Company NameC & S Automation Limited
DirectorsSteven John Smith and Colin David Whybrew
Company StatusActive
Company Number05090847
CategoryPrivate Limited Company
Incorporation Date1 April 2004(20 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameSteven John Smith
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(same day as company formation)
RoleDirector\
Country of ResidenceUnited Kingdom
Correspondence Address33 St Jude Close
Colchester
Essex
CO4 0PP
Director NameColin David Whybrew
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Portland Close
Braintree
Essex
CM7 6NJ
Secretary NameSteven John Smith
NationalityBritish
StatusCurrent
Appointed01 April 2004(same day as company formation)
RoleDirector\
Country of ResidenceUnited Kingdom
Correspondence Address33 St Jude Close
Colchester
Essex
CO4 0PP
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed01 April 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed01 April 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.candsautomation.com
Telephone01787 224039
Telephone regionSudbury

Location

Registered AddressUnit 22
Fourth Avenue
Halstead
Essex
CO9 2SY
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead

Shareholders

1 at £1Colin David Whybrew
50.00%
Ordinary
1 at £1Steven John Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£17,922
Cash£27,648
Current Liabilities£18,045

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 1 week from now)

Filing History

29 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
16 April 2020Confirmation statement made on 1 April 2020 with updates (5 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
17 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 May 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(5 pages)
11 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(5 pages)
30 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(5 pages)
30 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
14 March 2012Registered office address changed from Unit 3 Lancaster Way Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS United Kingdom on 14 March 2012 (1 page)
14 March 2012Registered office address changed from Unit 3 Lancaster Way Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS United Kingdom on 14 March 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
6 May 2011Registered office address changed from Unit14B Business Centre Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS United Kingdom on 6 May 2011 (1 page)
6 May 2011Registered office address changed from Unit14B Business Centre Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS United Kingdom on 6 May 2011 (1 page)
6 May 2011Registered office address changed from Unit14B Business Centre Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS United Kingdom on 6 May 2011 (1 page)
6 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
20 May 2010Registered office address changed from Unit 14B Business Centre Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS on 20 May 2010 (1 page)
20 May 2010Registered office address changed from Unit 2D Lancaster Way Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS on 20 May 2010 (1 page)
20 May 2010Registered office address changed from Unit 14B Business Centre Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS on 20 May 2010 (1 page)
20 May 2010Registered office address changed from Unit 2D Lancaster Way Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS on 20 May 2010 (1 page)
20 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Colin David Whybrew on 1 April 2010 (2 pages)
19 May 2010Director's details changed for Steven John Smith on 1 April 2010 (2 pages)
19 May 2010Director's details changed for Colin David Whybrew on 1 April 2010 (2 pages)
19 May 2010Director's details changed for Steven John Smith on 1 April 2010 (2 pages)
19 May 2010Director's details changed for Steven John Smith on 1 April 2010 (2 pages)
19 May 2010Director's details changed for Colin David Whybrew on 1 April 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 May 2009Return made up to 01/04/09; full list of members (4 pages)
27 May 2009Return made up to 01/04/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 April 2008Return made up to 01/04/08; full list of members (4 pages)
8 April 2008Return made up to 01/04/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 May 2007Return made up to 01/04/07; full list of members (2 pages)
22 May 2007Return made up to 01/04/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 April 2006Return made up to 01/04/06; full list of members (2 pages)
7 April 2006Return made up to 01/04/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 May 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
18 May 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
16 May 2005Return made up to 01/04/05; full list of members (3 pages)
16 May 2005Return made up to 01/04/05; full list of members (3 pages)
5 February 2005Registered office changed on 05/02/05 from: ashton house high street ongar essex CM5 9AA (1 page)
5 February 2005Registered office changed on 05/02/05 from: ashton house high street ongar essex CM5 9AA (1 page)
30 April 2004Ad 01/04/04--------- £ si 1@1=1 £ ic 1/2 (4 pages)
30 April 2004Ad 01/04/04--------- £ si 1@1=1 £ ic 1/2 (4 pages)
21 April 2004New secretary appointed;new director appointed (1 page)
21 April 2004New secretary appointed;new director appointed (1 page)
21 April 2004New director appointed (1 page)
21 April 2004New director appointed (1 page)
21 April 2004Registered office changed on 21/04/04 from: ashton house, high street ongor essex CM5 9AA (1 page)
21 April 2004Registered office changed on 21/04/04 from: ashton house, high street ongor essex CM5 9AA (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Director resigned (1 page)
1 April 2004Incorporation (9 pages)
1 April 2004Incorporation (9 pages)