C C S TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

C C S TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02356050

Incorporation date

07/03/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

School Street, Wolston, Coventry, Warwickshire CV8 3HGCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1989)
dot icon15/05/2025
Cancellation of shares. Statement of capital on 2022-11-11
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with updates
dot icon23/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon22/04/2025
Purchase of own shares.
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with updates
dot icon24/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon15/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon31/03/2023
Appointment of Mr Ryan Richard Fursland as a director on 2023-03-30
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon31/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon10/06/2022
Appointment of Mr Scott Jones as a director on 2022-05-31
dot icon23/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon05/04/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon21/01/2022
Director's details changed for Mrs Kieran David Wassman on 2022-01-20
dot icon21/01/2022
Appointment of Mrs Kieran David Wassman as a director on 2022-01-20
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon19/04/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon08/03/2021
Director's details changed for Mrs Sally Fursland on 2021-03-03
dot icon08/03/2021
Director's details changed for Mr Mark Richard Fursland on 2021-03-03
dot icon08/03/2021
Change of details for Mr Mark Richard Fursland as a person with significant control on 2021-03-03
dot icon27/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon17/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon17/07/2019
Statement of capital following an allotment of shares on 2019-05-02
dot icon25/06/2019
Resolutions
dot icon25/06/2019
Statement of company's objects
dot icon24/06/2019
Change of share class name or designation
dot icon24/06/2019
Statement of capital following an allotment of shares on 2019-05-02
dot icon24/06/2019
Statement of capital following an allotment of shares on 2019-05-02
dot icon24/06/2019
Sub-division of shares on 2019-05-02
dot icon20/06/2019
Cessation of Sally Fursland as a person with significant control on 2019-05-02
dot icon24/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon06/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon16/07/2015
Appointment of Mrs Sally Fursland as a director on 2015-06-29
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/04/2014
Statement of capital following an allotment of shares on 2014-03-28
dot icon10/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon10/03/2014
Director's details changed for Mark Richard Fursland on 2013-02-01
dot icon13/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon06/06/2012
Director's details changed for Mark Richard Fursland on 2012-05-28
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon03/04/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/04/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon12/04/2010
Director's details changed for Mark Richard Fursland on 2010-03-02
dot icon12/04/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon16/06/2009
Appointment terminate, director and secretary michele elizabeth fursland logged form
dot icon01/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon06/03/2009
Return made up to 03/03/09; full list of members
dot icon08/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon01/04/2008
Return made up to 03/03/08; full list of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon19/03/2007
Return made up to 03/03/07; full list of members
dot icon21/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon17/03/2006
Return made up to 03/03/06; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon18/04/2005
Return made up to 03/03/05; full list of members
dot icon30/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon16/03/2004
Return made up to 03/03/04; full list of members
dot icon03/05/2003
Total exemption small company accounts made up to 2002-08-31
dot icon06/03/2003
Return made up to 03/03/03; full list of members
dot icon22/04/2002
Total exemption small company accounts made up to 2001-08-31
dot icon11/03/2002
Return made up to 03/03/02; full list of members
dot icon15/05/2001
Accounts for a small company made up to 2000-08-31
dot icon20/03/2001
Return made up to 03/03/01; full list of members
dot icon16/03/2000
Accounts for a small company made up to 1999-08-31
dot icon13/03/2000
Return made up to 03/03/00; full list of members
dot icon29/06/1999
Accounts for a small company made up to 1998-08-31
dot icon11/03/1999
Return made up to 07/03/99; full list of members
dot icon18/09/1998
Accounting reference date extended from 31/03/98 to 31/08/98
dot icon06/07/1998
Return made up to 07/03/98; full list of members
dot icon12/01/1998
Accounts for a small company made up to 1997-03-31
dot icon02/07/1997
Return made up to 07/03/97; full list of members
dot icon19/01/1997
Accounts for a small company made up to 1996-03-31
dot icon27/11/1996
Return made up to 07/03/95; full list of members
dot icon27/11/1996
Return made up to 07/03/96; full list of members
dot icon09/02/1996
Accounts for a small company made up to 1995-03-31
dot icon24/03/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/08/1994
Registered office changed on 01/08/94 from: 10 station road earl shilton leicester LE9 7GA
dot icon16/03/1994
Return made up to 07/03/94; full list of members
dot icon04/02/1994
Accounts for a small company made up to 1993-03-31
dot icon12/03/1993
Return made up to 07/03/93; no change of members
dot icon27/01/1993
Accounts for a small company made up to 1992-03-31
dot icon12/03/1992
Return made up to 07/03/92; no change of members
dot icon27/01/1992
Accounts for a small company made up to 1991-03-31
dot icon21/06/1991
Return made up to 07/03/91; full list of members
dot icon24/04/1991
Secretary resigned;new secretary appointed;director resigned
dot icon01/11/1990
Return made up to 13/07/90; full list of members
dot icon10/09/1990
Accounts for a small company made up to 1990-03-31
dot icon27/04/1989
Particulars of mortgage/charge
dot icon21/03/1989
Director resigned;new director appointed
dot icon21/03/1989
Secretary resigned;new secretary appointed
dot icon07/03/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

27
2022
change arrow icon+8,466.30 % *

* during past year

Cash in Bank

£63,048.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
24/04/2026
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
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
707.93K
-
0.00
736.00
-
2022
27
592.32K
-
0.00
63.05K
-
2022
27
592.32K
-
0.00
63.05K
-

Employees

2022

Employees

27 Ascended4 % *

Net Assets(GBP)

592.32K £Descended-16.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

63.05K £Ascended8.47K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fursland, Sally
Director
29/06/2015 - Present
2
Fursland, Ryan Richard
Director
30/03/2023 - Present
-
Wassman, Kieran David
Director
20/01/2022 - Present
-
Jones, Scott
Director
31/05/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About C C S TECHNOLOGY LIMITED

C C S TECHNOLOGY LIMITED is an(a) Active company incorporated on 07/03/1989 with the registered office located at School Street, Wolston, Coventry, Warwickshire CV8 3HG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of C C S TECHNOLOGY LIMITED?

toggle

C C S TECHNOLOGY LIMITED is currently Active. It was registered on 07/03/1989 .

Where is C C S TECHNOLOGY LIMITED located?

toggle

C C S TECHNOLOGY LIMITED is registered at School Street, Wolston, Coventry, Warwickshire CV8 3HG.

What does C C S TECHNOLOGY LIMITED do?

toggle

C C S TECHNOLOGY LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

How many employees does C C S TECHNOLOGY LIMITED have?

toggle

C C S TECHNOLOGY LIMITED had 27 employees in 2022.

What is the latest filing for C C S TECHNOLOGY LIMITED?

toggle

The latest filing was on 15/05/2025: Cancellation of shares. Statement of capital on 2022-11-11.