This company is commonly known as Csl Group Holdings Limited. The company was founded 8 years ago and was given the registration number 09875041. The firm's registered office is in LEICESTER. You can find them at 28-34 Hinckley Road, , Leicester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CSL GROUP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09875041 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 2015 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28-34 Hinckley Road, Leicester, United Kingdom, LE3 0RA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD | Director | 12 December 2019 | Active |
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD | Director | 01 April 2021 | Active |
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD | Director | 01 July 2020 | Active |
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD | Director | 12 December 2019 | Active |
28-34 Hinckley Road, Leicester, United Kingdom, LE3 0RA | Director | 17 November 2015 | Active |
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD | Director | 17 November 2015 | Active |
Agilico Workplace Technologies (South) Limited | ||
Notified on | : | 31 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Harrison Clark Rickerbys, Ellenborough House, Cheltenham, England, GL50 1YD |
Nature of control | : |
|
Tokyo Bidco Limited | ||
Notified on | : | 12 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 59, Imperial Way, Croydon, England, CR0 4RR |
Nature of control | : |
|
Mr Andrew Perkins | ||
Notified on | : | 03 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28-34 Hinckley Road, Leicester, England, LE3 0RA |
Nature of control | : |
|
Mr Michael Charles Egerton Mathias | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28-34 Hinckley Road, Leicester, United Kingdom, LE3 0RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-09 | Gazette | Gazette notice voluntary. | Download |
2023-04-26 | Dissolution | Dissolution application strike off company. | Download |
2022-11-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-10 | Accounts | Legacy. | Download |
2022-11-10 | Other | Legacy. | Download |
2022-11-10 | Other | Legacy. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-29 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-29 | Capital | Legacy. | Download |
2021-12-29 | Insolvency | Legacy. | Download |
2021-12-29 | Resolution | Resolution. | Download |
2021-12-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-09 | Accounts | Legacy. | Download |
2021-12-09 | Other | Legacy. | Download |
2021-12-09 | Other | Legacy. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-04-09 | Address | Change registered office address company with date old address new address. | Download |
2021-01-18 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.