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

Cspt Limited ALTRINCHAM


Cspt started in year 2010 as Private Limited Company with registration number 07424484. The Cspt company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Altrincham at Kennedy House. Postal code: WA14 1ES. Since Mon, 10th Dec 2012 Cspt Limited is no longer carrying the name Community Safety Professionals.

The firm has 3 directors, namely Maria M., Roger G. and Stephen D.. Of them, Stephen D. has been with the company the longest, being appointed on 29 October 2010 and Maria M. and Roger G. have been with the company for the least time - from 27 June 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cspt Limited Address / Contact

Office Address Kennedy House
Office Address2 31 Stamford Street
Town Altrincham
Post code WA14 1ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 07424484
Date of Incorporation Fri, 29th Oct 2010
Industry Security systems service activities
Industry Investigation activities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Maria M.

Position: Director

Appointed: 27 June 2017

Roger G.

Position: Director

Appointed: 27 June 2017

Stephen D.

Position: Director

Appointed: 29 October 2010

Peter J.

Position: Director

Appointed: 10 September 2018

Resigned: 15 January 2023

Patricia D.

Position: Secretary

Appointed: 29 October 2010

Resigned: 29 October 2010

Stephen D.

Position: Secretary

Appointed: 29 October 2010

Resigned: 01 March 2013

Ian W.

Position: Director

Appointed: 29 October 2010

Resigned: 31 December 2011

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Social Landlords Crime and Nuisance Group Ltd from Altrincham, England. The abovementioned PSC is classified as "a company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Stephen D. This PSC owns 75,01-100% shares.

Social Landlords Crime And Nuisance Group Ltd

Kennedy House Stamford Street, Altrincham, WA14 1ES, England

Legal authority Companies Act 1985
Legal form Company Limited By Guarantee
Notified on 27 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen D.

Notified on 6 April 2016
Ceased on 27 June 2017
Nature of control: 75,01-100% shares

Company previous names

Community Safety Professionals December 10, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth20 34415 7932 403       
Balance Sheet
Cash Bank On Hand  10 7151 91432 83756 13727 22159 63644 901121 318
Current Assets38 82019 28913 03170 58964 79168 87337 92575 56755 243166 731
Debtors18 7348 9742 31668 67531 95412 73610 70415 93110 34245 413
Net Assets Liabilities  2 40313 37615 29812 45912 29412 48012 55912 882
Other Debtors  7952 5072 037     
Property Plant Equipment  2 4521 5921 4261 2771 144858644483
Cash Bank In Hand20 08610 31510 715       
Tangible Fixed Assets2 7182 3412 452       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve20 24415 6932 303       
Shareholder Funds20 34415 7932 403       
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 5704 9915 1575 3065 4395 7255 9396 100
Amounts Owed To Group Undertakings Participating Interests   28 56120 20446 96017 96054 96026 110109 110
Creditors  13 08058 50350 64857 44826 55863 78243 206154 240
Increase From Depreciation Charge For Year Property Plant Equipment   530166149133286214161
Net Current Assets Liabilities17 62613 452-4912 08614 14311 42511 36711 78512 03712 491
Other Creditors  13 08022 65319 9993 4503 24675014 82134 772
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   109      
Other Disposals Property Plant Equipment   439      
Property Plant Equipment Gross Cost  7 0226 5836 5836 5836 5836 5836 5836 583
Provisions For Liabilities Balance Sheet Subtotal   30227124321716312292
Taxation Social Security Payable   3 5679 9313 9792 1536 1341 8579 391
Total Assets Less Current Liabilities20 34415 7932 40313 67815 56912 70212 51112 64312 68112 974
Trade Creditors Trade Payables   3 7225143 0593 1991 938418967
Trade Debtors Trade Receivables  1 52166 16829 91712 73610 70415 93110 34245 413
Creditors Due Within One Year21 1945 83713 080       
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, December 2023
Free Download (6 pages)

Company search