UKBizDB.co.uk

CSL NOTTINGHAM LIMITED

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

This company is commonly known as Csl Nottingham Limited. The company was founded 32 years ago and was given the registration number 02656126. The firm's registered office is in . You can find them at 28-34 Hinckley Road, Leicester, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CSL NOTTINGHAM LIMITED
Company Number:02656126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1991
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:28-34 Hinckley Road, Leicester, LE3 0RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director12 December 2019Active
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director01 April 2021Active
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director01 July 2020Active
90 Mountsorrel Lane, Rothley, Leicester, LE7 7PW

Secretary-Active
28-34 Hinckley Road, Leicester, LE3 0RA

Secretary09 July 1999Active
Willow Brook Farm Church Lane, Shearsby, Lutterworth, LE17 6PG

Director-Active
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director12 December 2019Active
90 Mountsorrel Lane, Rothley, Leicester, LE7 7PW

Director-Active
28-34 Hinckley Road, Leicester, LE3 0RA

Director09 July 1999Active
28-34 Hinckley Road, Leicester, LE3 0RA

Director09 July 1999Active

People with Significant Control

Mr Andrew Perkins
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:28-34 Hinckley Road, LE3 0RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Charles Egerton Mathias
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:28-34 Hinckley Road, LE3 0RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Copying Services (Leicester) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:28-34, Hinckley Road, Leicester, England, LE3 0RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Csl Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:28-34, Hinckley Road, Leicester, England, LE3 0RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2022-02-02Mortgage

Mortgage satisfy charge full.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-05Dissolution

Dissolution application strike off company.

Download
2021-11-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-25Accounts

Legacy.

Download
2021-11-25Other

Legacy.

Download
2021-11-25Other

Legacy.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-03-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-02Accounts

Legacy.

Download
2021-03-02Other

Legacy.

Download
2021-03-02Other

Legacy.

Download
2021-02-12Address

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

Download
2021-02-08Accounts

Change account reference date company previous shortened.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download
2020-10-16Officers

Second filing of director appointment with name.

Download
2020-07-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.