UKBizDB.co.uk

CSG FACILITIES MANAGEMENT LIMITED

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

This company is commonly known as Csg Facilities Management Limited. The company was founded 43 years ago and was given the registration number 01536021. The firm's registered office is in LONDON. You can find them at C/o Mazars Llp Tower Bridge House, St. Katharines Way, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CSG FACILITIES MANAGEMENT LIMITED
Company Number:01536021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 December 1980
End of financial year:31 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Mazars Llp Tower Bridge House, St. Katharines Way, London, E1W 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Old Bailey, London, EC4M 7AU

Director07 March 2018Active
30, Old Bailey, London, EC4M 7AU

Director07 March 2018Active
Upper Halstead, Halstead Lane, Thurstonland, Huddersfield, United Kingdom, HD4 6XT

Secretary09 November 1993Active
Holmfield, Cliffe Lane, Cleckheaton, BD19 4SB

Secretary-Active
Administration Centre, Station Lane, Heckmondwike, WF16 0NF

Director22 December 2014Active
Administration Centre, Station Lane, Heckmondwike, WF16 0NF

Director22 December 2014Active
Ash Ghyll Bromley Road, Bingley, BD16 4DA

Director-Active
Hillside 80 Hightown Road, Cleckheaton, BD19 5JP

Director-Active
Holmfield, Cliffe Lane, Cleckheaton, BD19 4SB

Director-Active
Cotswold Manor, Linton, Wetherby, LS22 4HH

Director-Active
Cotswold Manor, Linton, Wetherby, LS22 4HH

Director-Active

People with Significant Control

Consultant Services Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Admin Centre, Station Lane, Heckmondwike, United Kingdom, WF16 0NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-11Address

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

Download
2021-06-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-19Address

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

Download
2019-06-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-12Insolvency

Liquidation voluntary statement of affairs.

Download
2019-06-12Resolution

Resolution.

Download
2019-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2019-04-30Gazette

Gazette notice compulsory.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Officers

Appoint person director company with name date.

Download
2018-03-12Officers

Appoint person director company with name date.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-03-12Officers

Termination secretary company with name termination date.

Download
2017-12-22Mortgage

Mortgage satisfy charge full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-01-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2017-01-30Accounts

Legacy.

Download
2017-01-30Other

Legacy.

Download

Copyright © 2024. All rights reserved.