Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C S COMMUNICATION SERVICES LIMITED
Company Information for

C S COMMUNICATION SERVICES LIMITED

UNIT 6 THE PAVILIONS, AMBER CLOSE, TAMWORTH, WEST MIDLANDS, B77 4RP,
Company Registration Number
02549338
Private Limited Company
Active

Company Overview

About C S Communication Services Ltd
C S COMMUNICATION SERVICES LIMITED was founded on 1990-10-17 and has its registered office in Tamworth. The organisation's status is listed as "Active". C S Communication Services 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
C S COMMUNICATION SERVICES LIMITED
 
Legal Registered Office
UNIT 6 THE PAVILIONS
AMBER CLOSE
TAMWORTH
WEST MIDLANDS
B77 4RP
Other companies in WS7
 
Filing Information
Company Number 02549338
Company ID Number 02549338
Date formed 1990-10-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB554938895  
Last Datalog update: 2024-04-06 20:02:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C S COMMUNICATION SERVICES LIMITED
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 C S COMMUNICATION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JOHN LAKE
Company Secretary 2008-03-20
DARREN LAKE
Director 2015-11-01
MARTIN JOHN LAKE
Director 1997-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN LAKE
Director 2015-11-01 2015-11-01
TREVOR IAN BAILEY
Director 2005-01-24 2011-02-24
TREVOR GEORGE BAILEY
Company Secretary 2002-10-15 2008-03-20
TREVOR GEORGE BAILEY
Director 1991-10-17 2008-03-20
HAWA RAVAT
Company Secretary 1995-11-01 2002-10-15
NICOLA JOY PEACE
Company Secretary 1991-10-17 1995-01-01
TREVOR IAN BAILEY
Director 1991-10-17 1993-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN LAKE PURE CLOUD PRINT SOLUTIONS LTD Director 2016-08-16 CURRENT 2016-08-16 Dissolved 2018-06-19
DARREN LAKE PURE CLOUD SOLUTIONS (SCOTLAND) LTD Director 2016-01-01 CURRENT 2015-01-27 Active
DARREN LAKE PURE CLOUD SOLUTIONS (GROUP) LIMITED Director 2015-11-01 CURRENT 2008-03-13 Active
DARREN LAKE PURE CLOUD SOLUTIONS LIMITED Director 2015-11-01 CURRENT 2012-04-17 Active
MARTIN JOHN LAKE UNIFIED COMMUNICATIONS ANYWHERE LTD Director 2018-05-26 CURRENT 2018-05-26 Active
MARTIN JOHN LAKE PURE CLOUD PRINT SOLUTIONS LTD Director 2016-08-16 CURRENT 2016-08-16 Dissolved 2018-06-19
MARTIN JOHN LAKE PURE CLOUD SOLUTIONS (SCOTLAND) LTD Director 2015-01-27 CURRENT 2015-01-27 Active
MARTIN JOHN LAKE PURE CLOUD SOLUTIONS LIMITED Director 2012-05-01 CURRENT 2012-04-17 Active
MARTIN JOHN LAKE PURE CLOUD SOLUTIONS (GROUP) LIMITED Director 2008-03-20 CURRENT 2008-03-13 Active
MARTIN JOHN LAKE PURE CLOUD PROPERTIES LIMITED Director 1996-02-28 CURRENT 1996-02-28 Active

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
2024-03-0630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-18CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2023-07-20REGISTERED OFFICE CHANGED ON 20/07/23 FROM 6 the Pavillions Amber Close Amington Tamworth B77 4RP England
2023-02-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2022-02-0730/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-05-17AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-02-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-10-25PSC07CESSATION OF MARTIN JOHN LAKE AS A PERSON OF SIGNIFICANT CONTROL
2018-10-25PSC02Notification of Pure Cloud Solutions (Group) Limited as a person with significant control on 2016-04-06
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 025493380003
2017-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/16 FROM Unit 3, Blake Court Cobbett Road Zone 1, Burntwood Business Park Burntwood Staffordshire WS7 3GR
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02AP01DIRECTOR APPOINTED MR DARREN LAKE
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DARREN LAKE
2015-11-02AP01DIRECTOR APPOINTED MR DARREN LAKE
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-20AR0117/10/15 ANNUAL RETURN FULL LIST
2015-02-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-20AR0117/10/14 ANNUAL RETURN FULL LIST
2014-10-20CH01Director's details changed for Mr Martin John Lake on 2014-05-01
2014-10-20CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN JOHN LAKE on 2013-10-18
2014-03-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-09AR0117/10/13 ANNUAL RETURN FULL LIST
2012-12-10AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0117/10/12 ANNUAL RETURN FULL LIST
2011-11-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28AR0117/10/11 FULL LIST
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BAILEY
2010-11-19AR0117/10/10 FULL LIST
2010-10-22AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 19 SUTTON OAK CORNER STREETLY WEST MIDLANDS B74 2DH
2009-12-09AR0117/10/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN LAKE / 10/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR IAN BAILEY / 10/10/2009
2009-11-26AA30/06/09 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2009-02-13AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-03225PREVEXT FROM 31/12/2007 TO 30/06/2008
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-11363sRETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS
2008-03-26288aSECRETARY APPOINTED MARTIN JOHN LAKE
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TREVOR BAILEY
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-26363sRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-12-15287REGISTERED OFFICE CHANGED ON 15/12/06 FROM: SUITE 8, HOLLAND HOUSE, BATH STREET WALSALL, WEST MIDLANDS. WS1 3BX
2006-04-21288cDIRECTOR'S PARTICULARS CHANGED
2005-12-0788(2)RAD 01/11/05--------- £ SI 900@1=900 £ IC 100/1000
2005-11-16363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-29288aNEW DIRECTOR APPOINTED
2004-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-29363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2003-11-25363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-29363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2003-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-11-01288aNEW SECRETARY APPOINTED
2002-11-01363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2002-11-01288bSECRETARY RESIGNED
2002-10-11288cDIRECTOR'S PARTICULARS CHANGED
2002-01-31395PARTICULARS OF MORTGAGE/CHARGE
2001-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-20363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
2000-05-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-05-16363sRETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-03363bRETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS; AMEND
1999-03-03363sRETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS; AMEND
1999-03-03363bRETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS; AMEND
1999-03-03363sRETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS
1999-03-03363bRETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS; AMEND
1998-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-22363(288)SECRETARY'S PARTICULARS CHANGED
1998-01-22363sRETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-13288aNEW DIRECTOR APPOINTED
1996-12-05363sRETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS
1996-06-22AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-21363(288)SECRETARY RESIGNED
1996-03-21363sRETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS
1995-12-29288NEW SECRETARY APPOINTED
1994-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-10-19363sRETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS
1994-07-26363(288)SECRETARY'S PARTICULARS CHANGED
1994-07-26363sRETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS
1994-05-09395PARTICULARS OF MORTGAGE/CHARGE
1993-11-10AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-01-26288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to C S COMMUNICATION SERVICES 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 C S COMMUNICATION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-01-31 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 1994-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 64,682
Creditors Due After One Year 2012-06-30 £ 70,521
Creditors Due Within One Year 2013-06-30 £ 140,104
Creditors Due Within One Year 2012-06-30 £ 130,217

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 C S COMMUNICATION SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Cash Bank In Hand 2013-06-30 £ 1,296
Cash Bank In Hand 2012-06-30 £ 29,245
Current Assets 2013-06-30 £ 208,742
Current Assets 2012-06-30 £ 202,012
Debtors 2013-06-30 £ 195,756
Debtors 2012-06-30 £ 170,267
Shareholder Funds 2013-06-30 £ 46,939
Shareholder Funds 2012-06-30 £ 47,455
Stocks Inventory 2013-06-30 £ 11,690
Stocks Inventory 2012-06-30 £ 2,500
Tangible Fixed Assets 2013-06-30 £ 42,983
Tangible Fixed Assets 2012-06-30 £ 46,181

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C S COMMUNICATION SERVICES LIMITED registering or being granted any patents
Domain Names

C S COMMUNICATION SERVICES LIMITED owns 1 domain names.

cscomms.co.uk  

Trademarks
We have not found any records of C S COMMUNICATION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C S COMMUNICATION SERVICES 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 (61900 - Other telecommunications activities) as C S COMMUNICATION SERVICES LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where C S COMMUNICATION SERVICES 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 C S COMMUNICATION SERVICES 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 C S COMMUNICATION SERVICES 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.