UKBizDB.co.uk

CSI TECHNICAL LTD

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

This company is commonly known as Csi Technical Ltd. The company was founded 7 years ago and was given the registration number 10414525. The firm's registered office is in WEST HORNDON. You can find them at Alan Stanton & Co Ltd Suite 1a Churchill House, Horndon Business Park, West Horndon, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CSI TECHNICAL LTD
Company Number:10414525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2016
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Alan Stanton & Co Ltd Suite 1a Churchill House, Horndon Business Park, West Horndon, Essex, England, CM13 3XD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1a, Horndon Industrial Park, West Horndon, Brentwood, England, CM13 3XD

Director21 August 2020Active
Suite 1a, Horndon Industrial Park, West Horndon, Brentwood, England, CM13 3XD

Director11 August 2020Active
Alan Stanton & Co Ltd, Suite 1a Churchill House, Horndon Business Park, West Horndon, England, CM13 3XD

Director06 October 2016Active

People with Significant Control

Mr Danny Duggan
Notified on:03 September 2020
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Fleet House,, Alan Stanton Ltd, Brentwood, United Kingdom, SS7 4FH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Larry Smith
Notified on:03 September 2020
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:Fleet House,, Alan Stanton Ltd, Brentwood, United Kingdom, SS7 4FH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Gibbins
Notified on:06 October 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Alan Stanton & Co Ltd, Suite 1a Churchill House, West Horndon, England, CM13 3XD
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type dormant.

Download
2023-07-26Accounts

Accounts with accounts type dormant.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type dormant.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type dormant.

Download
2021-05-06Address

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

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Accounts

Accounts with accounts type dormant.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type dormant.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type dormant.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2016-10-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.