Ccls South Ltd CRAWLEY


Founded in 2015, Ccls South, classified under reg no. 09735778 is an active company. Currently registered at 65 Gales Drive RH10 1QA, Crawley the company has been in the business for nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 25th September 2015 Ccls South Ltd is no longer carrying the name Commercial Contractors And Lighting Services South.

The company has 2 directors, namely Martin P., Jason J.. Of them, Jason J. has been with the company the longest, being appointed on 17 August 2015 and Martin P. has been with the company for the least time - from 1 November 2016. As of 26 April 2024, there were 2 ex directors - Debbie J., Jeremy H. and others listed below. There were no ex secretaries.

Ccls South Ltd Address / Contact

Office Address 65 Gales Drive
Office Address2 Three Bridges
Town Crawley
Post code RH10 1QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09735778
Date of Incorporation Mon, 17th Aug 2015
Industry Electrical installation
Industry Other building completion and finishing
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Martin P.

Position: Director

Appointed: 01 November 2016

Jason J.

Position: Director

Appointed: 17 August 2015

Debbie J.

Position: Director

Appointed: 01 September 2017

Resigned: 31 October 2020

Jeremy H.

Position: Director

Appointed: 17 August 2015

Resigned: 05 October 2016

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we found, there is Jason J. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Martin P. This PSC owns 25-50% shares. Moving on, there is Jeremy H., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jason J.

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

Martin P.

Notified on 3 October 2016
Nature of control: 25-50% shares

Jeremy H.

Notified on 1 August 2016
Ceased on 3 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Commercial Contractors And Lighting Services South September 25, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth299       
Balance Sheet
Cash Bank On Hand6 0916505 572 6 98819 8597 62632 247
Current Assets6 09113 41126 02732 76835 52776 03875 03181 892
Debtors 12 76120 455 28 51447 82958 32539 645
Net Assets Liabilities2999191 71620710685491012 425
Other Debtors 2 77710 566 28 51420 72525 50726 656
Property Plant Equipment2 20615 78511 731 3 8583 442181136
Total Inventories    258 3009 08010 000
Cash Bank In Hand6 091       
Net Assets Liabilities Including Pension Asset Liability299       
Tangible Fixed Assets2 206       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve199       
Shareholder Funds299       
Other
Total Fixed Assets Additions2 796       
Total Fixed Assets Cost Or Valuation2 796       
Total Fixed Assets Depreciation590       
Total Fixed Assets Depreciation Charge In Period590       
Accrued Liabilities     1 4201 277 
Accrued Liabilities Not Expressed Within Creditors Subtotal  15     
Accumulated Depreciation Impairment Property Plant Equipment5904 6838 737 16 92721 34324 60424 649
Additions Other Than Through Business Combinations Property Plant Equipment 17 672   4 000  
Average Number Employees During Period33444554
Bank Borrowings    15 00040 000  
Bank Borrowings Overdrafts  2 887     
Bank Overdrafts    4 632   
Corporation Tax Payable 3 5339 238     
Creditors7 99813 75225 42837 6804 25778 62633 90432 005
Depreciation Expense Property Plant Equipment     4 4163 26145
Depreciation Rate Used For Property Plant Equipment 2020     
Finance Lease Liabilities Present Value Total    2 056   
Fixed Assets2 206 11 7317 9343 858   
Increase From Depreciation Charge For Year Property Plant Equipment 4 0934 054  4 4163 26145
Net Current Assets Liabilities-1 907-341584-4 912-3 752-2 58834 63344 294
Number Shares Issued Fully Paid    100100100100
Other Creditors 14 5255 472 3694 4644 6914 960
Other Inventories    258 3509 08010 000
Other Taxation Social Security Payable 5 2375 432     
Par Value Share     111
Prepayments     1 182917 
Property Plant Equipment Gross Cost2 79620 46820 468 20 78524 78524 78524 785
Taxation Social Security Payable    17 17929 69428 83726 710
Total Assets Less Current Liabilities29915 44412 3153 0222 16285434 81444 430
Total Borrowings    21 68840 00033 90432 005
Trade Creditors Trade Payables 4 9822 414 433 0482 
Trade Debtors Trade Receivables 9 9849 889  25 92231 90112 989
Creditors Due Within One Year Total Current Liabilities7 998       
Tangible Fixed Assets Additions2 796       
Tangible Fixed Assets Cost Or Valuation2 796       
Tangible Fixed Assets Depreciation590       
Tangible Fixed Assets Depreciation Charge For Period590       

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (11 pages)

Company search