UKBizDB.co.uk

CS TRUSTEES (CST) LIMITED

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

This company is commonly known as Cs Trustees (cst) Limited. The company was founded 73 years ago and was given the registration number 00485197. The firm's registered office is in LONDON. You can find them at 100 Wood Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CS TRUSTEES (CST) LIMITED
Company Number:00485197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1950
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:100 Wood Street, London, England, EC2V 7AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Finsbury Square, Finsbury Square, London, EC2A 1AG

Director03 August 2022Active
30 Finsbury Square, Finsbury Square, London, EC2A 1AG

Director30 January 2019Active
The Coach House, Baskervyle Road, Heswall, CH60 8NJ

Secretary-Active
20, Chapel Street, Liverpool, England, L3 9AG

Secretary17 May 2016Active
61 The Northern Road, Crosby, Liverpool, L23 2RB

Secretary01 June 1999Active
274 Hunts Cross Avenue, Woolton, Liverpool, L25 8QT

Secretary01 July 1993Active
43, Links Drive, Elstree, WD6 3PP

Secretary30 September 2008Active
25, Luke Street, London, United Kingdom, EC2A 4AR

Secretary18 September 2012Active
Bryn Y Pys House 25 Wynnstay Court, Wynnstay Hall Estate,, Ruabon, LL14 6LA

Secretary01 June 2001Active
8 Broadacre Close, Liverpool, L18 2JW

Director01 June 2003Active
The Coach House, Baskervyle Road, Heswall, CH60 8NJ

Director-Active
25, Luke Street, London, EC2A 4AR

Director30 September 2008Active
Mayfield Pinfold Lane, Scarisbrick, Ormskirk, L40 8HR

Director-Active
11 Biglands Drive, Huyton, Liverpool, L36 0XS

Director01 July 1993Active
Brook Hey Benty Heath Lane, Willaston, South Wirral, L64 1SD

Director-Active
Glan-Y-Wern, Llandrynog, Denbigh, LL16 4ET

Director-Active
100, Wood Street, London, England, EC2V 7AN

Director15 September 2014Active
20, Chapel Street, Liverpool, England, L3 9AG

Director01 July 1993Active
25, Luke Street, London, EC2A 4AR

Director30 September 2008Active
61 The Northern Road, Crosby, Liverpool, L23 2RB

Director14 March 1995Active
24 Kingsbury, Wirral, CH48 6ES

Director01 July 1993Active
100, Wood Street, London, England, EC2V 7AN

Director06 January 1998Active
50 Lakeside Gardens, Rainford, St. Helens, WA11 8HH

Director-Active
20, Chapel Street, Liverpool, England, L3 9AG

Director01 April 2016Active
25, Luke Street, London, United Kingdom, EC2A 4AR

Director30 September 2008Active
274 Hunts Cross Avenue, Woolton, Liverpool, L25 8QT

Director01 July 1993Active
100, Wood Street, London, England, EC2V 7AN

Director30 January 2019Active
25 Lynnbank Road, Liverpool, L18 3HE

Director01 June 2000Active
Bryn Y Pys House 25 Wynnstay Court, Wynnstay Hall Estate,, Ruabon, LL14 6LA

Director01 June 2001Active
20, Chapel Street, Liverpool, England, L3 9AG

Director01 April 2016Active
Innisfallen, 47 Warren Drive, Wallasey, Merseyside, CH45 0JP

Director-Active

People with Significant Control

Mr Paul Gerard Mcguckin
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:20, Chapel Street, Liverpool, England, L3 9AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Broadstone Financial Solutions Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:100, Wood Street, London, England, EC2V 7AN
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-07-06Address

Change sail address company with new address.

Download
2023-06-15Address

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

Download
2023-06-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-15Resolution

Resolution.

Download
2023-06-02Capital

Capital statement capital company with date currency figure.

Download
2023-06-02Capital

Legacy.

Download
2023-06-02Insolvency

Legacy.

Download
2023-06-02Resolution

Resolution.

Download
2023-04-17Mortgage

Mortgage satisfy charge full.

Download
2023-03-03Officers

Change person director company with change date.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-01-17Accounts

Accounts with accounts type dormant.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-02Accounts

Accounts with accounts type dormant.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-26Persons with significant control

Change to a person with significant control.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-02-11Accounts

Accounts with accounts type dormant.

Download
2020-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.