Appleton
Warrington
Cheshire
WA4 3AE
Director Name | Ms Michelle Louise Corbett |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lynwood Broomfields Road Appleton Warrington Cheshire WS4 3AE |
Director Name | Mr Daniel James Corbett |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Redbourn Road Bloxwich Walsall West Midlands WS3 3XT |
Website | csslimited.com |
---|
Registered Address | 16 Bridge Road Woolston Warrington Cheshire WA1 4AT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
20 at £1 | Christopher Thomas Corbett 33.33% Ordinary B |
---|---|
20 at £1 | Daniel James Corbett 33.33% Ordinary C |
20 at £1 | Michelle Louise Corbett 33.33% Ordinary A |
Year | 2014 |
---|---|
Turnover | £10,735,983 |
Gross Profit | £1,862,446 |
Net Worth | £165,897 |
Cash | £54,053 |
Current Liabilities | £6,281,708 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
4 April 2016 | Delivered on: 5 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
13 December 2023 | Registered office address changed from Unit 10 Forward Works Bridge Lane Woolston Warrington Cheshire WA1 4BA England to 16 Bridge Road Woolston Warrington Cheshire WA1 4AT on 13 December 2023 (1 page) |
---|---|
3 October 2023 | Group of companies' accounts made up to 31 December 2022 (35 pages) |
6 June 2023 | Confirmation statement made on 6 June 2023 with updates (3 pages) |
21 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
6 October 2022 | Group of companies' accounts made up to 31 December 2021 (35 pages) |
4 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
5 October 2021 | Director's details changed for Mr. Daniel James Corbett on 30 July 2021 (2 pages) |
5 October 2021 | Change of details for Mr. Daniel James Corbett as a person with significant control on 30 July 2021 (2 pages) |
5 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
5 October 2021 | Change of details for Mr. Daniel James Corbett as a person with significant control on 30 July 2021 (2 pages) |
5 October 2021 | Director's details changed for Mr. Daniel James Corbett on 30 July 2021 (2 pages) |
24 August 2021 | Group of companies' accounts made up to 31 December 2020 (37 pages) |
17 December 2020 | Group of companies' accounts made up to 31 December 2019 (36 pages) |
28 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
10 October 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
24 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
30 September 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
6 September 2018 | Registered office address changed from Black Country House Rounds Green Road Oldbury West Midlands B69 2DG to Unit 10 Forward Works Bridge Lane Woolston Warrington Cheshire WA1 4BA on 6 September 2018 (1 page) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
22 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
20 September 2017 | Change of details for Ms Michelle Louise Corbett as a person with significant control on 11 October 2016 (2 pages) |
20 September 2017 | Change of details for Mr. Christopher Thomas Corbett as a person with significant control on 11 October 2016 (2 pages) |
20 September 2017 | Change of details for Ms Michelle Louise Corbett as a person with significant control on 11 October 2016 (2 pages) |
20 September 2017 | Change of details for Mr. Christopher Thomas Corbett as a person with significant control on 11 October 2016 (2 pages) |
28 October 2016 | Director's details changed for Ms Michelle Louise Corbett on 11 October 2016 (2 pages) |
28 October 2016 | Director's details changed for Ms Michelle Louise Corbett on 11 October 2016 (2 pages) |
28 October 2016 | Director's details changed for Mr. Christopher Thomas Corbett on 11 October 2016 (2 pages) |
28 October 2016 | Director's details changed for Mr. Christopher Thomas Corbett on 11 October 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
18 September 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
18 September 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
5 April 2016 | Registration of charge 077816390001, created on 4 April 2016 (23 pages) |
5 April 2016 | Registration of charge 077816390001, created on 4 April 2016 (23 pages) |
14 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
5 August 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
5 August 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
6 June 2015 | Group of companies' accounts made up to 31 August 2014 (25 pages) |
6 June 2015 | Group of companies' accounts made up to 31 August 2014 (25 pages) |
17 April 2015 | Change of share class name or designation (2 pages) |
17 April 2015 | Resolutions
|
17 April 2015 | Particulars of variation of rights attached to shares (3 pages) |
17 April 2015 | Particulars of variation of rights attached to shares (3 pages) |
17 April 2015 | Change of share class name or designation (2 pages) |
17 April 2015 | Resolutions
|
27 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
30 May 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
30 May 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
1 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
21 May 2013 | Accounts for a dormant company made up to 31 August 2012 (8 pages) |
21 May 2013 | Accounts for a dormant company made up to 31 August 2012 (8 pages) |
11 January 2013 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
6 January 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
6 January 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
6 January 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
8 August 2012 | Current accounting period shortened from 30 September 2012 to 31 August 2012 (1 page) |
8 August 2012 | Current accounting period shortened from 30 September 2012 to 31 August 2012 (1 page) |
21 September 2011 | Incorporation
|
21 September 2011 | Incorporation
|