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

C S BUSINESS LTD

FORSYTH HOUSE, CROMAC SQUARE, BELFAST, CO ANTRIM, BT2 8LA,
Company Registration Number
NI028764
Private Limited Company
Active

Company Overview

About C S Business Ltd
C S BUSINESS LTD was founded on 1994-09-09 and has its registered office in Belfast. The organisation's status is listed as "Active". C S Business Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
C S BUSINESS LTD
 
Legal Registered Office
FORSYTH HOUSE
CROMAC SQUARE
BELFAST
CO ANTRIM
BT2 8LA
Other companies in BT2
 
 
Filing Information
Company Number NI028764
Company ID Number NI028764
Date formed 1994-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB653544040  
Last Datalog update: 2024-01-09 13:12:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C S BUSINESS 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.
Companies with same name C S BUSINESS LTD
The following companies were found which have the same name as C S BUSINESS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C S BUSINESS LTD 13A BALLYHOY AVENUE DUBLIN 5. RAHENY, DUBLIN, D05K068, IRELAND D05K068 Active Company formed on the 1994-09-09
C S BUSINESS SOLUTIONS LIMITED ORMSBY & RHODES 9 CLARE STREET DUBLIN 9 Dissolved Company formed on the 1998-03-13
C S BUSINESS SERVICES INC. 8 CHATHAM SQUARE, SUITE 702 New York NEW YORK NY 10038 Active Company formed on the 2006-12-01
C S BUSINESS CONSULTANTS INC Delaware Unknown
C S BUSINESS SERVICES INC Georgia Unknown
C S BUSINESS VENTURES INC Georgia Unknown
C S Business Solutions Inc Maryland Unknown
C S BUSINESS VENTURES LLC Louisiana Unknown
C S BUSINESS CONSULTANTS INC Pennsylvannia Unknown
C S BUSINESS SERVICES INC Missouri Unknown
C S BUSINESS GROUP LLC Arizona Unknown
C S BUSINESS SERVICES INC Arkansas Unknown
C S BUSINESS CONSULTING LTD 7 BRUNTLAND COURT PORTLETHEN 7 BRUNTLAND COURT, PORTLETHEN ABERDEEN AB12 4UQ Active - Proposal to Strike off Company formed on the 2020-12-10
C S BUSINESS CONSULTANCY LIMITED DIPFORD HOUSE, QUEENS SQUARE HUDDERSFIELD ROAD HONLEY HOLMFIRTH WEST YORKSHIRE HD9 6QZ Active Company formed on the 2022-05-27

Company Officers of C S BUSINESS LTD

Current Directors
Officer Role Date Appointed
ROBERT DESMOND PALMER
Company Secretary 1994-09-09
JACOB SAUL COLTON
Director 2013-11-08
ROBERT DESMOND PALMER
Director 1994-09-09
DENISE REDPATH
Director 2006-06-01
KENNETH JAMES REDPATH
Director 1994-09-09
PAUL THOMAS REDPATH
Director 2013-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB SAUL COLTON DOMAIN PROTECT LTD Director 2017-07-03 CURRENT 2017-07-03 Active
JACOB SAUL COLTON DIGITAL ESTATE LTD Director 2015-11-30 CURRENT 2015-11-30 Dissolved 2017-10-03
JACOB SAUL COLTON TASTY TRADING LTD Director 2011-11-04 CURRENT 2011-11-04 Active - Proposal to Strike off
JACOB SAUL COLTON THE WHOLE PUZZLE LTD Director 2011-04-27 CURRENT 2011-04-27 Dissolved 2015-02-24
ROBERT DESMOND PALMER C.S. SECRETARIAL SERVICES LTD Director 2013-02-25 CURRENT 2013-02-25 Active
ROBERT DESMOND PALMER CS DIRECTOR SERVICES LIMITED Director 2002-09-04 CURRENT 2002-09-04 Active
DENISE REDPATH MASE99 LTD Director 2018-06-08 CURRENT 2018-06-08 Active - Proposal to Strike off
DENISE REDPATH INVER TRADING LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
DENISE REDPATH XYZ GIFTS LTD Director 2018-04-05 CURRENT 2018-03-29 Active - Proposal to Strike off
DENISE REDPATH TEMPLECORRAN LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active - Proposal to Strike off
DENISE REDPATH COWSER & SMYTH LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active - Proposal to Strike off
DENISE REDPATH KILWAUGHTER LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active - Proposal to Strike off
DENISE REDPATH DUNSFORT TRADING LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
DENISE REDPATH BALLYMARTIN LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
DENISE REDPATH ARMOY LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active - Proposal to Strike off
DENISE REDPATH BALLINDERRY TRADING LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active - Proposal to Strike off
DENISE REDPATH DRUMKERNAN LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active
DENISE REDPATH LRMC LTD Director 2018-02-26 CURRENT 2018-02-26 Active - Proposal to Strike off
DENISE REDPATH TEMPLECARN LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
DENISE REDPATH PUCKLECHURCH ENTERPRISES LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
DENISE REDPATH BUCKLEBURY ENTERPRISES LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
DENISE REDPATH BALLEE ENTERPRISES LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active - Proposal to Strike off
DENISE REDPATH BALLYKEEL TRADING LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
DENISE REDPATH FLETCHWAY LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
DENISE REDPATH NORTHWAY ENTERPRISES LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
DENISE REDPATH CLONES TRADING LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active - Proposal to Strike off
DENISE REDPATH BALLYSKEAGH DEVELOPMENTS LTD Director 2017-01-10 CURRENT 2017-01-10 Active - Proposal to Strike off
DENISE REDPATH NOVO CASU LTD Director 2016-11-09 CURRENT 2016-11-09 Active - Proposal to Strike off
DENISE REDPATH BALLYLIFFIN ENTERPRISES LTD Director 2016-10-25 CURRENT 2016-10-25 Dissolved 2018-03-27
DENISE REDPATH ELMWOOD ENTERPRISES LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active - Proposal to Strike off
DENISE REDPATH BALLYSKEAGH TRADING LTD Director 2016-09-07 CURRENT 2016-09-07 Active - Proposal to Strike off
DENISE REDPATH WESTERTON ENTERPRISES LIMITED Director 2015-01-27 CURRENT 2015-01-27 Dissolved 2016-07-12
DENISE REDPATH BURRENMOUNT LIMITED Director 2015-01-27 CURRENT 2015-01-27 Dissolved 2016-07-12
DENISE REDPATH GRANDMERE ENTERPRISES LIMITED Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2015-06-19
DENISE REDPATH SOUTHBROOK ENTERPRISES LIMITED Director 2013-08-08 CURRENT 2013-08-08 Dissolved 2015-04-03
DENISE REDPATH MARTIN KELLY FUNERAL & WHEELCHAIR TAXIS LTD Director 2013-03-19 CURRENT 2013-03-19 Dissolved 2014-11-07
DENISE REDPATH C.S. SECRETARIAL SERVICES LTD Director 2013-02-25 CURRENT 2013-02-25 Active
DENISE REDPATH CASTLEBANE LIMITED Director 2012-12-03 CURRENT 2012-12-03 Dissolved 2014-07-25
DENISE REDPATH CAIRNBROOKE LIMITED Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2013-12-13
DENISE REDPATH BEFAST TRIATHLON LIMITED Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2013-09-06
DENISE REDPATH OPTIMUM ONLINE LTD Director 2011-08-18 CURRENT 2010-02-26 Dissolved 2014-08-29
DENISE REDPATH DOWNSHIRE SARRE LTD Director 2009-03-25 CURRENT 2006-04-05 Active
DENISE REDPATH THE COMPANY SHOP (NI) LIMITED Director 2008-10-01 CURRENT 2006-10-23 Active
DENISE REDPATH CS DIRECTOR SERVICES LIMITED Director 2004-04-30 CURRENT 2002-09-04 Active
DENISE REDPATH CATALYST 2 SERVICES LTD Director 2004-03-08 CURRENT 2004-03-08 Active
DENISE REDPATH CASHFLOW MANAGEMENT LTD Director 1983-12-21 CURRENT 1983-12-21 Active
KENNETH JAMES REDPATH C.S. SECRETARIAL SERVICES LTD Director 2013-02-25 CURRENT 2013-02-25 Active
KENNETH JAMES REDPATH CS DIRECTOR SERVICES LIMITED Director 2004-03-19 CURRENT 2002-09-04 Active
KENNETH JAMES REDPATH CATALYST 2 SERVICES LTD Director 2004-02-08 CURRENT 2004-03-08 Active
KENNETH JAMES REDPATH CASHFLOW MANAGEMENT LTD Director 1983-12-21 CURRENT 1983-12-21 Active
PAUL THOMAS REDPATH OPTIMUM ONLINE LTD Director 2010-02-26 CURRENT 2010-02-26 Dissolved 2014-08-29
PAUL THOMAS REDPATH JACKET POTATO LTD Director 2010-01-21 CURRENT 2010-01-21 Active - Proposal to Strike off
PAUL THOMAS REDPATH CATALYST 2 SERVICES LTD Director 2004-03-08 CURRENT 2004-03-08 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
2023-09-04CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-02-02Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-02-02Solvency Statement dated 06/01/23
2023-02-02Statement by Directors
2023-02-02Statement of capital on GBP 899
2023-02-02Cancellation of shares. Statement of capital on 2023-01-06 GBP 899
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2021-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2020-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-12CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2019-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2018-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2016-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 900
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 900
2015-09-22AR0106/09/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-09-06
2014-11-20ANNOTATIONClarification
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 900
2014-09-10AR0106/09/14 FULL LIST
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DESMOND PALMER / 01/04/2014
2014-09-10CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT DESMOND PALMER on 2014-09-01
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES REDPATH / 01/04/2014
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB SAUL COLTON / 01/04/2014
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS REDPATH / 01/04/2014
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE REDPATH / 01/04/2014
2014-09-10LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 900
2014-09-10AR0106/09/14 FULL LIST
2014-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/14 FROM Cs Business Limited 79 Chichester Street Belfast BT1 4JE
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12AP01DIRECTOR APPOINTED MR JACOB SAUL COLTON
2013-11-12AP01DIRECTOR APPOINTED MR PAUL THOMAS REDPATH
2013-09-09AR0106/09/13 ANNUAL RETURN FULL LIST
2013-06-11SH06Cancellation of shares. Statement of capital on 2013-05-22 GBP 900.00
2013-05-22SH0611/06/13 STATEMENT OF CAPITAL GBP 900.00
2013-05-22SH0622/05/13 STATEMENT OF CAPITAL GBP 950.00
2013-05-10SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-11SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-11AR0106/09/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-29AR0106/09/11 FULL LIST
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE REDPATH / 06/09/2011
2010-12-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-16AR0109/09/10 FULL LIST
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE REDPATH / 01/09/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES REDPATH / 01/09/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DESMOND PALMER / 01/09/2010
2010-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT DESMOND PALMER / 01/09/2010
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-06AR0106/09/09 FULL LIST
2009-02-11AC(NI)31/03/08 ANNUAL ACCTS
2008-09-10371S(NI)06/09/08 ANNUAL RETURN SHUTTLE
2008-02-13AC(NI)31/03/07 ANNUAL ACCTS
2007-10-22371S(NI)06/09/07 ANNUAL RETURN SHUTTLE
2007-01-31AC(NI)31/03/06 ANNUAL ACCTS
2006-09-21371S(NI)06/09/06 ANNUAL RETURN SHUTTLE
2006-07-17296(NI)CHANGE OF DIRS/SEC
2006-07-17295(NI)CHANGE IN SIT REG ADD
2006-03-31AC(NI)31/03/05 ANNUAL ACCTS
2005-10-24371S(NI)06/09/05 ANNUAL RETURN SHUTTLE
2005-02-04AC(NI)31/03/04 ANNUAL ACCTS
2004-10-01371S(NI)06/09/04 ANNUAL RETURN SHUTTLE
2004-02-07AC(NI)31/03/03 ANNUAL ACCTS
2003-09-07371S(NI)06/09/03 ANNUAL RETURN SHUTTLE
2003-02-04AC(NI)31/03/02 ANNUAL ACCTS
2002-11-12371S(NI)06/09/02 ANNUAL RETURN SHUTTLE
2002-02-12AC(NI)31/03/01 ANNUAL ACCTS
2001-09-10371S(NI)06/09/01 ANNUAL RETURN SHUTTLE
2001-02-11AC(NI)31/03/00 ANNUAL ACCTS
2000-11-21371S(NI)06/09/00 ANNUAL RETURN SHUTTLE
2000-02-07AC(NI)31/03/99 ANNUAL ACCTS
1999-10-04371S(NI)06/09/99 ANNUAL RETURN SHUTTLE
1999-02-01AC(NI)31/03/98 ANNUAL ACCTS
1998-12-11371S(NI)06/09/98 ANNUAL RETURN SHUTTLE
1998-02-10AC(NI)31/03/97 ANNUAL ACCTS
1997-09-10371S(NI)06/09/97 ANNUAL RETURN SHUTTLE
1997-04-03AC(NI)31/03/96 ANNUAL ACCTS
1996-12-20371S(NI)09/09/95 ANNUAL RETURN SHUTTLE
1996-09-10371S(NI)09/09/96 ANNUAL RETURN SHUTTLE
1996-09-10G98-2(NI)RETURN OF ALLOT OF SHARES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to C S BUSINESS LTD 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 BUSINESS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C S BUSINESS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.339
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.138

This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 S BUSINESS LTD

Intangible Assets
Patents
We have not found any records of C S BUSINESS LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

C S BUSINESS LTD owns 1 domain names.

thecompanyshop.co.uk  

Trademarks
We have not found any records of C S BUSINESS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C S BUSINESS LTD. 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 (82110 - Combined office administrative service activities) as C S BUSINESS LTD are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where C S BUSINESS LTD 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 BUSINESS LTD 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 BUSINESS LTD 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.