Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > C.C.S.M.S. LIMITED
Company Information for

C.C.S.M.S. LIMITED

UNIT 4, GRANVILLE INDUSTRIAL ESTATE, DUNGANNON, COUNTY TYRONE, BT70 1NJ,
Company Registration Number
NI021943
Private Limited Company
Active

Company Overview

About C.c.s.m.s. Ltd
C.C.S.M.S. LIMITED was founded on 1988-09-23 and has its registered office in Dungannon. The organisation's status is listed as "Active". C.c.s.m.s. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
C.C.S.M.S. LIMITED
 
Legal Registered Office
UNIT 4
GRANVILLE INDUSTRIAL ESTATE
DUNGANNON
COUNTY TYRONE
BT70 1NJ
Other companies in BT70
 
Filing Information
Company Number NI021943
Company ID Number NI021943
Date formed 1988-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts AUDITED ABRIDGED
Last Datalog update: 2024-07-05 11:39:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.C.S.M.S. 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.C.S.M.S. LIMITED

Current Directors
Officer Role Date Appointed
PAUL LEONARD HEARN
Company Secretary 2008-07-01
JOHN THOMAS ALEXANDER ROBINSON
Director 1988-09-23
PETER ARTHUR HAYES ROBINSON
Director 1988-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN PEACH
Director 1988-09-23 2008-08-04
JOHN T A ROBINSON
Company Secretary 1988-09-23 2008-07-01
RONALD STEPHEN BARRETT
Director 1988-09-23 2005-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL LEONARD HEARN MAGOWAN MANAGEMENT SERVICES LIMITED Company Secretary 2008-07-01 CURRENT 1997-03-27 Active
PAUL LEONARD HEARN WOKING PEACOCKS LIMITED Company Secretary 2008-07-01 CURRENT 1998-01-02 Active
PAUL LEONARD HEARN RUSHMERE NI LIMITED Company Secretary 2008-07-01 CURRENT 1996-03-29 Active
PAUL LEONARD HEARN MOYALLEN DEVELOPMENTS LIMITED Company Secretary 2008-07-01 CURRENT 2007-06-07 Active
PAUL LEONARD HEARN MOYALLEN HOLDINGS LIMITED Company Secretary 2008-07-01 CURRENT 2007-06-18 Active
PAUL LEONARD HEARN CENTRAL CRAIGAVON LIMITED Company Secretary 2008-07-01 CURRENT 2007-06-15 In Administration
PAUL LEONARD HEARN MOYALLEN WOKING LIMITED Company Secretary 2008-07-01 CURRENT 2008-05-20 In Administration
PAUL LEONARD HEARN GRANVILLE FOOD CARE LIMITED Company Secretary 2008-07-01 CURRENT 1974-03-26 Active
PAUL LEONARD HEARN MOYALLEN PROPERTIES LIMITED Company Secretary 2008-07-01 CURRENT 1992-03-09 In Administration/Administrative Receiver
PAUL LEONARD HEARN PEACOCKS CENTRE Company Secretary 2008-07-01 CURRENT 1988-03-23 In Administration
JOHN THOMAS ALEXANDER ROBINSON VICTORIA SQUARE RESIDENTIAL LIMITED Director 2017-04-14 CURRENT 2016-11-21 Active
JOHN THOMAS ALEXANDER ROBINSON VSW HOTEL LIMITED Director 2013-02-14 CURRENT 2012-12-12 Active
JOHN THOMAS ALEXANDER ROBINSON VICTORIA SQUARE WOKING LIMITED Director 2012-10-10 CURRENT 2012-03-26 Active
JOHN THOMAS ALEXANDER ROBINSON MOURNEBANK LIMITED Director 2011-09-09 CURRENT 2011-08-30 Active
JOHN THOMAS ALEXANDER ROBINSON CENTRAL CRAIGAVON LIMITED Director 2008-06-24 CURRENT 2007-06-15 In Administration
JOHN THOMAS ALEXANDER ROBINSON MOYALLEN WOKING LIMITED Director 2008-06-24 CURRENT 2008-05-20 In Administration
JOHN THOMAS ALEXANDER ROBINSON MOYALLEN PROPERTIES LIMITED Director 2008-06-24 CURRENT 1992-03-09 In Administration/Administrative Receiver
JOHN THOMAS ALEXANDER ROBINSON PEACOCKS CENTRE Director 2008-06-24 CURRENT 1988-03-23 In Administration
JOHN THOMAS ALEXANDER ROBINSON WOKING PEACOCKS LIMITED Director 2008-06-23 CURRENT 1998-01-02 Active
JOHN THOMAS ALEXANDER ROBINSON MOYALLEN HOLDINGS LIMITED Director 2007-06-19 CURRENT 2007-06-18 Active
JOHN THOMAS ALEXANDER ROBINSON MOYALLEN DEVELOPMENTS LIMITED Director 2007-06-08 CURRENT 2007-06-07 Active
JOHN THOMAS ALEXANDER ROBINSON GRANVILLE FOOD CARE LIMITED Director 2000-05-06 CURRENT 1974-03-26 Active
JOHN THOMAS ALEXANDER ROBINSON MAGOWAN MANAGEMENT SERVICES LIMITED Director 1997-03-27 CURRENT 1997-03-27 Active
JOHN THOMAS ALEXANDER ROBINSON RUSHMERE NI LIMITED Director 1996-03-29 CURRENT 1996-03-29 Active
PETER ARTHUR HAYES ROBINSON MOURNEBANK LIMITED Director 2011-09-09 CURRENT 2011-08-30 Active
PETER ARTHUR HAYES ROBINSON CENTRAL CRAIGAVON LIMITED Director 2007-06-22 CURRENT 2007-06-15 In Administration
PETER ARTHUR HAYES ROBINSON MOYALLEN HOLDINGS LIMITED Director 2007-06-19 CURRENT 2007-06-18 Active
PETER ARTHUR HAYES ROBINSON MOYALLEN DEVELOPMENTS LIMITED Director 2007-06-08 CURRENT 2007-06-07 Active
PETER ARTHUR HAYES ROBINSON S'AGARO PROPERTIES LTD Director 2007-02-23 CURRENT 2007-01-26 Active
PETER ARTHUR HAYES ROBINSON GRANVILLE FOOD CARE LIMITED Director 2000-05-06 CURRENT 1974-03-26 Active
PETER ARTHUR HAYES ROBINSON MAGOWAN MANAGEMENT SERVICES LIMITED Director 1997-03-27 CURRENT 1997-03-27 Active
PETER ARTHUR HAYES ROBINSON RUSHMERE NI LIMITED Director 1996-03-29 CURRENT 1996-03-29 Active
PETER ARTHUR HAYES ROBINSON MOYALLEN PROPERTIES LIMITED Director 1992-03-09 CURRENT 1992-03-09 In Administration/Administrative Receiver

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
2024-07-01REGISTERED OFFICE CHANGED ON 01/07/24 FROM Unit 4 Granville Industrial Estate Dungannon County Tyrone BT70 1NJ
2024-07-01Resolutions passed:<ul><li>Special resolution passed to wind up - liquidation</ul>
2024-07-01Declaration of Solvency (Northern Ireland)
2024-07-01Liquidation: Appointment of liquidator
2023-11-22CONFIRMATION STATEMENT MADE ON 12/11/23, WITH NO UPDATES
2023-09-22Audited abridged accounts made up to 2022-12-31
2022-12-20Audited abridged accounts made up to 2021-12-31
2022-01-04Director's details changed for Mr Peter Arthur Hayes Robinson on 2021-12-22
2022-01-04CH01Director's details changed for Mr Peter Arthur Hayes Robinson on 2021-12-22
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2020-12-20CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-03-07AA01Previous accounting period shortened from 30/04/17 TO 31/12/16
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 6
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-11-25CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL LEONARD HEARN on 2016-11-12
2016-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 6
2015-12-03AR0112/11/15 ANNUAL RETURN FULL LIST
2015-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 6
2014-12-12AR0112/11/14 ANNUAL RETURN FULL LIST
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 6
2013-12-31AR0112/11/13 ANNUAL RETURN FULL LIST
2013-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2013-01-09AR0112/11/12 ANNUAL RETURN FULL LIST
2012-01-06AR0112/11/11 ANNUAL RETURN FULL LIST
2012-01-06CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL LEONARD HEARN on 2011-09-01
2012-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/11 FROM 26 the Square Moy Co Tyrone BT71 7SG
2011-01-19AR0112/11/10 ANNUAL RETURN FULL LIST
2011-01-19CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL LEONARD HEARN on 2010-07-29
2011-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-03-09AR0112/11/09 ANNUAL RETURN FULL LIST
2010-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/09
2009-08-10371S(NI)12/11/05 ANNUAL RETURN SHUTTLE
2009-08-10371S(NI)12/11/07 ANNUAL RETURN SHUTTLE
2009-02-13371S(NI)12/11/08 ANNUAL RETURN SHUTTLE
2008-10-09AC(NI)30/04/08 ANNUAL ACCTS
2008-08-20296(NI)CHANGE OF DIRS/SEC
2008-07-30296(NI)CHANGE OF DIRS/SEC
2007-10-16AC(NI)30/04/07 ANNUAL ACCTS
2007-03-05AC(NI)30/04/06 ANNUAL ACCTS
2007-01-25371S(NI)12/11/06 ANNUAL RETURN SHUTTLE
2006-05-18AC(NI)30/04/05 ANNUAL ACCTS
2005-05-11296(NI)CHANGE OF DIRS/SEC
2005-05-03AC(NI)30/04/04 ANNUAL ACCTS
2005-01-10371S(NI)12/11/04 ANNUAL RETURN SHUTTLE
2004-04-05371S(NI)12/11/03 ANNUAL RETURN SHUTTLE
2004-03-06AC(NI)30/04/03 ANNUAL ACCTS
2003-02-21AC(NI)30/04/02 ANNUAL ACCTS
2002-12-10371S(NI)12/11/02 ANNUAL RETURN SHUTTLE
2002-03-11AC(NI)30/04/01 ANNUAL ACCTS
2001-11-27371S(NI)12/11/01 ANNUAL RETURN SHUTTLE
2001-02-22AC(NI)30/04/00 ANNUAL ACCTS
2000-12-14371S(NI)12/11/00 ANNUAL RETURN SHUTTLE
2000-12-14295(NI)CHANGE IN SIT REG ADD
2000-01-22371S(NI)12/11/99 ANNUAL RETURN SHUTTLE
2000-01-22371S(NI)12/11/98 ANNUAL RETURN SHUTTLE
2000-01-22371S(NI)12/11/97 ANNUAL RETURN SHUTTLE
1999-12-01295(NI)CHANGE IN SIT REG ADD
1999-09-22AC(NI)30/04/99 ANNUAL ACCTS
1998-10-26AC(NI)30/04/98 ANNUAL ACCTS
1998-04-03233(NI)CHANGE OF ARD
1998-01-17AC(NI)31/03/97 ANNUAL ACCTS
1997-01-15G98-2(NI)RETURN OF ALLOT OF SHARES
1996-12-12371S(NI)12/11/96 ANNUAL RETURN SHUTTLE
1996-07-11AC(NI)31/03/96 ANNUAL ACCTS
1996-06-14296(NI)CHANGE OF DIRS/SEC
1996-02-04371S(NI)29/11/95 ANNUAL RETURN SHUTTLE
1996-01-21AC(NI)31/03/95 ANNUAL ACCTS
1995-01-12371S(NI)29/11/94 ANNUAL RETURN SHUTTLE
1994-06-20AC(NI)31/03/94 ANNUAL ACCTS
1994-04-08AC(NI)31/03/93 ANNUAL ACCTS
1994-01-17371S(NI)29/11/93 ANNUAL RETURN SHUTTLE
1993-01-07371S(NI)17/12/92 ANNUAL RETURN SHUTTLE
1992-08-04AC(NI)31/03/91 ANNUAL ACCTS
1992-08-04AC(NI)31/03/92 ANNUAL ACCTS
1992-02-01371A(NI)17/12/91 ANNUAL RETURN FORM
1991-06-20AR(NI)17/12/90 ANNUAL RETURN
1990-11-12AC(NI)31/03/90 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to C.C.S.M.S. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2024-07-05
Appointment of Liquidators2024-07-05
Resolutions for Winding-up2024-07-05
Fines / Sanctions
No fines or sanctions have been issued against C.C.S.M.S. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C.C.S.M.S. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2020-12-31

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.C.S.M.S. LIMITED

Intangible Assets
Patents
We have not found any records of C.C.S.M.S. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.C.S.M.S. LIMITED
Trademarks
We have not found any records of C.C.S.M.S. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.C.S.M.S. 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 (68320 - Management of real estate on a fee or contract basis) as C.C.S.M.S. LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where C.C.S.M.S. 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.C.S.M.S. 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.C.S.M.S. 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.