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

C.s. Construction Limited LEICESTERSHIRE


C.s. Construction started in year 1996 as Private Limited Company with registration number 03191194. The C.s. Construction company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Leicestershire at 21 High Street. Postal code: LE17 4AT.

The firm has 2 directors, namely Mary C., Paul C.. Of them, Paul C. has been with the company the longest, being appointed on 26 April 1996 and Mary C. has been with the company for the least time - from 18 September 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

C.s. Construction Limited Address / Contact

Office Address 21 High Street
Office Address2 Lutterworth
Town Leicestershire
Post code LE17 4AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03191194
Date of Incorporation Fri, 26th Apr 1996
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Mary C.

Position: Director

Appointed: 18 September 2017

Paul C.

Position: Director

Appointed: 26 April 1996

Clive C.

Position: Director

Appointed: 18 September 2017

Resigned: 16 July 2021

Russell S.

Position: Secretary

Appointed: 26 April 1996

Resigned: 09 October 2009

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 1996

Resigned: 26 April 1996

Paul C.

Position: Secretary

Appointed: 26 April 1996

Resigned: 18 September 2017

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 26 April 1996

Resigned: 26 April 1996

Russell S.

Position: Director

Appointed: 26 April 1996

Resigned: 09 October 2009

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is C.s. Construction Holdings Limited from Lutterworth, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Paul C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

C.S. Construction Holdings Limited

21 High Street, Lutterworth, Leicestershire, LE17 4AT, England

Legal authority Uk Companies Act
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Uk Companies House
Registration number 10970231
Notified on 30 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul C.

Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 430 315773 513644 226531 249726 1611 306 151
Current Assets1 690 188937 827896 798688 795915 5161 657 768
Debtors199 909145 114189 872129 623150 964291 818
Net Assets Liabilities1 360 855580 644533 636448 292478 339489 389
Other Debtors4 7754 2323 7323 7134 2274 532
Property Plant Equipment33 47738 86734 13726 50556 62357 071
Total Inventories59 96419 20062 70027 92338 39159 799
Other
Accumulated Depreciation Impairment Property Plant Equipment66 26867 00278 38886 150105 027122 865
Amounts Owed To Group Undertakings Participating Interests  59112202 647442 884
Average Number Employees During Period444444
Corporation Tax Payable91 95861 64559 67851 41354 431131 382
Creditors356 767388 665390 813261 972483 0421 214 607
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 589 1 620 2 056
Disposals Property Plant Equipment 19 510 1 620 2 056
Finished Goods15 50015 50015 50015 500500500
Fixed Assets33 47738 86734 13726 50556 62357 071
Increase From Depreciation Charge For Year Property Plant Equipment 15 32311 3869 38218 87719 894
Net Current Assets Liabilities1 333 421549 162505 985426 823432 474443 161
Other Creditors6 43682 0328 6066 7557 3906 316
Other Taxation Social Security Payable67 19971 71723 27533 24939 883179 199
Property Plant Equipment Gross Cost99 745105 869112 525112 655161 650179 936
Provisions For Liabilities Balance Sheet Subtotal6 0437 3856 4865 03610 75810 843
Total Additions Including From Business Combinations Property Plant Equipment   1 75048 99520 342
Total Assets Less Current Liabilities1 366 898588 029540 122453 328489 097500 232
Trade Creditors Trade Payables191 174173 271299 195170 443178 691454 826
Trade Debtors Trade Receivables195 134140 882186 140125 910146 737287 286
Work In Progress44 4643 70047 20012 42337 89159 299

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 7th, June 2023
Free Download (11 pages)

Company search

Advertisements