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

Csw Technical Services Limited HIGH WYCOMBE


Csw Technical Services started in year 2003 as Private Limited Company with registration number 04861898. The Csw Technical Services company has been functioning successfully for twenty one years now and its status is active - proposal to strike off. The firm's office is based in High Wycombe at 29-31 Castle Street. Postal code: HP13 6RU.

Csw Technical Services Limited Address / Contact

Office Address 29-31 Castle Street
Town High Wycombe
Post code HP13 6RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04861898
Date of Incorporation Mon, 11th Aug 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 21 years old
Account next due date Thu, 31st Aug 2023 (239 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Gary P.

Position: Director

Appointed: 11 August 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 2003

Resigned: 11 August 2003

Hale Secretarial Ltd

Position: Corporate Secretary

Appointed: 11 August 2003

Resigned: 28 April 2010

Nigel C.

Position: Director

Appointed: 11 August 2003

Resigned: 11 August 2003

Gary P.

Position: Secretary

Appointed: 11 August 2003

Resigned: 11 August 2003

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we researched, there is Gary P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Margaret P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Suzanne P., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary P.

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

Margaret P.

Notified on 6 April 2016
Ceased on 27 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Suzanne P.

Notified on 6 April 2016
Ceased on 27 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth362 661447 560546 370774 125      
Balance Sheet
Cash Bank On Hand   929 110878 167736 391637 573921 944957 876999 617
Current Assets666 163725 695996 4721 176 4531 384 099947 654743 7521 044 4871 287 8471 482 833
Debtors134 820198 344335 484247 343505 932211 263106 179122 543329 971483 216
Net Assets Liabilities   774 125936 229768 116520 885724 030896 360982 522
Other Debtors     17 42049 95549 95549 95549 955
Property Plant Equipment   94 13594 51753 25642 30652 55396 641126 250
Cash Bank In Hand531 343527 351660 988929 110      
Tangible Fixed Assets8 25530 73878 95494 135      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve362 659447 558546 368774 123      
Shareholder Funds362 661447 560546 370774 125      
Other
Accumulated Depreciation Impairment Property Plant Equipment   37 12751 92751 05964 27978 046100 229113 129
Average Number Employees During Period     43555
Bank Borrowings Overdrafts        45 00035 275
Corporation Tax Payable   82 123103 33918 224 64 36676 007 
Corporation Tax Recoverable      13 650   
Creditors   25 93724 64921 7039 6715 16045 96754 926
Increase From Depreciation Charge For Year Property Plant Equipment    14 79917 86513 22013 76722 18327 155
Net Current Assets Liabilities355 794422 754484 790711 835872 341744 687495 150679 934848 983936 212
Number Shares Issued Fully Paid    1     
Other Creditors   25 93724 64921 7039 6715 16096719 651
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     18 733   14 255
Other Disposals Property Plant Equipment     79 832   18 355
Other Taxation Social Security Payable   11 25460 1041 73510 91739 39875 313209 362
Par Value Share 1111     
Property Plant Equipment Gross Cost   131 263146 443104 315106 585130 599196 870239 379
Provisions For Liabilities Balance Sheet Subtotal   5 9085 9808 1246 9003 2973 29725 014
Total Additions Including From Business Combinations Property Plant Equipment    15 18037 7052 27024 01466 27160 864
Total Assets Less Current Liabilities364 049453 492563 744805 970966 858797 943537 456732 487945 6241 062 462
Trade Creditors Trade Payables   263 741241 971106 606149 34963 15398 836126 685
Trade Debtors Trade Receivables   247 343505 932193 84342 57472 588280 016433 261
Creditors Due After One Year  11 44225 937      
Creditors Due Within One Year310 369302 941511 682464 618      
Number Shares Allotted 111      
Provisions For Liabilities Charges1 3885 9325 9325 908      
Share Capital Allotted Called Up Paid1111      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 3rd, November 2023
Free Download (11 pages)

Company search

Advertisements