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

Cshi Windows & Doors Limited CULLOMPTON


Founded in 2016, Cshi Windows & Doors, classified under reg no. 10476347 is an active company. Currently registered at Housemartins Housemartins EX15 1PB, Cullompton the company has been in the business for 8 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

As of 27 April 2024, there were 2 ex directors - Christopher S., Hayley S. and others listed below. There were no ex secretaries.

Cshi Windows & Doors Limited Address / Contact

Office Address Housemartins Housemartins
Office Address2 Colebrooke Lane
Town Cullompton
Post code EX15 1PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10476347
Date of Incorporation Mon, 14th Nov 2016
Industry Agents specialized in the sale of other particular products
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Christopher S.

Position: Director

Appointed: 14 November 2016

Resigned: 12 October 2023

Hayley S.

Position: Director

Appointed: 14 November 2016

Resigned: 13 October 2023

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Hayley S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Christopher S. This PSC owns 25-50% shares and has 25-50% voting rights.

Hayley S.

Notified on 14 November 2016
Ceased on 13 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Christopher S.

Notified on 14 November 2016
Ceased on 12 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth2    
Balance Sheet
Cash Bank On Hand  10 840 27 734
Current Assets230 38669 66038 440199 794
Debtors228 89158 32031 440171 560
Net Assets Liabilities2-1 26317 13029714 950
Other Debtors25325254 768384
Property Plant Equipment 13 95610 94724 67518 703
Total Inventories 1 4955007 000500
Net Assets Liabilities Including Pension Asset Liability2    
Reserves/Capital
Shareholder Funds2    
Other
Accumulated Amortisation Impairment Intangible Assets 1 0002 0003 0004 000
Accumulated Depreciation Impairment Property Plant Equipment 4 3637 08010 50616 478
Additions Other Than Through Business Combinations Property Plant Equipment 18 3191 07219 288 
Average Number Employees During Period   22
Bank Borrowings Overdrafts 10 267 21 45241 667
Corporation Tax Payable 82314 675 21 683
Corporation Tax Recoverable   4 099 
Creditors 7 5963 79813 48251 297
Fixed Assets 17 95613 94726 67519 703
Increase From Amortisation Charge For Year Intangible Assets 1 0001 0001 0001 000
Increase From Depreciation Charge For Year Property Plant Equipment 4 3633 4294 2715 972
Intangible Assets 4 0003 0002 0001 000
Intangible Assets Gross Cost 5 0005 0005 000 
Net Current Assets Liabilities2-11 6236 981-12 89646 544
Other Creditors 7 5963 79813 4829 630
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 557 
Other Disposals Property Plant Equipment   3 558 
Other Taxation Social Security Payable 5 25513 261 42 126
Property Plant Equipment Gross Cost 17 66718 73935 181 
Total Assets Less Current Liabilities26 33320 92813 77966 247
Trade Creditors Trade Payables 73 630  
Trade Debtors Trade Receivables 28 35957 79522 573171 176
Advances Credits Directors    55 923
Called Up Share Capital Not Paid Not Expressed As Current Asset2    
Number Shares Allotted2    
Par Value Share1    
Share Capital Allotted Called Up Paid2    

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 6th, February 2024
Free Download (1 page)

Company search