Css Investment Holdings Limited NORWICH


Founded in 1985, Css Investment Holdings, classified under reg no. 01972107 is an active company. Currently registered at 5 Church Street Church Street NR6 7DJ, Norwich the company has been in the business for thirty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 1st Jan 1998 Css Investment Holdings Limited is no longer carrying the name Css Machine And Engineering Company.

At present there are 2 directors in the the firm, namely Kelvin W. and Barbara W.. In addition one secretary - Barbara W. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Kelvin W. who worked with the the firm until 31 December 2002.

Css Investment Holdings Limited Address / Contact

Office Address 5 Church Street Church Street
Office Address2 Old Catton
Town Norwich
Post code NR6 7DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01972107
Date of Incorporation Tue, 17th Dec 1985
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Kelvin W.

Position: Director

Resigned:

Barbara W.

Position: Director

Appointed: 13 March 2014

Barbara W.

Position: Secretary

Appointed: 31 December 2002

Paul W.

Position: Director

Appointed: 15 April 1994

Resigned: 31 December 2002

Kelvin W.

Position: Secretary

Appointed: 08 April 1991

Resigned: 31 December 2002

Michael B.

Position: Director

Appointed: 08 April 1991

Resigned: 15 April 1994

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Kelvin W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Barbara W. This PSC owns 25-50% shares and has 25-50% voting rights.

Kelvin W.

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

Barbara W.

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

Company previous names

Css Machine And Engineering Company January 1, 1998
C.s.s. Burrows Engineering May 12, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand22 50319 20625 84542 21113 24013 43513 5147 704
Current Assets25 29322 10028 31043 80413 50313 65113 7887 704
Debtors2 7902 8942 4651 593263216274 
Net Assets Liabilities939 659944 452953 1541 033 1921 076 7141 084 1861 081 4461 080 114
Other Debtors   1 345    
Property Plant Equipment10 8568 991665183   527
Other
Version Production Software    2 021  2 024
Accrued Liabilities  1 1652 636686 627 
Accumulated Depreciation Impairment Property Plant Equipment23 92527 2393 0353 5173 7003 7003 700263
Additions Other Than Through Business Combinations Investment Property Fair Value Model   320 95637 7644 439  
Additions Other Than Through Business Combinations Property Plant Equipment 1 449     790
Average Number Employees During Period  111111
Creditors16 18520 96310 35010 6188 1236 3079 3685 293
Deferred Tax Liabilities 27 98927 78495 178    
Dividend Declared Payable   4 000 2 0004 000 
Fixed Assets954 588971 304962 9781 095 1841 132 765 1 137 2041 137 731
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   106 732    
Increase Decrease In Deferred Tax Liability From Amount Recognised In Other Comprehensive Income   67 394    
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss  -205     
Increase From Depreciation Charge For Year Property Plant Equipment 3 3141 410482183  263
Investment Property943 732962 313962 3131 095 0011 132 7651 137 2041 137 2041 137 204
Investment Property Fair Value Model  962 3131 095 0011 132 7651 137 204  
Loans From Directors  2 5792 7944 5203 6673 977 
Net Current Assets Liabilities9 1081 13717 96033 1865 3807 3444 4202 411
Nominal Value Allotted Share Capital55181818181818
Nominal Value Shares Issued In Period  18     
Number Shares Allotted 5181818181818
Number Shares Issued In Period- Gross  18     
Other Creditors  33     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  25 614    3 700
Other Disposals Investment Property Fair Value Model   295 000    
Other Disposals Property Plant Equipment  32 530    3 700
Par Value Share 1111111
Prepayments Accrued Income  1 915248263216274 
Property Plant Equipment Gross Cost34 78136 2303 7003 7003 7003 7003 700790
Taxation Including Deferred Taxation Balance Sheet Subtotal24 03727 98927 98995 17861 43160 36260 17860 028
Taxation Social Security Payable  4 5354362 569640764 
Total Assets Less Current Liabilities963 696972 441980 9381 128 3701 138 1451 144 5481 141 6241 140 142
Trade Creditors Trade Payables  2 038752348   
Trade Debtors Trade Receivables  550     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 18th, July 2022
Free Download (8 pages)

Company search

Advertisements