Csm Independence Ltd HONITON


Founded in 2014, Csm Independence, classified under reg no. 09207516 is an active company. Currently registered at First Floor, 13c EX14 1HA, Honiton the company has been in the business for 10 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 2 directors in the the firm, namely Stephen D. and Christopher D.. In addition one secretary - Stephen D. - is with the company. As of 26 April 2024, there were 4 ex directors - Mark S., Mark S. and others listed below. There were no ex secretaries.

Csm Independence Ltd Address / Contact

Office Address First Floor, 13c
Office Address2 New Street
Town Honiton
Post code EX14 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09207516
Date of Incorporation Mon, 8th Sep 2014
Industry Other accommodation
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Stephen D.

Position: Secretary

Appointed: 21 April 2016

Stephen D.

Position: Director

Appointed: 08 September 2014

Christopher D.

Position: Director

Appointed: 08 September 2014

Mark S.

Position: Director

Appointed: 01 August 2019

Resigned: 16 June 2020

Mark S.

Position: Director

Appointed: 01 June 2015

Resigned: 17 July 2019

Mark S.

Position: Director

Appointed: 01 December 2014

Resigned: 09 May 2015

Mark S.

Position: Director

Appointed: 08 September 2014

Resigned: 17 November 2014

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As we found, there is Christopher D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Stephen D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mark S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark S.

Notified on 17 July 2019
Ceased on 16 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Mark S.

Notified on 6 April 2016
Ceased on 17 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-8 04662 440       
Balance Sheet
Cash Bank On Hand 58 84059 58281 929175 262174 48712 441132 537225 243
Current Assets18 44396 50077 563132 218273 215259 294155 146268 982548 749
Debtors15 05137 66017 98150 28997 95384 807142 705136 445323 506
Net Assets Liabilities   82 681205 73927 96372 894283 285572 519
Other Debtors 4 5504 8445 90030 69814 63467 168116 370169 369
Property Plant Equipment 4 8324 9858 68523 89617 159307 396300 845347 883
Cash Bank In Hand3 39258 840       
Tangible Fixed Assets1 1984 832       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve-8 04962 437       
Shareholder Funds-8 04662 440       
Other
Accrued Liabilities       2 9162 842
Accrued Liabilities Deferred Income     10 9902 2002 916 
Accumulated Depreciation Impairment Property Plant Equipment 1 6872 9815 34710 95518 64331 40440 35563 544
Additions Other Than Through Business Combinations Property Plant Equipment  1 4476 06725 480950  71 177
Average Number Employees During Period    1515202836
Balances Amounts Owed To Related Parties    198198   
Bank Borrowings       145 982121 986
Bank Borrowings Overdrafts     35 75087 58657 948 
Corporation Tax Payable 19 65518 02125 62255 61735 670   
Creditors  41 79958 2226 95688 649120 424139 247121 986
Depreciation Rate Used For Property Plant Equipment      2020 
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -464
Disposals Property Plant Equipment        -950
Fixed Assets     17 159307 396300 845 
Increase From Depreciation Charge For Year Property Plant Equipment  1 2942 3667 1057 68712 7618 95123 653
Net Current Assets Liabilities-9 24457 60835 76473 996188 799170 64534 722129 735347 646
Other Creditors 38 89241 79928 9106 956109 841228 2741 9121 750
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 497    
Other Disposals Property Plant Equipment    4 661    
Other Taxation Social Security Payable 2 9753 7763 6903 5044 581   
Prepayments       2 8703 646
Property Plant Equipment Gross Cost 6 5197 96614 03234 85135 801338 800341 200411 427
Provisions For Liabilities Balance Sheet Subtotal      1 7831 3131 024
Taxation Social Security Payable       75 478125 771
Total Additions Including From Business Combinations Property Plant Equipment      302 9982 400 
Total Assets Less Current Liabilities-8 04662 44040 74982 681212 695187 804342 118430 580695 529
Total Borrowings       145 982121 986
Trade Debtors Trade Receivables 33 11013 13744 38967 25570 17375 53720 075150 491
Advances Credits Directors    7 1046 03658 418105 600 
Advances Credits Made In Period Directors     38 93290 668115 356 
Advances Credits Repaid In Period Directors     40 00038 28668 174 
Amount Specific Advance Or Credit Directors      55 78166 04345 691
Amount Specific Advance Or Credit Made In Period Directors       39 570112 416
Amount Specific Advance Or Credit Repaid In Period Directors       -2 650-38 800
Creditors Due Within One Year27 68738 892       
Number Shares Allotted33       
Par Value Share11       
Share Capital Allotted Called Up Paid33       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 30th, November 2023
Free Download (12 pages)

Company search