Warning: file_put_contents(c/b2d709a094a4b8dd27a5b74b6d08b3fd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Csl Group Services Limited, DN22 7PX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CSL GROUP SERVICES LIMITED

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

This company is commonly known as Csl Group Services Limited. The company was founded 17 years ago and was given the registration number 05874704. The firm's registered office is in RETFORD. You can find them at Hallcroft Industrial Estate, Aurillac Way, Retford, Nottinghamshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CSL GROUP SERVICES LIMITED
Company Number:05874704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Hallcroft Industrial Estate, Aurillac Way, Retford, Nottinghamshire, England, DN22 7PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hallcroft, Industrial Estate, Aurillac Way, Retford, England, DN22 7PX

Secretary17 August 2006Active
Hallcroft, Industrial Estate, Aurillac Way, Retford, England, DN22 7PX

Director17 August 2006Active
Hallcroft, Industrial Estate, Aurillac Way, Retford, England, DN22 7PX

Director17 August 2006Active
The Grange Field Lane, Hensall, Goole, DN14 0RE

Secretary12 July 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 July 2006Active
The Grange, Field Lane, Hensall Goole, DN14 0RE

Director12 July 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 July 2006Active

People with Significant Control

Mr Clive Raymond Hewgill
Notified on:29 June 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Hallcroft, Industrial Estate, Retford, England, DN22 7PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sharon Elaine Hewgill
Notified on:29 June 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:Hallcroft, Industrial Estate, Retford, England, DN22 7PX
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type micro entity.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Officers

Change person director company with change date.

Download
2018-03-08Officers

Change person director company with change date.

Download
2018-03-08Officers

Change person secretary company with change date.

Download
2018-03-08Persons with significant control

Change to a person with significant control.

Download
2018-03-08Persons with significant control

Change to a person with significant control.

Download
2017-11-07Accounts

Accounts with accounts type micro entity.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Address

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

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-31Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.