CS2 LIMITED
Other professional, scientific and technical activities n.e.c.
CS2 LIMITED
Other professional, scientific and technical activities n.e.c.
Contact & Details
Contact
Registered Address
Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR England
Full company profile for CS2 LIMITED (03888977), an active property, infrastructure and construction company based in Frodsham, England. Incorporated 6 Dec 1999. Other professional, scientific and technical activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£492.22k
Net Assets
£1.26M
Total Liabilities
£2.25M
Turnover
£8.54M
Employees
70
Debt Ratio
64%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| David Stephen Jay | Director | British | United Kingdom | 17 Jan 2001 | Active |
See all 15 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Rsk Environment Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
David Stephen Jay
Ceased 30 Jul 2021
Andrew Livingstone Mather
Ceased 30 Jul 2021
Michael Gregory
Ceased 17 May 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Suite E, Spectrum, Bond Street, Bristol (BS1 3LG) CITY OF BRISTOL | Leasehold | - | 8 Jun 2021 |
Suite 3d, Blackfriars House, Parsonage, Manchester (M3 2JA) MANCHESTER | Leasehold | - | 21 May 2018 |
Bridgewater House, 4 Queensbridge, Northampton (NN4 7BF) WEST NORTHAMPTONSHIRE | Leasehold | - | 13 Mar 2018 |
Suite E, Spectrum, Bond Street, Bristol (BS1 3LG) CITY OF BRISTOL | Leasehold | - | 14 Jul 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 27 Jan 2026 | Confirmation Statement | Confirmation statement made on 2026-01-27 with no updates | |
| 26 Sept 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 3 Apr 2025 | Officers | Appointment of Mr Francis Herlihy as director on 2025-04-01 | |
| 2 Apr 2025 | Officers | Termination of Abigail Sarah Draper as director on 2025-03-31 | |
| 14 Jan 2025 | Confirmation Statement | Confirmation statement made on 2025-01-14 with no updates |
Confirmation statement made on 2026-01-27 with no updates
Annual accounts made up to 2025-03-31
Appointment of Mr Francis Herlihy as director on 2025-04-01
Termination of Abigail Sarah Draper as director on 2025-03-31
Confirmation statement made on 2025-01-14 with no updates
Recent Activity
Latest Activity
Confirmation statement made on 2026-01-27 with no updates
2 months ago on 27 Jan 2026
Annual accounts made up to 2025-03-31
6 months ago on 26 Sept 2025
Appointment of Mr Francis Herlihy as director on 2025-04-01
1 years ago on 3 Apr 2025
Termination of Abigail Sarah Draper as director on 2025-03-31
1 years ago on 2 Apr 2025
Confirmation statement made on 2025-01-14 with no updates
1 years ago on 14 Jan 2025
