This company is commonly known as Csa Group Europe Holdings Limited. The company was founded 14 years ago and was given the registration number 06947589. The firm's registered office is in HAWARDEN. You can find them at Unit 6, Hawarden Industrial Park, Hawarden, Deeside. This company's SIC code is 71200 - Technical testing and analysis.
Name | : | CSA GROUP EUROPE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06947589 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2009 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6, Hawarden Industrial Park, Hawarden, Deeside, United Kingdom, CH5 3US |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Hawarden Industrial Park, Hawarden, United Kingdom, CH5 3US | Director | 27 January 2017 | Active |
178, Rexdale Blvd., Toronto, Canada, M9W 1R3 | Secretary | 09 July 2009 | Active |
178, Rexdale Blvd., Toronto, Canada, M9W 1R3 | Director | 01 January 2014 | Active |
45, Weismullerstr, 60314 Frankfurt, Germany, | Director | 07 October 2013 | Active |
178, Rexdale Blvd., Toronto, Canada, M9W 1R3 | Director | 29 June 2009 | Active |
110 Promenade Circle, Unit 1001, Thornhill, Canada, | Director | 29 June 2009 | Active |
178, Rexdale Blvd., Toronto, Canada, M9W 1R3 | Director | 31 December 2012 | Active |
Rake Lane, Eccleston, Chester, United Kingdom, CH4 9JN | Director | 30 August 2012 | Active |
29100, King Arthur Court, Cleveland, United States Of America, 44131 | Director | 29 June 2009 | Active |
Unit 6, Hawarden Industrial Park, Hawarden, United Kingdom, CH5 3US | Director | 14 November 2016 | Active |
144, Robinson Street, Oakville, Canada, L6J 6K8 | Director | 29 June 2009 | Active |
Unit 6, Hawarden Industrial Park, Hawarden, United Kingdom, CH5 3US | Director | 29 September 2017 | Active |
Aston Way, Leyland, Preston, United Kingdom, PR26 7TZ | Director | 01 July 2014 | Active |
Rake Lane, Eccleston, United Kingdom, CH4 9JN | Director | 23 July 2012 | Active |
Unit 6, Hawarden Industrial Park, Hawarden, United Kingdom, CH5 3US | Director | 01 July 2014 | Active |
178, Rexdale Boulevard, Toronto, Canada, M9W 1R3 | Director | 22 October 2009 | Active |
45, Weismullerstr, 60314 Frankfurt, Germany, | Director | 01 June 2014 | Active |
Renvyle, Church Lane, Farndon, Chester, CH3 6QD | Director | 18 September 2009 | Active |
Rake Lane, Eccleston, Chester, United Kingdom, CH4 9JN | Director | 07 October 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2022-07-12 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-03-15 | Gazette | Gazette notice voluntary. | Download |
2022-03-08 | Dissolution | Dissolution application strike off company. | Download |
2022-02-11 | Officers | Termination director company with name termination date. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-10-26 | Auditors | Auditors resignation company. | Download |
2021-04-21 | Accounts | Accounts with accounts type full. | Download |
2021-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Capital | Legacy. | Download |
2021-02-17 | Capital | Capital statement capital company with date currency figure. | Download |
2021-02-17 | Insolvency | Legacy. | Download |
2021-02-17 | Resolution | Resolution. | Download |
2021-01-19 | Capital | Legacy. | Download |
2021-01-19 | Capital | Capital statement capital company with date currency figure. | Download |
2021-01-19 | Insolvency | Legacy. | Download |
2021-01-19 | Resolution | Resolution. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-07 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Accounts | Accounts with accounts type full. | Download |
2018-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Resolution | Resolution. | Download |
2018-01-03 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.