UKBizDB.co.uk

CSA GROUP EUROPE HOLDINGS LIMITED

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

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.

Company Information

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:
  • 71200 - Technical testing and analysis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Hawarden Industrial Park, Hawarden, United Kingdom, CH5 3US

Director27 January 2017Active
178, Rexdale Blvd., Toronto, Canada, M9W 1R3

Secretary09 July 2009Active
178, Rexdale Blvd., Toronto, Canada, M9W 1R3

Director01 January 2014Active
45, Weismullerstr, 60314 Frankfurt, Germany,

Director07 October 2013Active
178, Rexdale Blvd., Toronto, Canada, M9W 1R3

Director29 June 2009Active
110 Promenade Circle, Unit 1001, Thornhill, Canada,

Director29 June 2009Active
178, Rexdale Blvd., Toronto, Canada, M9W 1R3

Director31 December 2012Active
Rake Lane, Eccleston, Chester, United Kingdom, CH4 9JN

Director30 August 2012Active
29100, King Arthur Court, Cleveland, United States Of America, 44131

Director29 June 2009Active
Unit 6, Hawarden Industrial Park, Hawarden, United Kingdom, CH5 3US

Director14 November 2016Active
144, Robinson Street, Oakville, Canada, L6J 6K8

Director29 June 2009Active
Unit 6, Hawarden Industrial Park, Hawarden, United Kingdom, CH5 3US

Director29 September 2017Active
Aston Way, Leyland, Preston, United Kingdom, PR26 7TZ

Director01 July 2014Active
Rake Lane, Eccleston, United Kingdom, CH4 9JN

Director23 July 2012Active
Unit 6, Hawarden Industrial Park, Hawarden, United Kingdom, CH5 3US

Director01 July 2014Active
178, Rexdale Boulevard, Toronto, Canada, M9W 1R3

Director22 October 2009Active
45, Weismullerstr, 60314 Frankfurt, Germany,

Director01 June 2014Active
Renvyle, Church Lane, Farndon, Chester, CH3 6QD

Director18 September 2009Active
Rake Lane, Eccleston, Chester, United Kingdom, CH4 9JN

Director07 October 2013Active

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 (6 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
2022-07-12Gazette

Gazette dissolved voluntary.

Download
2022-04-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-15Gazette

Gazette notice voluntary.

Download
2022-03-08Dissolution

Dissolution application strike off company.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-10-26Auditors

Auditors resignation company.

Download
2021-04-21Accounts

Accounts with accounts type full.

Download
2021-04-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Capital

Legacy.

Download
2021-02-17Capital

Capital statement capital company with date currency figure.

Download
2021-02-17Insolvency

Legacy.

Download
2021-02-17Resolution

Resolution.

Download
2021-01-19Capital

Legacy.

Download
2021-01-19Capital

Capital statement capital company with date currency figure.

Download
2021-01-19Insolvency

Legacy.

Download
2021-01-19Resolution

Resolution.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type full.

Download
2018-03-31Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Resolution

Resolution.

Download
2018-01-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.