Css Europe Limited LICHFIELD


Css Europe started in year 1996 as Private Limited Company with registration number 03196486. The Css Europe company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Lichfield at Unit 3 Parkside Court. Postal code: WS13 7FE. Since 2022-02-09 Css Europe Limited is no longer carrying the name Creative Software Solutions (europe).

The company has 7 directors, namely Benjamin C., Emma S. and James I. and others. Of them, Jonathan C. has been with the company the longest, being appointed on 22 May 1996 and Benjamin C. has been with the company for the least time - from 4 May 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Css Europe Limited Address / Contact

Office Address Unit 3 Parkside Court
Office Address2 Greenhough Road
Town Lichfield
Post code WS13 7FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03196486
Date of Incorporation Thu, 9th May 1996
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Benjamin C.

Position: Director

Appointed: 04 May 2023

Emma S.

Position: Director

Appointed: 16 April 2019

James I.

Position: Director

Appointed: 26 September 2017

Clare C.

Position: Director

Appointed: 25 September 2017

Syed K.

Position: Director

Appointed: 30 June 2014

Trevor T.

Position: Director

Appointed: 26 May 2010

Jonathan C.

Position: Director

Appointed: 22 May 1996

Dominic C.

Position: Director

Appointed: 23 March 2016

Resigned: 19 January 2017

Kojo A.

Position: Director

Appointed: 01 November 2012

Resigned: 01 July 2021

Ian S.

Position: Director

Appointed: 09 January 2007

Resigned: 01 May 2008

Clare C.

Position: Secretary

Appointed: 14 November 2002

Resigned: 25 September 2017

Andrew B.

Position: Director

Appointed: 22 May 1996

Resigned: 14 November 2002

Jonathan C.

Position: Secretary

Appointed: 22 May 1996

Resigned: 14 November 2002

Daniel B.

Position: Director

Appointed: 09 May 1996

Resigned: 24 October 1996

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 1996

Resigned: 22 May 1996

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 09 May 1996

Resigned: 22 May 1996

People with significant control

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

Clare C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jonathan C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Creative Software Solutions (europe) February 9, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-06-30
Net Worth234 762145 717208 495346 718796 629911 577       
Balance Sheet
Cash Bank In Hand35 786 62 860 177 08095 498       
Cash Bank On Hand     95 498109183 055266 678381 847813 5901 215 7871 396 924
Current Assets205 438321 072442 143753 785881 596921 667836 177490 349777 1231 105 9811 716 2662 180 1352 169 817
Debtors169 652312 638379 283753 785704 516826 169836 068307 294510 445724 134902 676964 348772 893
Intangible Fixed Assets339 635277 286192 389107 492182 594455 929       
Net Assets Liabilities     911 577874 6641 457 9072 011 4332 587 6982 790 0183 321 9343 135 514
Net Assets Liabilities Including Pension Asset Liability234 762145 717208 495346 718796 629911 577       
Property Plant Equipment     78 785137 38975 10247 80160 70339 694130 082185 787
Stocks Inventory 8 434           
Tangible Fixed Assets14 03127 94528 00019 53417 20178 785       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve234 662145 617208 395346 618796 529911 477       
Shareholder Funds234 762145 717208 495346 718796 629911 577       
Other
Amount Specific Advance Or Credit Directors    399 944304 930346 489   4334 1671 667
Amount Specific Advance Or Credit Made In Period Directors     399 986401 559   43310 000 
Amount Specific Advance Or Credit Repaid In Period Directors     495 000360 000346 489   5 8332 500
Accumulated Amortisation Impairment Intangible Assets     504 487192 549369 2941 025 6481 462 8541 941 1782 419 9412 986 889
Accumulated Depreciation Impairment Property Plant Equipment     168 845142 669164 260211 106253 174282 183302 019339 969
Average Number Employees During Period      20202020202532
Creditors     5 833952 098772 796383 803524 785737 333673 066724 802
Creditors Due After One Year     5 833       
Creditors Due Within One Year276 113442 726429 858519 803500 884694 171       
Disposals Decrease In Amortisation Impairment Intangible Assets      424 487      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      61 79321 952-1 8407 360 6 9927 606
Disposals Intangible Assets      424 487      
Disposals Property Plant Equipment      61 79354 881 9 200 17 48012 417
Fixed Assets353 666305 231220 389127 026451 045785 9641 144 1762 421 0222 300 7822 193 5281 990 1982 029 9242 059 691
Increase Decrease Due To Transfers Between Classes Property Plant Equipment        6 743    
Increase Decrease Due To Transfers Into Or Out Intangible Assets        1 491 138    
Increase From Amortisation Charge For Year Intangible Assets      112 549176 745242 930437 206478 324478 763566 948
Increase From Depreciation Charge For Year Property Plant Equipment      35 61743 54340 10449 42829 00926 82845 556
Intangible Assets     455 929755 537888 6702 053 5441 933 3881 751 0671 700 4051 873 904
Intangible Assets Gross Cost     960 416948 0861 257 9643 079 1923 396 2423 692 2454 120 3464 860 793
Intangible Fixed Assets Additions    200 000335 929       
Intangible Fixed Assets Aggregate Amortisation Impairment62 303147 201232 098316 995441 893504 487       
Intangible Fixed Assets Amortisation Charged In Period    124 89862 594       
Intangible Fixed Assets Cost Or Valuation401 938424 487424 487424 487624 487960 416       
Investments Fixed Assets    251 250251 250251 2501 457 250199 437199 437199 437199 437 
Net Current Assets Liabilities-70 675-121 65412 285233 982380 712227 496-115 921-24 023287 733581 196978 9331 507 0691 445 015
Number Shares Allotted 100100100100100       
Par Value Share 11111       
Property Plant Equipment Gross Cost     247 630280 058239 362258 907313 877321 877432 101525 756
Provisions For Liabilities Balance Sheet Subtotal     96 050153 591166 296193 279187 026179 113215 059369 192
Provisions For Liabilities Charges48 22937 86024 17914 29035 12896 050       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions    15 97691 626       
Tangible Fixed Assets Cost Or Valuation75 562104 325127 811142 166156 004247 630       
Tangible Fixed Assets Depreciation61 53176 38099 811122 632138 803168 845       
Tangible Fixed Assets Depreciation Charged In Period    18 30930 042       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    2 138        
Tangible Fixed Assets Disposals    2 138        
Total Additions Including From Business Combinations Intangible Assets      412 157309 878330 090317 050296 003428 101740 447
Total Additions Including From Business Combinations Property Plant Equipment      94 22114 18512 80264 1708 000127 704106 072
Total Assets Less Current Liabilities282 991183 577232 674361 008831 7571 013 4601 028 2552 396 9992 588 5152 774 7242 969 1313 536 9933 504 706
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment        413 424    
Advances Credits Directors1 5001 6631 6631 6631 663304 930       
Advances Credits Made In Period Directors1 500163232 189462 630480 836        
Advances Credits Repaid In Period Directors101 816132 948132 948120 000567 647        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Current accounting period extended from 2023-03-31 to 2023-06-30
filed on: 18th, October 2022
Free Download (1 page)

Company search

Advertisements