Cs (essex) Limited

General information

Name:

Cs (essex) Ltd

Office Address:

8 Paget Drive CM12 0YX Billericay

Number: 03726216

Incorporation date: 1999-03-03

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cs (essex) Limited may be reached at 8 Paget Drive, in Billericay. Its post code is CM12 0YX. Cs (essex) has been actively competing in this business since the company was established in 1999. Its reg. no. is 03726216. It has been already sixteen years since This company's registered name is Cs (essex) Limited, but up till 2008 the name was C S(essex) and before that, up till Wed, 12th Mar 2008 the firm was known under the name Complete Security (essex). This means it has used three different names. This business's declared SIC number is 68209 which means Other letting and operating of own or leased real estate. The business latest annual accounts cover the period up to Saturday 30th April 2022 and the most recent confirmation statement was filed on Sunday 12th March 2023.

Right now, this limited company is administered by one director: Robert D., who was chosen to lead the company in 1999. In order to find professional help with legal documentation, the abovementioned limited company has been utilizing the skillset of Veronica D. as a secretary since 1999.

  • Previous company's names
  • Cs (essex) Limited 2008-03-12
  • C S(essex) Limited 2008-03-12
  • Complete Security (essex) Limited 1999-03-03

Financial data based on annual reports

Company staff

Veronica D.

Role: Secretary

Appointed: 03 March 1999

Latest update: 24 December 2023

Robert D.

Role: Director

Appointed: 03 March 1999

Latest update: 24 December 2023

People with significant control

Executives who control the firm include: Robert D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Veronica D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Robert D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Veronica D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 26 March 2024
Confirmation statement last made up date 12 March 2023
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 17 November 2014
Annual Accounts 10 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 10 January 2016
Annual Accounts 22 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 22 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 21 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 21 January 2013
Annual Accounts 21 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 21 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 12th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2013

Name:

A M Sewell & Co Limited

Address:

10 Gipsy Lane Needham Market

Post code:

IP6 8DY

City / Town:

Ipswich

Accountant/Auditor,
2012

Name:

A M Sewell & Co Limited

Address:

Manor Bungalow Church Street Wetheringsett

Post code:

IP14 5PP

City / Town:

Stowmarket

Accountant/Auditor,
2015 - 2014

Name:

A M Sewell & Co Limited

Address:

10 Gipsy Lane Needham Market

Post code:

IP6 8DY

City / Town:

Ipswich

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
25
Company Age

Similar companies nearby

Closest companies