UKBizDB.co.uk

CSJ (UK) LIMITED

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

This company is commonly known as Csj (uk) Limited. The company was founded 11 years ago and was given the registration number 08179309. The firm's registered office is in DERBY. You can find them at The Sidings Duffield Road Industrial Estate, Little Eaton, Derby, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CSJ (UK) LIMITED
Company Number:08179309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2012
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Sidings Duffield Road Industrial Estate, Little Eaton, Derby, DE21 5EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
141 Morley Road, Oakwood, Derby, United Kingdom, DE21 4QY

Director01 June 2016Active
The Sidings, Duffield Road Industrial Estate, Little Eaton, Derby, England, DE21 5EG

Director31 December 2023Active
The Sidings, Duffield Road Industrial Estate, Little Eaton, Derby, England, DE21 5EG

Director14 August 2012Active
The Sidings, Duffield Road Industrial Estate, Little Eaton, Derby, England, DE21 5EG

Director12 August 2013Active

People with Significant Control

Mr Joe Christopher Radford
Notified on:31 December 2023
Status:Active
Date of birth:June 1996
Nationality:British
Country of residence:England
Address:The Sidings, Duffield Road Industrial Estate, Derby, England, DE21 5EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard James Fraser Stewart
Notified on:01 June 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:The Sidings, Duffield Road Industrial Estate, Derby, England, DE21 5EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Scott John Pipes
Notified on:01 June 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:141 Morley Road, Oakwood, Derby, United Kingdom, DE21 4QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nathan Radford
Notified on:01 June 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:The Sidings, Duffield Road Industrial Estate, Derby, England, DE21 5EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Persons with significant control

Notification of a person with significant control.

Download
2024-02-13Persons with significant control

Cessation of a person with significant control.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Officers

Change person director company with change date.

Download
2023-03-07Persons with significant control

Change to a person with significant control.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Persons with significant control

Change to a person with significant control.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Officers

Change person director company with change date.

Download
2018-02-27Persons with significant control

Change to a person with significant control.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.