CKCS LIMITED
MANCHESTER INDEPENDENT COMPUTER SYSTEMS LTD.

Hellopages » Greater Manchester » Manchester » M1 5JF

Company number 02695454
Status Active
Incorporation Date 10 March 1992
Company Type Private Limited Company
Address 65 CHEPSTOW HOUSE, 16-20 CHEPSTOW STREET, MANCHESTER, GREATER MANCHESTER, M1 5JF
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CKCS LIMITED are www.ckcs.co.uk, and www.ckcs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ckcs Limited is a Private Limited Company. The company registration number is 02695454. Ckcs Limited has been working since 10 March 1992. The present status of the company is Active. The registered address of Ckcs Limited is 65 Chepstow House 16 20 Chepstow Street Manchester Greater Manchester M1 5jf. The company`s financial liabilities are £607.49k. It is £68.17k against last year. The cash in hand is £28.56k. It is £-95.76k against last year. And the total assets are £223.36k, which is £8.61k against last year. ALTOFT, Derek Edward is a Secretary of the company. SMYTH, Christian Gordon Chilvers is a Director of the company. Secretary BEAN, Geoffrey Alan has been resigned. Secretary DIAMOND, Richard has been resigned. Secretary RUSHTON, John Peter has been resigned. Secretary SHAKESPEARE, Peter John has been resigned. Secretary SMYTH, James Patrick Stevenson has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BEAN, Geoffrey Alan has been resigned. Director BRANSCOMBE, Jeremy has been resigned. Director PALMER, David John has been resigned. Director RUSHTON, John Peter has been resigned. Director RUSHTON, John Peter has been resigned. Director SHAKESPEARE, Peter John has been resigned. Director SMYTH, James Patrick Stevenson has been resigned. Director STREET, David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other holiday and other collective accommodation".


ckcs Key Finiance

LIABILITIES £607.49k
+12%
CASH £28.56k
-78%
TOTAL ASSETS £223.36k
+4%
All Financial Figures

Current Directors

Secretary
ALTOFT, Derek Edward
Appointed Date: 16 August 2007

Director
SMYTH, Christian Gordon Chilvers
Appointed Date: 03 September 2001
52 years old

Resigned Directors

Secretary
BEAN, Geoffrey Alan
Resigned: 06 February 2006
Appointed Date: 03 September 2001

Secretary
DIAMOND, Richard
Resigned: 16 August 2007
Appointed Date: 06 February 2006

Secretary
RUSHTON, John Peter
Resigned: 09 July 1993
Appointed Date: 30 April 1992

Secretary
SHAKESPEARE, Peter John
Resigned: 15 June 1998
Appointed Date: 08 July 1993

Secretary
SMYTH, James Patrick Stevenson
Resigned: 14 September 2001
Appointed Date: 16 June 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 April 1992
Appointed Date: 10 March 1992

Director
BEAN, Geoffrey Alan
Resigned: 10 April 1996
Appointed Date: 08 July 1993
81 years old

Director
BRANSCOMBE, Jeremy
Resigned: 16 April 2008
Appointed Date: 03 September 2001
62 years old

Director
PALMER, David John
Resigned: 01 September 2002
Appointed Date: 01 October 2001
73 years old

Director
RUSHTON, John Peter
Resigned: 01 September 2001
Appointed Date: 10 April 1996
73 years old

Director
RUSHTON, John Peter
Resigned: 09 July 1993
Appointed Date: 30 April 1992
73 years old

Director
SHAKESPEARE, Peter John
Resigned: 15 June 1998
Appointed Date: 08 July 1993
74 years old

Director
SMYTH, James Patrick Stevenson
Resigned: 04 July 1993
Appointed Date: 30 April 1992
91 years old

Director
STREET, David
Resigned: 09 July 1993
Appointed Date: 30 April 1992
90 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 April 1992
Appointed Date: 10 March 1992

Persons With Significant Control

Mr Christian Gordon Chilvers Smyth
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

CKCS LIMITED Events

28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
18 Apr 2017
Confirmation statement made on 30 March 2017 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
19 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 643,067

25 Jun 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 103 more events
10 Jun 1992
Registered office changed on 10/06/92 from: 788/790 finchley road london NW11 7UR

10 Jun 1992
Secretary resigned;new secretary appointed;new director appointed

10 Jun 1992
Director resigned;new director appointed

10 Jun 1992
Director resigned;new director appointed

10 Mar 1992
Incorporation

CKCS LIMITED Charges

12 September 2006
Charge of deposit
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
25 July 2000
Mortgage debenture
Delivered: 4 August 2000
Status: Satisfied on 15 May 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…