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

Cns (swansea) Limited SWANSEA


Founded in 2009, Cns (swansea), classified under reg no. 07097261 is an active company. Currently registered at Riverside Garage Caerbont SA9 1SH, Swansea the company has been in the business for fifteen years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 2 directors, namely Benjamin N., Martin N.. Of them, Martin N. has been with the company the longest, being appointed on 7 December 2009 and Benjamin N. has been with the company for the least time - from 12 November 2022. As of 28 May 2024, there was 1 ex director - Dunstana D.. There were no ex secretaries.

Cns (swansea) Limited Address / Contact

Office Address Riverside Garage Caerbont
Office Address2 Ystradgynlais
Town Swansea
Post code SA9 1SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07097261
Date of Incorporation Mon, 7th Dec 2009
Industry Construction of other civil engineering projects n.e.c.
Industry Freight transport by road
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Benjamin N.

Position: Director

Appointed: 12 November 2022

Martin N.

Position: Director

Appointed: 07 December 2009

Dunstana D.

Position: Director

Appointed: 07 December 2009

Resigned: 07 December 2009

Waterlow Secretaries Limited

Position: Corporate Secretary

Appointed: 07 December 2009

Resigned: 07 December 2009

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Andrea N. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Martin N. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrea N.

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

Martin N.

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 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth660 347886 329       
Balance Sheet
Cash Bank On Hand 383 338417 601266 165295 67279 511135 188168 565154 483
Current Assets1 236 024964 332936 928736 0741 085 873830 010829 988990 8341 054 870
Debtors890 967580 994519 327469 909790 201750 499689 805822 269900 387
Net Assets Liabilities 886 3291 103 4151 191 7131 509 3341 653 1121 878 8311 933 3192 203 528
Other Debtors 7 92233 87528 66032 70710 6575 34594090 000
Property Plant Equipment 963 1251 083 8121 167 6991 519 8112 414 2262 468 8862 901 922 
Cash Bank In Hand345 057383 338       
Tangible Fixed Assets453 375963 125       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve660 345886 327       
Shareholder Funds660 347886 329       
Other
Accumulated Depreciation Impairment Property Plant Equipment 114 375228 688455 801734 189742 2741 082 5331 686 9792 274 526
Additions Other Than Through Business Combinations Property Plant Equipment  273 000351 000     
Average Number Employees During Period    111 29
Corporation Tax Payable 8 27668 78834 34680 825    
Creditors 97 069715 296311 344194 013758 242377 232291 7731 371 292
Increase From Depreciation Charge For Year Property Plant Equipment  114 313227 113299 138391 350407 759604 446695 207
Net Current Assets Liabilities496 414186 507221 632516 651364 829178 421-31 537-106 830-316 422
Number Shares Issued Fully Paid  11     
Other Creditors 97 069509 460311 344194 013247 10453 50033 63622 897
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    20 750383 265   
Other Disposals Property Plant Equipment  38 00040 000225 000697 500   
Par Value Share 111     
Property Plant Equipment Gross Cost 1 077 5001 312 5001 623 5002 254 0003 156 5003 551 4194 588 9015 366 606
Provisions For Liabilities Balance Sheet Subtotal 166 234202 029181 293181 293181 293181 286570 000377 834
Taxation Including Deferred Taxation Balance Sheet Subtotal  202 029181 293181 293181 293   
Total Additions Including From Business Combinations Property Plant Equipment    855 5001 600 000544 9191 080 4821 022 124
Trade Creditors Trade Payables 167 962137 048121 577183 698334 831479 589207 485286 388
Trade Debtors Trade Receivables 573 072485 452441 249757 494739 842689 455821 329810 387
Amounts Owed To Group Undertakings     12 00096 000100 400 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      67 500 107 660
Disposals Property Plant Equipment      150 00043 000244 419
Finance Lease Liabilities Present Value Total     511 138377 232258 137171 399
Other Taxation Social Security Payable      17 301 125 347
Total Assets Less Current Liabilities949 7891 149 632   2 592 6472 437 3492 795 0922 775 658
Creditors Due After One Year198 44297 069       
Creditors Due Within One Year739 610777 825       
Number Shares Allotted 1       
Provisions For Liabilities Charges91 000166 234       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates Sunday 31st December 2023
filed on: 2nd, January 2024
Free Download (3 pages)

Company search

Advertisements