UKBizDB.co.uk

CS2 LIMITED

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

This company is commonly known as Cs2 Limited. The company was founded 24 years ago and was given the registration number 03888977. The firm's registered office is in NORTHAMPTON. You can find them at Bridgewater House, 4 Queensbridge, Northampton, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CS2 LIMITED
Company Number:03888977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Bridgewater House, 4 Queensbridge, Northampton, NN4 7BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Secretary30 July 2021Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director30 July 2021Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director17 January 2001Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director17 January 2001Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director30 July 2021Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director30 July 2021Active
The Pastures, Glebe Lane, Harlestone Northampton, NN7 4ET

Secretary17 January 2001Active
Bridgewater House, 4 Queensbridge, Northampton, England, NN4 7BF

Secretary01 April 2006Active
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX

Corporate Secretary06 December 1999Active
The Pastures, Glebe Lane, Harlestone Northampton, NN7 4ET

Director17 January 2001Active
Bridgewater, House, 4 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director31 August 2011Active
80 High Street, Braunston, NN11 7HS

Director07 October 2003Active
27 Thorpeville, Moulton, Northampton, NN3 7TS

Director14 August 2003Active
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX

Corporate Director06 December 1999Active

People with Significant Control

Rsk Environment Limited
Notified on:30 July 2021
Status:Active
Country of residence:Scotland
Address:65, Sussex Street, Glasgow, Scotland, G41 1DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Stephen Jay
Notified on:10 June 2019
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Bridgewater House, 4 Queensbridge, Northampton, England, NN4 7BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Livingstone Mather
Notified on:10 June 2019
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Bridgewater House, 4 Queensbridge, Northampton, England, NN4 7BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Gregory
Notified on:10 June 2019
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Bridgewater House, 4 Queensbridge, Northampton, England, NN4 7BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-16Accounts

Accounts with accounts type small.

Download
2023-02-07Accounts

Accounts with accounts type small.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Capital

Capital name of class of shares.

Download
2022-12-07Capital

Capital variation of rights attached to shares.

Download
2022-08-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-08Capital

Capital allotment shares.

Download
2022-02-15Resolution

Resolution.

Download
2022-02-14Incorporation

Memorandum articles.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Officers

Appoint person secretary company with name date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Officers

Termination secretary company with name termination date.

Download
2021-08-02Address

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

Download
2021-08-02Address

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

Download

Copyright © 2024. All rights reserved.