Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CS PRESS TOOLS LIMITED
Company Information for

CS PRESS TOOLS LIMITED

12-14 CHURCH STREET, ECCLESFIELD, SHEFFIELD, S35 9WE,
Company Registration Number
02678922
Private Limited Company
Active

Company Overview

About Cs Press Tools Ltd
CS PRESS TOOLS LIMITED was founded on 1992-01-20 and has its registered office in Sheffield. The organisation's status is listed as "Active". Cs Press Tools Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CS PRESS TOOLS LIMITED
 
Legal Registered Office
12-14 CHURCH STREET
ECCLESFIELD
SHEFFIELD
S35 9WE
Other companies in S6
 
Filing Information
Company Number 02678922
Company ID Number 02678922
Date formed 1992-01-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2018
Account next due 30/06/2020
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-11 01:05:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CS PRESS TOOLS LIMITED
The accountancy firm based at this address is CARTER SMITH LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CS PRESS TOOLS LIMITED

Current Directors
Officer Role Date Appointed
KENNETH THOMPSON
Company Secretary 2003-04-25
MARTIN BUTTERWORTH
Director 2003-04-25
STEPHEN CHAPMAN
Director 2003-04-25
KENNETH THOMPSON
Director 2003-04-25
DAVID TOMKINSON
Director 2003-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD BORYSIEWICZ
Director 2003-04-25 2015-10-31
GAIL PATRICE SELWAY
Company Secretary 1993-01-20 2003-04-25
GAIL PATRICE SELWAY
Director 1993-01-20 2003-04-25
VERNON ROSS SELWAY
Director 1992-03-11 2003-04-25
CITY INITIATIVE LIMITED
Nominated Secretary 1992-01-20 1993-01-20
C I NOMINEES LIMITED
Nominated Director 1992-01-20 1992-03-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-09-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-06-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-06-05DS01Application to strike the company off the register
2019-04-27PSC04Change of details for Mr Dave Tomkinson as a person with significant control on 2019-04-16
2019-04-27CH01Director's details changed for David Tomkinson on 2019-04-16
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2019-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/19 FROM Unit 23 Nutwood Trading Estate Limestone Cottage Lane Wadsley Bridge Sheffield S6 1NJ
2018-12-18AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-09-10CH03SECRETARY'S DETAILS CHNAGED FOR KENNETH THOMPSON on 2018-09-10
2018-09-10CH01Director's details changed for Kenneth Thompson on 2018-09-10
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 10
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-11-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 10
2016-01-12AR0105/01/16 ANNUAL RETURN FULL LIST
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BORYSIEWICZ
2015-09-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 10
2015-01-06AR0105/01/15 ANNUAL RETURN FULL LIST
2014-10-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 10
2014-01-06AR0105/01/14 ANNUAL RETURN FULL LIST
2013-07-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0105/01/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0105/01/12 ANNUAL RETURN FULL LIST
2011-11-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0105/01/11 ANNUAL RETURN FULL LIST
2010-11-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-05AR0105/01/10 ANNUAL RETURN FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BORYSIEWICZ / 05/01/2010
2010-01-05AD03Register(s) moved to registered inspection location
2010-01-05AD02SAIL ADDRESS CREATED
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TOMKINSON / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH THOMPSON / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHAPMAN / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BUTTERWORTH / 05/01/2010
2009-07-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-25AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-05363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-02-11363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-20363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-27363aRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-20363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-12363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-05-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-05-04288aNEW DIRECTOR APPOINTED
2003-05-04122S-DIV 25/04/03
2003-05-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-04288aNEW DIRECTOR APPOINTED
2003-05-04288bDIRECTOR RESIGNED
2003-05-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-04288aNEW DIRECTOR APPOINTED
2003-05-04MEM/ARTSARTICLES OF ASSOCIATION
2003-05-04288aNEW DIRECTOR APPOINTED
2003-05-04RES13SUB DIVISON SHARES 25/04/03
2003-05-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-05-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-03MISCALLTMT DIDN'T TAKE PL AD100203
2003-02-2588(2)RAD 10/02/03--------- £ SI 8@1=8 £ IC 2/10
2003-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-25363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2002-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-26363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2001-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-28363sRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2000-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-27363sRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
1999-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-22363sRETURN MADE UP TO 20/01/99; NO CHANGE OF MEMBERS
1998-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-19363sRETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS
1997-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-29363sRETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS
1996-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-20363sRETURN MADE UP TO 20/01/96; NO CHANGE OF MEMBERS
1995-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CS PRESS TOOLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CS PRESS TOOLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-05-10 Outstanding BARCLAYS BANK PLC
DEBENTURE 1992-05-06 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CS PRESS TOOLS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 2
Cash Bank In Hand 2013-03-31 £ 26,543
Current Assets 2013-03-31 £ 78,357
Debtors 2013-03-31 £ 51,254
Fixed Assets 2013-03-31 £ 36,354
Shareholder Funds 2013-03-31 £ 70,648
Stocks Inventory 2013-03-31 £ 560
Tangible Fixed Assets 2013-03-31 £ 36,354

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CS PRESS TOOLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CS PRESS TOOLS LIMITED
Trademarks
We have not found any records of CS PRESS TOOLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CS PRESS TOOLS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as CS PRESS TOOLS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where CS PRESS TOOLS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CS PRESS TOOLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CS PRESS TOOLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1