001 173 793860 960863 032586 292
Other Debtors 14 07113 62611 36514 26894 87374 96535 169
Property Plant Equipment1 5261 14418 35818 14417 98324 73927 81019 702
Total Inventories1 140 4973 286 1043 266 0583 092 2202 684 289142 563229 4431 179 443
Other
Accumulated Depreciation Impairment Property Plant Equipment5088901 1761 3901 5513 9635 72712 295
Additions Other Than Through Business Combinations Property Plant Equipment  17 500  9 1686 86915 960
Amounts Owed By Group Undertakings Participating Interests     544 113526 535457 320
Amounts Owed To Group Undertakings Participating Interests 3 355 6612 743 9511 946 0831 291 071   
Amounts Owed To Other Related Parties Other Than Directors  2 161  17325 
Corporation Tax Payable  108 580158 1669 111   
Creditors1 275 8873 363 0532 858 1452 117 0071 548 47417 31142 5401 209 874
Depreciation Rate Used For Property Plant Equipment 25 25 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 672 
Disposals Property Plant Equipment      2 03417 500
Increase From Depreciation Charge For Year Property Plant Equipment 3822862141612 4123 4366 568
Net Current Assets Liabilities-3 882-5 335445 3951 119 5561 155 810836 221835 222566 590
Other Creditors 1 2851 7602 400212 0432 5002 5001 105 173
Other Taxation Social Security Payable 1 14875010 3586 0891 23819 3146 770
Property Plant Equipment Gross Cost 2 03419 53419 53419 53428 70233 53731 997
Total Assets Less Current Liabilities-2 356-4 191463 7531 137 7001 173 793860 960863 032586 292
Trade Creditors Trade Payables  943 30 16013 55620 40197 931
Trade Debtors Trade Receivables   2 16143   

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 10th, January 2024
Free Download (8 pages)

Company search

Advertisements