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

Cs2 Transport Limited CHESTERFIELD


Cs2 Transport started in year 2004 as Private Limited Company with registration number 05036220. The Cs2 Transport company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Chesterfield at Cs2 Transport Holmewood Industrial Park. Postal code: S42 5UY.

There is a single director in the firm at the moment - Gary T., appointed on 26 January 2012. In addition, a secretary was appointed - Alexandra E., appointed on 26 January 2012. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Patricia N. who worked with the the firm until 26 January 2012.

This company operates within the S42 5UY postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1049830 . It is located at Fresh Cut Foods Ltd, Unit 14-16, Nottingham with a total of 3 cars.

Cs2 Transport Limited Address / Contact

Office Address Cs2 Transport Holmewood Industrial Park
Office Address2 Holmewood
Town Chesterfield
Post code S42 5UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05036220
Date of Incorporation Thu, 5th Feb 2004
Industry Freight transport by road
End of financial Year 30th March
Company age 20 years old
Account next due date Sat, 30th Dec 2023 (129 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Alexandra E.

Position: Secretary

Appointed: 26 January 2012

Gary T.

Position: Director

Appointed: 26 January 2012

Peter C.

Position: Director

Appointed: 05 December 2005

Resigned: 12 September 2008

Adam C.

Position: Director

Appointed: 05 December 2005

Resigned: 12 September 2008

Ronald M.

Position: Director

Appointed: 05 February 2004

Resigned: 05 September 2008

Ramesh N.

Position: Director

Appointed: 05 February 2004

Resigned: 26 January 2012

Patricia N.

Position: Director

Appointed: 05 February 2004

Resigned: 26 January 2012

Patricia N.

Position: Secretary

Appointed: 05 February 2004

Resigned: 26 January 2012

Angus M.

Position: Director

Appointed: 05 February 2004

Resigned: 05 September 2008

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we established, there is Gary T. The abovementioned PSC and has 75,01-100% shares.

Gary T.

Notified on 7 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-302023-03-30
Balance Sheet
Cash Bank On Hand402 153211 444403 130900 670327 766
Current Assets2 351 8182 237 7042 319 5244 154 5031 316 380
Debtors1 949 6652 026 2601 916 3943 253 833988 614
Net Assets Liabilities935 4631 007 559920 8521 775 6671 026 834
Other Debtors289 65654 610143 472150 764 
Property Plant Equipment69 5982 001 4292 146 4582 095 347 
Other
Accumulated Depreciation Impairment Property Plant Equipment78 130140 475226 250355 70423 653
Amounts Owed By Related Parties217 960217 779   
Average Number Employees During Period91150153169146
Bank Borrowings Overdrafts13 8891 450 5211 357 6261 262 3081 124 139
Corporation Tax Payable115 0459 657 251 162 
Corporation Tax Recoverable26 5956 243 49 47296 796
Creditors30 7651 459 9011 359 5101 262 3081 241 074
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 210 0831 601 0141 582 8551 564 696547 233
Increase From Depreciation Charge For Year Property Plant Equipment 62 345109 183129 4541 507
Net Current Assets Liabilities896 630466 031197 7811 001 43575 306
Other Creditors16 8761 026 4581 145 1341 729 69416 411
Other Taxation Social Security Payable211 648285 183480 273654 909210 627
Property Plant Equipment Gross Cost147 7282 141 9042 372 7082 451 05137 219
Total Additions Including From Business Combinations Property Plant Equipment 1 994 177271 29378 34326 446
Total Assets Less Current Liabilities966 2282 467 4602 344 2393 096 7822 276 396
Trade Creditors Trade Payables595 811346 135395 336673 094710 210
Trade Debtors Trade Receivables1 415 4541 753 8711 555 1702 885 317383 150
Audit Fees Expenses    6 000
Director Remuneration   12 50011 942
Dividend Recommended By Directors    79 000
Accrued Liabilities Deferred Income   46 568118 587
Additional Provisions Increase From New Provisions Recognised  63 877-5 0708 948
Administrative Expenses   771 8251 355 812
Amounts Owed By Group Undertakings 217 779217 752217 752217 752
Applicable Tax Rate   1919
Bank Borrowings 106 40193 50493 4871 179 026
Comprehensive Income Expense   1 041 091-816 609
Cost Sales   12 970 79313 529 511
Current Tax For Period   251 162 
Depreciation Expense Property Plant Equipment   129 453132 432
Dividends Paid   39 50079 000
Dividends Paid On Shares Interim   39 50079 000
Finance Lease Liabilities Present Value Total 9 3807 4961 88457 668
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss    -1 543
Gross Profit Loss   2 103 611426 936
Increase Decrease In Property Plant Equipment    80 773
Interest Expense On Bank Loans Similar Borrowings   45 55355 987
Interest Expense On Bank Overdrafts   567 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts   1 34917 806
Interest Payable Similar Charges Finance Costs   47 46973 793
Number Shares Issued Fully Paid  101010
Operating Profit Loss   1 334 630-928 876
Other Deferred Tax Expense Credit   -5 0708 949
Other Interest Receivable Similar Income Finance Income   221 523
Other Operating Income Format1   2 844 
Par Value Share  111
Pension Other Post-employment Benefit Costs Other Pension Costs   77 38588 699
Prepayments Accrued Income   282 498290 916
Profit Loss   1 041 091-816 609
Profit Loss On Ordinary Activities Before Tax   1 287 183-1 001 146
Provisions  63 87758 80767 755
Provisions For Liabilities Balance Sheet Subtotal  63 87758 80767 755
Social Security Costs   419 129476 362
Staff Costs Employee Benefits Expense   6 892 1726 723 210
Tax Expense Credit Applicable Tax Rate   244 565-190 218
Tax Increase Decrease From Effect Capital Allowances Depreciation   1 2195 191
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   308490
Tax Tax Credit On Profit Or Loss On Ordinary Activities   246 092-184 537
Total Borrowings   1 357 6791 252 832
Total Current Tax Expense Credit   251 162-193 486
Total Operating Lease Payments   3 3006 089
Turnover Revenue   15 074 40413 956 447
Wages Salaries   6 395 6586 158 149
Disposals Decrease In Depreciation Impairment Property Plant Equipment  23 408  
Disposals Property Plant Equipment  40 489  

Transport Operator Data

Fresh Cut Foods Ltd
Address Unit 14-16 , Lilac Grove , Beeston
City Nottingham
Post code NG9 1PF
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Amended total exemption full accounts record for the accounting period up to 2022/03/30
filed on: 23rd, January 2024
Free Download (15 pages)

Company search