Cst Group Limited HAYES


Cst Group started in year 1995 as Private Limited Company with registration number 03048576. The Cst Group company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Hayes at The Shipping Building, The Old Vinyl Factory. Postal code: UB3 1HA. Since 1997/10/21 Cst Group Limited is no longer carrying the name Cobbe, Smith, Terris.

The firm has one director. Andrew S., appointed on 31 October 2022. There are currently no secretaries appointed. Currently 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.

Cst Group Limited Address / Contact

Office Address The Shipping Building, The Old Vinyl Factory
Office Address2 Blyth Road
Town Hayes
Post code UB3 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03048576
Date of Incorporation Fri, 21st Apr 1995
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 29 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Andrew S.

Position: Director

Appointed: 31 October 2022

Jacqueline O.

Position: Secretary

Appointed: 15 March 2004

Resigned: 03 November 2022

Adrian O.

Position: Director

Appointed: 01 June 1998

Resigned: 29 October 1999

Michael C.

Position: Secretary

Appointed: 31 May 1997

Resigned: 15 March 2004

Paul O.

Position: Director

Appointed: 31 May 1997

Resigned: 03 November 2022

Nigel S.

Position: Secretary

Appointed: 21 April 1995

Resigned: 31 May 1997

John T.

Position: Director

Appointed: 21 April 1995

Resigned: 31 May 1997

Michael C.

Position: Director

Appointed: 21 April 1995

Resigned: 21 June 2010

Daniel D.

Position: Nominee Secretary

Appointed: 21 April 1995

Resigned: 21 April 1995

Betty D.

Position: Nominee Director

Appointed: 21 April 1995

Resigned: 21 April 1995

Daniel D.

Position: Nominee Director

Appointed: 21 April 1995

Resigned: 21 April 1995

Nigel S.

Position: Director

Appointed: 21 April 1995

Resigned: 14 August 2005

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Andrew S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Paul O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew S.

Notified on 31 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul O.

Notified on 6 April 2016
Ceased on 3 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cobbe, Smith, Terris October 21, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth156 614111 092       
Balance Sheet
Cash Bank On Hand  93 07357 174111 91296 418145 64433 68724 563
Current Assets183 843139 381137 193114 302144 626180 937197 70495 38035 109
Debtors61 63742 95244 12057 12832 71484 51952 06061 69310 546
Other Debtors  3 01514 67415 95111 01217 9135 050 
Property Plant Equipment  2443 0021 5029 4186 5592 0511 001
Cash Bank In Hand122 20696 429       
Tangible Fixed Assets526672       
Reserves/Capital
Called Up Share Capital4 7174 717       
Profit Loss Account Reserve133 52488 002       
Shareholder Funds156 614111 092       
Other
Accrued Liabilities Deferred Income       25 07814 050
Accumulated Depreciation Impairment Property Plant Equipment  23 14124 88326 38330 34230 35012 20013 250
Average Number Employees During Period     4443
Corporation Tax Payable  11      
Creditors  31 59627 95134 30455 94632 44638 62017 674
Future Minimum Lease Payments Under Non-cancellable Operating Leases    13 3836 0837 300  
Increase From Depreciation Charge For Year Property Plant Equipment   1 7421 5003 9594 5088 1821 050
Interest Income On Bank Deposits  5428117    
Net Current Assets Liabilities156 088110 420105 59786 351110 322124 991165 25856 76017 435
Number Shares Issued Fully Paid   4 7174 7174 717   
Other Creditors  19 23017 79822 17441 93824 85326 279 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 50026 332 
Other Disposals Property Plant Equipment      4 50026 332 
Other Taxation Social Security Payable  11 7109 24010 24013 2417 04612 3413 624
Par Value Share 1 111   
Prepayments Accrued Income       4 919 
Property Plant Equipment Gross Cost  23 38527 88527 88539 76036 90914 251 
Total Additions Including From Business Combinations Property Plant Equipment   4 500 11 8751 6493 674 
Total Assets Less Current Liabilities156 614111 092105 84189 353111 824134 409171 81758 81118 436
Trade Creditors Trade Payables  6459131 890767547  
Trade Debtors Trade Receivables  41 10542 45416 76373 50734 14756 64310 546
Creditors Due Within One Year27 75528 961       
Number Shares Allotted 4 717       
Other Reserves11 28311 283       
Share Capital Allotted Called Up Paid4 7174 717       
Share Premium Account7 0907 090       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 13th, December 2023
Free Download (11 pages)

Company search

Advertisements