This company is commonly known as Csb Contracts Ltd. The company was founded 7 years ago and was given the registration number 10791838. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 39 Linnet Road, , Hemel Hempstead, . This company's SIC code is 41100 - Development of building projects.
Name | : | CSB CONTRACTS LTD |
---|---|---|
Company Number | : | 10791838 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 2017 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39 Linnet Road, Hemel Hempstead, England, HP3 0FP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57a, Marlowes, Hemel Hempstead, England, HP1 1LE | Director | 11 September 2021 | Active |
39, Linnet Road, Hemel Hempstead, England, HP3 0FP | Director | 26 May 2017 | Active |
Mr Daniel Anthony Bavington | ||
Notified on | : | 29 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57a, Marlowes, Hemel Hempstead, England, HP1 1LE |
Nature of control | : |
|
Mr Daniel Anthony Bavington | ||
Notified on | : | 29 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57a, Marlowes, Hemel Hempstead, England, HP1 1LE |
Nature of control | : |
|
Csb Contracts Ltd | ||
Notified on | : | 21 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 39, Linnet Road, Hemel Hempstead, England, HP3 0FP |
Nature of control | : |
|
D.A.B Contracts Ltd | ||
Notified on | : | 11 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 57a, Marlowes, Hemel Hempstead, England, HP1 1LE |
Nature of control | : |
|
Mr Daniel Anthony Bavington | ||
Notified on | : | 11 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 77, Marlowes, Hemel Hempstead, England, HP1 1LF |
Nature of control | : |
|
Mrs Donna Louise Bavington | ||
Notified on | : | 23 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39, Linnet Road, Hemel Hempstead, England, HP3 0FP |
Nature of control | : |
|
Mr Carl Shawn Bavington | ||
Notified on | : | 26 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39, Linnet Road, Hemel Hempstead, England, HP3 0FP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2024-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-02 | Address | Change registered office address company with date old address new address. | Download |
2024-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-30 | Officers | Change person director company with change date. | Download |
2024-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-29 | Officers | Termination director company with name termination date. | Download |
2024-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-23 | Officers | Appoint person director company with name date. | Download |
2021-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-02 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.