This company is commonly known as C.s.l.t. (trading) Limited. The company was founded 32 years ago and was given the registration number 02688200. The firm's registered office is in . You can find them at 2 White Hart Yard, London, , . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | C.S.L.T. (TRADING) LIMITED |
---|---|---|
Company Number | : | 02688200 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 White Hart Yard, London, SE1 1NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 White Hart Yard, London, SE1 1NX | Secretary | 18 December 2020 | Active |
Beech House, Waterside South, Lincoln, England, LN5 7JH | Director | 25 March 2023 | Active |
2 White Hart Yard, London, SE1 1NX | Director | 16 July 2015 | Active |
18 Elm Road, Beckenham, BR3 4JB | Secretary | 17 February 1992 | Active |
11 Anderson Close, London, N21 1TH | Secretary | 03 January 1995 | Active |
2, Ashwood Mews, St. Albans, AL1 2AY | Secretary | 01 December 2000 | Active |
13 Heron Close, Ridgewood, Uckfield, TN22 5QF | Secretary | 11 October 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 February 1992 | Active |
199 Pershore Road, Birmingham, B5 7PF | Director | 01 June 1994 | Active |
155, Unthank Road, Norwich, England, NR2 2PG | Director | 10 October 2013 | Active |
61 Sudbourne Road, London, SW2 5AF | Director | 01 October 1992 | Active |
2 White Hart Yard, London, SE1 1NX | Director | 09 December 2020 | Active |
2 White Hart Yard, London, SE1 1NX | Director | 04 October 2018 | Active |
2 White Hart Yard, London, SE1 1NX | Director | 05 October 2011 | Active |
Guisachan, Muir Of Ord, IV6 7RR | Director | 01 October 1992 | Active |
12 Sutherland Grove, Teddington, TW11 8RW | Director | 14 August 2002 | Active |
12 Larchwood Drive, Wilmslow, SK9 2NU | Director | 17 May 1992 | Active |
Stayley Pentrosfa, Llandrindod Wells, LD1 5AL | Director | 11 October 1996 | Active |
5, Lansdowne Road, London, N10 2AX | Director | 01 October 1992 | Active |
The Brae, Albert Road, Old Meldrum, AB51 0DB | Director | 03 October 2008 | Active |
2a West Castle Road, Edinburgh, EH10 5AU | Director | 14 February 1996 | Active |
Croft Farm, Stonegate, Whixley, YO26 8AS | Director | 14 August 2002 | Active |
2 White Hart Yard, London, SE1 1NX | Director | 11 December 2019 | Active |
Guys Hospital, Great Maze Pond, London, United Kingdom, SE1 9RT | Director | 06 October 2010 | Active |
54 Parrock Road, Gravesend, DA12 1QH | Director | 28 September 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 February 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type small. | Download |
2023-03-25 | Officers | Appoint person director company with name date. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Accounts | Accounts with accounts type small. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type small. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-12-18 | Officers | Appoint person secretary company with name date. | Download |
2020-12-18 | Officers | Termination secretary company with name termination date. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type small. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-23 | Accounts | Accounts with accounts type small. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
2018-10-08 | Officers | Appoint person director company with name date. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-03 | Accounts | Accounts with accounts type full. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.