Csl Engineering Services Ltd MILTON KEYNES


Csl Engineering Services started in year 2009 as Private Limited Company with registration number 06925492. The Csl Engineering Services company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Milton Keynes at 15 Towcester Road. Postal code: MK19 6AN.

The company has 3 directors, namely Michael R., John O. and Karen R.. Of them, Karen R. has been with the company the longest, being appointed on 5 June 2009 and Michael R. and John O. have been with the company for the least time - from 23 February 2022. Currenlty, the company lists one former director, whose name is Tania H. and who left the the company on 1 June 2010. In addition, there is one former secretary - Tania H. who worked with the the company until 1 June 2010.

Csl Engineering Services Ltd Address / Contact

Office Address 15 Towcester Road
Office Address2 Old Stratford
Town Milton Keynes
Post code MK19 6AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06925492
Date of Incorporation Fri, 5th Jun 2009
Industry Engineering related scientific and technical consulting activities
Industry Engineering design activities for industrial process and production
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Michael R.

Position: Director

Appointed: 23 February 2022

John O.

Position: Director

Appointed: 23 February 2022

Karen R.

Position: Director

Appointed: 05 June 2009

Tania H.

Position: Director

Appointed: 05 June 2009

Resigned: 01 June 2010

Tania H.

Position: Secretary

Appointed: 05 June 2009

Resigned: 01 June 2010

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we found, there is Karen R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Karen R.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-47 821-63 277-69 066-65 057       
Balance Sheet
Cash Bank In Hand4 7933 8765 51111 668       
Current Assets212 323155 184186 634163 658207 952210 880146 329143 653198 919319 357227 927
Debtors187 823128 763159 639129 143161 786160 811109 66197 075112 957188 095149 422
Stocks Inventory19 70722 54521 48322 847       
Tangible Fixed Assets1451098261       
Cash Bank On Hand    20 70519 1572 0438 92135 89861 20924 495
Net Assets Liabilities    -58 463-32 172-52 538-39 608-27 921357-914
Other Debtors    36 50531 53219 70323 47623 04134 62518 945
Property Plant Equipment    2 48314 83711 3199 1256 8438 442 
Total Inventories    25 46130 91234 62537 65750 06470 05354 010
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve-47 823-63 279-69 068-65 059       
Shareholder Funds-47 821-63 277-69 066-65 057       
Other
Creditors Due Within One Year260 289218 570255 781228 776       
Intangible Fixed Assets Aggregate Amortisation Impairment 20 20020 20020 200       
Intangible Fixed Assets Cost Or Valuation 20 20020 20020 200       
Net Assets Liability Excluding Pension Asset Liability-47 821-63 277-69 065-65 057       
Net Current Assets Liabilities-47 966-63 386-69 148-65 118-59 115-45 701-63 072-48 471-34 764-8 085-7 356
Number Shares Allotted 222       
Par Value Share 111       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Cost Or Valuation 246246246       
Tangible Fixed Assets Depreciation101137164185       
Tangible Fixed Assets Depreciation Charged In Period 362721       
Accumulated Depreciation Impairment Property Plant Equipment    1 0135 9599 73212 77415 05617 87020 110
Average Number Employees During Period    2222222
Creditors    1 8311 308785262233 683327 442235 283
Disposals Decrease In Depreciation Impairment Property Plant Equipment          410
Disposals Property Plant Equipment          501
Finance Lease Liabilities Present Value Total    1 8311 308785262262  
Increase From Depreciation Charge For Year Property Plant Equipment     4 9463 7733 0422 2822 8142 650
Other Creditors    129 175148 315110 94991 385109 145200 558147 330
Other Taxation Social Security Payable    16 34710 2859 95026 93821 42234 52614 955
Property Plant Equipment Gross Cost    3 49620 79621 05121 89921 89926 31228 063
Provisions For Liabilities Balance Sheet Subtotal          1 511
Total Additions Including From Business Combinations Property Plant Equipment     17 300255848 4 4132 252
Total Assets Less Current Liabilities    -56 632-30 864-51 753-39 346-27 921357597
Total Borrowings    95 978102 73872 58147 97588 458149 435 
Trade Creditors Trade Payables    121 02297 45887 97973 278102 85492 35872 998
Trade Debtors Trade Receivables    125 281129 27989 95873 59989 916153 470130 477

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 19th, December 2023
Free Download (10 pages)

Company search

Advertisements