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..
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 | : |
|
Registered Address | : | Bridgewater House, 4 Queensbridge, Northampton, NN4 7BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR | Secretary | 30 July 2021 | Active |
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 30 July 2021 | Active |
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 17 January 2001 | Active |
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 17 January 2001 | Active |
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 30 July 2021 | Active |
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 30 July 2021 | Active |
The Pastures, Glebe Lane, Harlestone Northampton, NN7 4ET | Secretary | 17 January 2001 | Active |
Bridgewater House, 4 Queensbridge, Northampton, England, NN4 7BF | Secretary | 01 April 2006 | Active |
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX | Corporate Secretary | 06 December 1999 | Active |
The Pastures, Glebe Lane, Harlestone Northampton, NN7 4ET | Director | 17 January 2001 | Active |
Bridgewater, House, 4 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 31 August 2011 | Active |
80 High Street, Braunston, NN11 7HS | Director | 07 October 2003 | Active |
27 Thorpeville, Moulton, Northampton, NN3 7TS | Director | 14 August 2003 | Active |
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX | Corporate Director | 06 December 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-16 | Accounts | Accounts with accounts type small. | Download |
2023-02-07 | Accounts | Accounts with accounts type small. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-07 | Capital | Capital name of class of shares. | Download |
2022-12-07 | Capital | Capital variation of rights attached to shares. | Download |
2022-08-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-08-08 | Capital | Capital allotment shares. | Download |
2022-02-15 | Resolution | Resolution. | Download |
2022-02-14 | Incorporation | Memorandum articles. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Officers | Change person director company with change date. | Download |
2021-09-22 | Officers | Change person director company with change date. | Download |
2021-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-02 | Officers | Appoint person secretary company with name date. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-02 | Officers | Termination secretary company with name termination date. | Download |
2021-08-02 | Address | Change registered office address company with date old address new address. | Download |
2021-08-02 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.