Ccs Scaffolding Limited GRAVESEND


Ccs Scaffolding started in year 2011 as Private Limited Company with registration number 07826650. The Ccs Scaffolding company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Gravesend at Sian Business Park Stonebridge Road. Postal code: DA11 9BA.

Currently there are 3 directors in the the firm, namely Ajit S., Jugjit S. and Gary C.. In addition one secretary - Jugjit S. - is with the company. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Ccs Scaffolding Limited Address / Contact

Office Address Sian Business Park Stonebridge Road
Office Address2 Northfleet
Town Gravesend
Post code DA11 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07826650
Date of Incorporation Thu, 27th Oct 2011
Industry Scaffold erection
End of financial Year 31st January
Company age 13 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Ajit S.

Position: Director

Appointed: 30 April 2012

Jugjit S.

Position: Director

Appointed: 30 April 2012

Jugjit S.

Position: Secretary

Appointed: 30 April 2012

Gary C.

Position: Director

Appointed: 27 October 2011

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Ccs Scaffolding Holdings Uk Limited from Gravesend, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Gary C. This PSC owns 25-50% shares.

Ccs Scaffolding Holdings Uk Limited

Sian Business Park Stonebridge Road, Northfleet, Gravesend, DA11 9BA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 14407439
Notified on 26 July 2023
Nature of control: 75,01-100% shares

Gary C.

Notified on 1 July 2016
Ceased on 26 July 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-302014-01-312015-01-302015-01-312016-01-302016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand     188 372 121 598517 420530 5301 314 3221 903 3631 617 0572 725 684
Current Assets66 363178 237178 237350 050350 050393 503393 503608 6601 036 9721 191 2592 418 8773 947 6023 490 6344 224 039
Debtors35 59771 51271 51267 46167 461205 131205 131324 581220 823184 770960 4911 878 6781 749 2101 498 355
Net Assets Liabilities     313 087 457 871704 9221 084 8661 797 4383 082 5463 320 0104 103 152
Other Debtors     51 368 324 58187 058114 852235 468374 024483 831733 163
Property Plant Equipment     123 081123 081148 464154 797456 731515 399573 108495 478768 109
Total Inventories       162 481298 729475 959144 064165 561124 367 
Cash Bank In Hand30 766106 725106 725282 589282 589 188 372       
Net Assets Liabilities Including Pension Asset Liability-22 76373 99373 993194 640194 640 313 087       
Tangible Fixed Assets110 681105 655105 655137 584137 584 123 081       
Reserves/Capital
Called Up Share Capital100100100100100 100       
Profit Loss Account Reserve-22 86373 89373 893194 540194 540 312 987       
Other
Accumulated Depreciation Impairment Property Plant Equipment      81 739107 895149 213247 180323 367413 919462 361532 727
Additions Other Than Through Business Combinations Property Plant Equipment       51 53947 651406 396147 560220 97882 816386 602
Amounts Owed To Group Undertakings Participating Interests       61 41226 07223 108116 15025 20649 69010 043
Average Number Employees During Period         3542424236
Corporation Tax Payable     34 261 44 05167 62170 575203 512   
Creditors     190 516 266 365453 670484 4321 010 1941 320 508578 206752 025
Finance Lease Liabilities Present Value Total       8 21121 53713 51936 21922 6916 5529 643
Increase From Depreciation Charge For Year Property Plant Equipment       26 15641 31899 59183 794132 591114 132103 007
Net Current Assets Liabilities-133 444-27 834-27 83470 38470 384202 987202 987342 295583 302706 8271 408 6832 627 0942 912 4283 472 014
Other Creditors     80 493 74 0837 53520 30933 34919 12529 4228 593
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         1 6247 60742 03965 69032 641
Other Disposals Property Plant Equipment         6 49512 70572 717112 00443 605
Other Taxation Social Security Payable     31 544 22 337135 002204 128275 289   
Property Plant Equipment Gross Cost      204 820256 359304 010703 911838 766987 027957 8391 300 836
Provisions For Liabilities Balance Sheet Subtotal     12 981 20 15221 97953 42550 90370 41978 652136 971
Taxation Social Security Payable          478 801738 996245 153246 531
Total Assets Less Current Liabilities-22 76377 82177 821207 968207 968326 068326 068490 759738 0991 163 5581 924 0823 200 2023 407 9064 240 123
Trade Creditors Trade Payables     44 218 117 683195 903152 793345 675514 490247 389477 215
Trade Debtors Trade Receivables     153 763 162 481133 76569 918725 0231 504 6541 265 379765 192
Capital Employed-22 76373 99373 993194 640194 640 313 087       
Creditors Due Within One Year199 807206 071206 071279 666279 666 190 516       
Number Shares Allotted1 100 100 100       
Par Value Share1 1 1 1       
Provisions For Liabilities Charges 3 8283 82813 32813 328 12 981       
Share Capital Allotted Called Up Paid100100100100100 100       
Tangible Fixed Assets Additions115 333 14 635 60 728 14 124       
Tangible Fixed Assets Cost Or Valuation115 333 129 968 190 696 204 820       
Tangible Fixed Assets Depreciation4 652 24 313 53 112 81 739       
Tangible Fixed Assets Depreciation Charged In Period4 652 19 661 28 799 28 627       
Value Shares Allotted Increase Decrease During Period100             

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 30th, October 2023
Free Download (6 pages)

Company search

Advertisements