Csct Limited SUTTON COLDFIELD


Founded in 1999, Csct, classified under reg no. 03814753 is an active company. Currently registered at 7 Seal Close B76 1FJ, Sutton Coldfield the company has been in the business for twenty five years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2023. Since August 24, 1999 Csct Limited is no longer carrying the name Wb (1195).

There is a single director in the company at the moment - Sarah H., appointed on 1 May 2012. In addition, a secretary was appointed - Anthony H., appointed on 1 May 2012. At present 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.

Csct Limited Address / Contact

Office Address 7 Seal Close
Town Sutton Coldfield
Post code B76 1FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03814753
Date of Incorporation Tue, 27th Jul 1999
Industry Educational support services
End of financial Year 31st August
Company age 25 years old
Account next due date Sat, 31st May 2025 (396 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Anthony H.

Position: Secretary

Appointed: 01 May 2012

Sarah H.

Position: Director

Appointed: 01 May 2012

Jonathan R.

Position: Director

Appointed: 27 June 2002

Resigned: 04 December 2002

Sarah H.

Position: Secretary

Appointed: 01 June 2002

Resigned: 01 May 2012

Tracy R.

Position: Secretary

Appointed: 10 February 2000

Resigned: 31 May 2002

Anthony H.

Position: Secretary

Appointed: 08 September 1999

Resigned: 10 February 2000

Michael W.

Position: Director

Appointed: 06 September 1999

Resigned: 09 February 2000

Anthony H.

Position: Director

Appointed: 23 August 1999

Resigned: 01 May 2012

Breams Corporate Services

Position: Nominee Director

Appointed: 27 July 1999

Resigned: 23 August 1999

Breams Registrars And Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 27 July 1999

Resigned: 23 August 1999

Company previous names

Wb (1195) August 24, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Current Assets32 42143 14353 39136 14722 384
Net Assets Liabilities26 89536 92422 99214 067 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 5501 5501 6001 6002 100
Average Number Employees During Period11111
Creditors7 3446 40629 71821 0314 614
Fixed Assets2 9801 397674364151
Net Current Assets Liabilities25 46537 07723 91815 303 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal388340245187222
Total Assets Less Current Liabilities28 44538 47424 59215 667 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on August 31, 2023
filed on: 12th, October 2023
Free Download (4 pages)

Company search

Advertisements