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.
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 | : |
|
Registered Address | : | 28-34 Hinckley Road, Leicester, LE3 0RA |
---|---|---|
Country Origin | : | |
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 |
90 Mountsorrel Lane, Rothley, Leicester, LE7 7PW | Secretary | - | Active |
28-34 Hinckley Road, Leicester, LE3 0RA | Secretary | 09 July 1999 | Active |
Willow Brook Farm Church Lane, Shearsby, Lutterworth, LE17 6PG | Director | - | Active |
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD | Director | 12 December 2019 | Active |
90 Mountsorrel Lane, Rothley, Leicester, LE7 7PW | Director | - | Active |
28-34 Hinckley Road, Leicester, LE3 0RA | Director | 09 July 1999 | Active |
28-34 Hinckley Road, Leicester, LE3 0RA | Director | 09 July 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-05 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-18 | Gazette | Gazette notice voluntary. | Download |
2022-01-05 | Dissolution | Dissolution application strike off company. | Download |
2021-11-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-11-25 | Accounts | Legacy. | Download |
2021-11-25 | Other | Legacy. | Download |
2021-11-25 | Other | Legacy. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-03-02 | Accounts | Legacy. | Download |
2021-03-02 | Other | Legacy. | Download |
2021-03-02 | Other | Legacy. | Download |
2021-02-12 | Address | Change registered office address company with date old address new address. | Download |
2021-02-08 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-16 | Officers | Second filing of director appointment with name. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.