UKBizDB.co.uk

COMPUTER SYSTEMS INTEGRATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Computer Systems Integration Limited. The company was founded 40 years ago and was given the registration number 01748591. The firm's registered office is in BIRMINGHAM. You can find them at Csi House, 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:COMPUTER SYSTEMS INTEGRATION LIMITED
Company Number:01748591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1983
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Csi House, 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2940 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN

Secretary21 September 2023Active
19, Hermitage Road, Edgbaston, Birmingham, England, B15 3UP

Director01 February 2014Active
2940 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN

Director21 September 2023Active
2940 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN

Director21 September 2023Active
25, Waterside, Silver Street, Fairburn, England, WF11 9GY

Secretary22 January 2013Active
Lynton, House, 7-12 Tavistock Square, London, WC1H 9BQ

Secretary23 April 2019Active
26 Haigh Wood Road, Leeds, LS16 6PB

Secretary-Active
18 Kenyon Bank, Denby Dale, Huddersfield, HD8 8TF

Secretary04 November 2003Active
Lynton, House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ

Secretary01 September 2011Active
15 Walnut Close, Heslington, York, YO10 5EZ

Director-Active
10 Ridgecroft, Lime Hurst Farm, Ashton Under Lyne, OL7 9TG

Director01 April 2000Active
5 Kings Mount, Leeds, LS17 5NS

Director01 June 1997Active
13, Weston Drive, Market Bosworth, Nuneaton, England, CV13 0LY

Director24 November 2016Active
2940 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN

Director01 October 2020Active
Well House Farm, Pateley Bridge, Harrogate, HG3 5NG

Director-Active
37 West Way, Rickmansworth, WD3 2EH

Director01 May 1999Active
17 Beverley Rise, Ilkley, LS29 9DB

Director06 August 1993Active
Little Barn Akeferry Road, Akeferry Road, Craisleound, DN9 2NF

Director06 September 2001Active
Lynton, House, 7-12 Tavistock Square, London, WC1H 9BQ

Director01 May 2018Active
2940 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN

Director12 October 2012Active
Nimbus 20 Hunt Drive, Melton Mowbray, LE13 1PB

Director01 January 1998Active
Lynton, House, 7-12 Tavistock Square, London, WC1H 9BQ

Director01 May 2019Active
Long Barn, Kennel Meadow Farm, Carsington, Matlock, DE4 4DB

Director31 December 2007Active
2940 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN

Director24 March 2022Active
11, Hunters Green, Cullingworth, Bradford, England, BD13 5JH

Director01 January 2002Active
Pinewoods Larchwood, Scarcroft, Leeds, LS14 3BN

Director12 August 1992Active
Lynton, House, 7-12 Tavistock Square, London, WC1H 9BQ

Director01 May 2018Active
Lynton House, 7 - 12 Tavistock Square, London, England, WC1H 9BQ

Director01 October 2019Active
The Glen, Smelthouses, Harrogate, HG3 4DJ

Director-Active
24 Bond Lane, Appleton Roebuck, York, YO5 7EF

Director-Active
1 Mill Lane, Lichfield, WS14 0DP

Director05 July 1995Active
7 Martin Close, Aughton, Sheffield, S26 3RJ

Director01 January 1999Active
Southbarn Myddleton Hall Farm, Delph Lane Houghton Green, Warrington, WA2 0RQ

Director01 January 1999Active
Low Penhowe, Burythorpe, Malton, YO17 9LU

Director-Active
Lynton House, 7 - 12 Tavistock Square, London, England, WC1H 9BQ

Director12 October 2012Active

People with Significant Control

Computing Services For Industry Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Officers

Second filing of director termination with name.

Download
2024-01-28Officers

Appoint person secretary company with name date.

Download
2024-01-28Officers

Termination director company with name termination date.

Download
2024-01-28Officers

Appoint person director company with name date.

Download
2024-01-28Officers

Appoint person director company with name date.

Download
2023-12-15Accounts

Change account reference date company previous shortened.

Download
2023-11-13Incorporation

Memorandum articles.

Download
2023-11-13Resolution

Resolution.

Download
2023-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-02-09Address

Change registered office address company with date old address new address.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-08-24Accounts

Accounts with accounts type full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Address

Change registered office address company with date old address new address.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-10-14Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.