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

C.c.s. (leeds) Limited LEEDS


C.c.s. (leeds) started in year 1998 as Private Limited Company with registration number 03507910. The C.c.s. (leeds) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Leeds at Unit A Seacroft Trade Park. Postal code: LS14 2AQ.

The firm has 2 directors, namely Joanne K., Peter K.. Of them, Peter K. has been with the company the longest, being appointed on 11 February 1998 and Joanne K. has been with the company for the least time - from 16 July 2012. As of 6 May 2024, there was 1 ex secretary - Nigel O.. There were no ex directors.

C.c.s. (leeds) Limited Address / Contact

Office Address Unit A Seacroft Trade Park
Office Address2 Coal Road
Town Leeds
Post code LS14 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03507910
Date of Incorporation Wed, 11th Feb 1998
Industry Information technology consultancy activities
End of financial Year 28th February
Company age 26 years old
Account next due date Sat, 30th Nov 2024 (208 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Joanne K.

Position: Director

Appointed: 16 July 2012

Peter K.

Position: Director

Appointed: 11 February 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 1998

Resigned: 11 February 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 February 1998

Resigned: 11 February 1998

Nigel O.

Position: Secretary

Appointed: 11 February 1998

Resigned: 12 August 2011

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Peter K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Joanne K. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Joanne K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-282013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth140 009283 023554 322814 1411 148 337       
Balance Sheet
Cash Bank In Hand263 102307 060652 2651 151 9691 320 558       
Cash Bank On Hand    1 320 5581 353 9171 774 9961 765 1351 935 7871 540 7111 332 8541 277 721
Current Assets446 271515 241965 5431 437 7231 622 9661 671 6752 054 2932 036 0142 137 7871 772 1321 559 3801 484 215
Debtors183 169208 181313 278285 754302 408317 758279 297270 879202 000231 421226 526206 494
Net Assets Liabilities Including Pension Asset Liability140 009283 023          
Property Plant Equipment    132 897122 45587 25571 75080 75869 24267 50878 856
Tangible Fixed Assets109 747120 29290 149161 406132 897       
Other Debtors          5 60411 830
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve140 007283 021554 320814 1391 148 335       
Shareholder Funds140 009283 023554 322814 1411 148 337       
Other
Accumulated Depreciation Impairment Property Plant Equipment    327 159378 798413 622442 395472 571497 832516 597539 673
Average Number Employees During Period     8887633
Bank Borrowings Overdrafts     11242424242108108
Creditors    607 526390 293406 414304 232461 696187 66190 31197 748
Creditors Due After One Year6 250           
Creditors Due Within One Year409 759352 510501 370784 988607 526       
Fixed Assets     122 45587 255     
Increase From Depreciation Charge For Year Property Plant Equipment     51 639 28 77330 17625 26118 76523 076
Net Current Assets Liabilities36 512162 731464 173652 7351 015 4401 281 3821 647 8791 731 7821 676 0911 584 4711 469 0691 386 467
Number Shares Allotted12222       
Other Creditors    152 10878 06692 682113 123307 0535 1024 7788 616
Other Taxation Social Security Payable    158 309118 484152 64774 74157 14369 67631 2446 302
Par Value Share 1111       
Property Plant Equipment Gross Cost    460 056501 253500 877514 145553 329567 074584 105618 529
Tangible Fixed Assets Cost Or Valuation199 641266 806278 946428 113460 056       
Tangible Fixed Assets Depreciation89 894146 514188 797266 707327 159       
Total Additions Including From Business Combinations Property Plant Equipment     41 197 13 26839 18413 74517 03134 424
Total Assets Less Current Liabilities146 259283 023554 322814 1411 148 3371 403 8371 735 1341 803 5321 756 8491 653 7131 536 5771 465 323
Trade Creditors Trade Payables    297 109193 631161 043116 32697 458112 84154 18182 722
Trade Debtors Trade Receivables    302 408317 758279 297270 879202 000231 421220 922194 664
Value Shares Allotted22222       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 28th February 2023
filed on: 23rd, August 2023
Free Download (7 pages)

Company search

Advertisements