UKBizDB.co.uk

CSI ENTERPRISES LTD

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

This company is commonly known as Csi Enterprises Ltd. The company was founded 8 years ago and was given the registration number 09885712. The firm's registered office is in COVENTRY. You can find them at Bridge House, 9 - 13 Holbrook Lane, Coventry, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:CSI ENTERPRISES LTD
Company Number:09885712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2015
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, North Road, London, United Kingdom, W5 4RZ

Director12 June 2020Active
15, Hawthorn Avenue, Thornton Heath, Surrey, United Kingdom, CR7 8BW

Director01 January 2018Active
Desai & Co Accountants, Desai House, 9-13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD

Director24 November 2015Active
15, Russet Crescent, London, United Kingdom, N7 9TD

Director24 November 2015Active

People with Significant Control

Miss Florentina-Valentina Anca
Notified on:12 June 2020
Status:Active
Date of birth:February 1988
Nationality:Romanian
Country of residence:United Kingdom
Address:61, North Road, London, United Kingdom, W5 4RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lenuta Mihaiela Mir
Notified on:01 January 2018
Status:Active
Date of birth:June 1980
Nationality:Romanian
Country of residence:United Kingdom
Address:15, Hawthorn Avenue, Surrey, United Kingdom, CR7 8BW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tim Rody
Notified on:16 May 2017
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:Desai & Co Accountants, Desai House, 9-13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2022-01-18Gazette

Gazette dissolved compulsory.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type dormant.

Download
2020-06-13Confirmation statement

Confirmation statement with updates.

Download
2020-06-13Officers

Termination director company with name termination date.

Download
2020-06-13Persons with significant control

Cessation of a person with significant control.

Download
2020-06-13Officers

Appoint person director company with name date.

Download
2020-06-13Persons with significant control

Notification of a person with significant control.

Download
2020-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type dormant.

Download
2019-02-22Address

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

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type dormant.

Download
2018-02-23Resolution

Resolution.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Persons with significant control

Notification of a person with significant control.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2018-02-22Persons with significant control

Cessation of a person with significant control.

Download
2018-02-22Officers

Termination director company with name termination date.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Accounts

Accounts with accounts type dormant.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.