CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
C & S PROCESSING LIMITED
Company
C & S PROCESSING
Phone:
02083 361 037
A⁺
rating
KEY FINANCES
Year
2016
Assets
£581.5k
▲ £98.28k (20.34 %)
Cash
£385.96k
▲ £293.04k (315.36 %)
Liabilities
£113.44k
▼ £-16k (-12.36 %)
Net Worth
£468.06k
▲ £114.27k (32.30 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
Kingston upon Thames
Company name
C & S PROCESSING LIMITED
Company number
05727870
VAT
GB887316582
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Mar 2006
Age - 20 years
Home Country
United Kingdom
CONTACTS
Website
www.csprocessing.co.uk
Phones
02083 361 037
Registered Address
REAR OF 5 - 19, COOMBE ROAD,
NEW MALDEN,
SURREY,
KT3 4PX
ECONOMIC ACTIVITIES
25610
Treatment and coating of metals
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
LAST EVENTS
02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
12 Apr 2016
Total exemption small company accounts made up to 30 September 2015
02 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 100
See Also
C & S HOME SERVICES LTD
C & S INTERIORS LTD
C & S SEATING LIMITED
C & S WATER TREATMENT LTD
C & T LOCKSMITHS LIMITED
C & V DEVELOPMENTS LTD.
Last update 2018
C & S PROCESSING LIMITED DIRECTORS
Carl Found
Acting
PSC
Appointed
02 March 2006
Occupation
Production Director
Role
Director
Age
58
Nationality
British
Address
39 Molesey Drive, Sutton, Surrey, United Kingdom, SM3 9UN
Country Of Residence
England
Name
FOUND, Carl
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Grant Found
Acting
PSC
Appointed
02 March 2006
Occupation
Managing Director
Role
Director
Age
52
Nationality
British
Address
71 Elmwood Drive, Stoneleigh, Epsom, Surrey, United Kingdom, KT17 2NL
Country Of Residence
England
Name
FOUND, Grant
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Linda Found
Resigned
Appointed
02 March 2006
Resigned
04 March 2009
Role
Secretary
Address
2 Aldermaston Road, Tadley, Hampshire, RG26 4QH
Name
FOUND, Linda
FORM 10 SECRETARIES FD LTD
Resigned
Appointed
02 March 2006
Resigned
03 March 2006
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 SECRETARIES FD LTD
FORM 10 DIRECTORS FD LTD
Resigned
Appointed
02 March 2006
Resigned
03 March 2006
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD
REVIEWS
Check The Company
Excellent according to the company’s financial health.