C. & S. (PORT TALBOT) LIMITED

Register to unlock more data on OkredoRegister

C. & S. (PORT TALBOT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00618916

Incorporation date

14/01/1959

Size

Total Exemption Full

Contacts

Registered address

Registered address

Excelsior Works, Canal Road, Neath, West Glamorgan SA11 1LJCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1959)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon28/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon09/12/2024
Termination of appointment of Patricia Payne as a secretary on 2024-10-28
dot icon09/12/2024
Appointment of Laura Sian Stephenson as a secretary on 2024-10-28
dot icon27/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon20/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon29/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon28/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon08/01/2022
Confirmation statement made on 2021-11-25 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/03/2021
Second filing of Confirmation Statement dated 2020-11-25
dot icon09/03/2021
Cessation of Jeffrey James Payne as a person with significant control on 2020-03-04
dot icon09/03/2021
Notification of C. & S. Holdings South Wales Limited as a person with significant control on 2020-03-04
dot icon06/01/2021
Confirmation statement made on 2020-11-25 with no updates
dot icon14/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon18/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon18/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon28/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon01/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon07/12/2016
25/11/16 Statement of Capital gbp 400
dot icon21/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/02/2016
Change of share class name or designation
dot icon12/02/2016
Resolutions
dot icon08/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-11-25
dot icon23/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon14/11/2013
Termination of appointment of Muriel Payne as a director
dot icon20/09/2013
Resolutions
dot icon20/09/2013
Statement of company's objects
dot icon18/09/2013
Particulars of variation of rights attached to shares
dot icon18/09/2013
Change of share class name or designation
dot icon18/09/2013
Resolutions
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon15/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon23/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/04/2010
Particulars of a mortgage or charge / charge no: 5
dot icon01/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon23/12/2009
Director's details changed for Mrs Muriel Elizabeth Payne on 2009-11-25
dot icon23/12/2009
Director's details changed for Mr Jeffrey James Payne on 2009-11-25
dot icon15/12/2009
Previous accounting period extended from 2009-02-28 to 2009-08-28
dot icon19/12/2008
Return made up to 25/11/08; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon22/01/2008
Return made up to 25/11/07; no change of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon14/12/2006
Return made up to 25/11/06; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon06/12/2005
Return made up to 25/11/05; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon20/12/2004
Return made up to 25/11/04; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2004-02-28
dot icon28/01/2004
Return made up to 25/11/03; full list of members
dot icon18/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon13/03/2003
Return made up to 25/11/02; full list of members
dot icon30/10/2002
Total exemption small company accounts made up to 2002-02-28
dot icon21/12/2001
Return made up to 25/11/01; full list of members
dot icon16/10/2001
Total exemption small company accounts made up to 2001-02-28
dot icon27/03/2001
Resolutions
dot icon11/12/2000
Return made up to 25/11/00; full list of members
dot icon11/10/2000
Accounts for a small company made up to 2000-02-29
dot icon14/12/1999
Return made up to 25/11/99; full list of members
dot icon01/09/1999
Accounts for a small company made up to 1999-02-28
dot icon07/12/1998
Return made up to 25/11/98; full list of members
dot icon14/07/1998
Accounts for a small company made up to 1998-02-28
dot icon03/12/1997
Return made up to 25/11/97; no change of members
dot icon11/09/1997
Accounts for a small company made up to 1997-02-28
dot icon04/12/1996
Return made up to 25/11/96; no change of members
dot icon05/11/1996
Accounts for a small company made up to 1996-02-29
dot icon19/12/1995
Return made up to 25/11/95; full list of members
dot icon08/11/1995
Accounts for a small company made up to 1995-02-28
dot icon16/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 25/11/94; no change of members
dot icon30/08/1994
Accounts for a small company made up to 1994-02-28
dot icon15/03/1994
Registered office changed on 15/03/94 from: 18 station road port talbot glam SA13 1BU
dot icon09/12/1993
Return made up to 25/11/93; no change of members
dot icon06/12/1993
Accounts for a small company made up to 1993-02-28
dot icon15/12/1992
Accounts for a small company made up to 1992-02-29
dot icon10/12/1992
Return made up to 25/11/92; full list of members
dot icon25/11/1991
Return made up to 25/11/91; no change of members
dot icon09/10/1991
Accounts for a small company made up to 1991-02-28
dot icon21/02/1991
Accounts for a small company made up to 1990-02-28
dot icon21/02/1991
Return made up to 15/12/90; no change of members
dot icon11/12/1989
Accounts for a small company made up to 1989-02-28
dot icon11/12/1989
Return made up to 25/11/89; full list of members
dot icon26/10/1988
Accounts for a small company made up to 1988-02-29
dot icon26/10/1988
Return made up to 24/09/88; full list of members
dot icon07/03/1988
Accounts for a small company made up to 1987-02-28
dot icon07/03/1988
Return made up to 24/11/87; full list of members
dot icon26/11/1987
Director's particulars changed
dot icon26/11/1987
Director's particulars changed
dot icon17/04/1987
Full accounts made up to 1986-02-28
dot icon13/10/1986
Return made up to 01/10/86; full list of members
dot icon04/10/1986
Full accounts made up to 1985-02-28
dot icon14/01/1959
Incorporation
dot icon14/01/1959
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

8
2023
change arrow icon-57.31 % *

* during past year

Cash in Bank

£50,659.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
28/08/2025
dot iconNext due on
28/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
118.78K
-
0.00
100.60K
-
2022
10
105.30K
-
0.00
118.68K
-
2023
8
115.80K
-
0.00
50.66K
-
2023
8
115.80K
-
0.00
50.66K
-

Employees

2023

Employees

8 Descended-20 % *

Net Assets(GBP)

115.80K £Ascended9.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.66K £Descended-57.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephenson, Laura Sian
Secretary
28/10/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C. & S. (PORT TALBOT) LIMITED

C. & S. (PORT TALBOT) LIMITED is an(a) Active company incorporated on 14/01/1959 with the registered office located at Excelsior Works, Canal Road, Neath, West Glamorgan SA11 1LJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of C. & S. (PORT TALBOT) LIMITED?

toggle

C. & S. (PORT TALBOT) LIMITED is currently Active. It was registered on 14/01/1959 .

Where is C. & S. (PORT TALBOT) LIMITED located?

toggle

C. & S. (PORT TALBOT) LIMITED is registered at Excelsior Works, Canal Road, Neath, West Glamorgan SA11 1LJ.

What does C. & S. (PORT TALBOT) LIMITED do?

toggle

C. & S. (PORT TALBOT) LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does C. & S. (PORT TALBOT) LIMITED have?

toggle

C. & S. (PORT TALBOT) LIMITED had 8 employees in 2023.

What is the latest filing for C. & S. (PORT TALBOT) LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.