UKBizDB.co.uk

C.S.L.T. (TRADING) LIMITED

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

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.

Company Information

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:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:2 White Hart Yard, London, SE1 1NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 White Hart Yard, London, SE1 1NX

Secretary18 December 2020Active
Beech House, Waterside South, Lincoln, England, LN5 7JH

Director25 March 2023Active
2 White Hart Yard, London, SE1 1NX

Director16 July 2015Active
18 Elm Road, Beckenham, BR3 4JB

Secretary17 February 1992Active
11 Anderson Close, London, N21 1TH

Secretary03 January 1995Active
2, Ashwood Mews, St. Albans, AL1 2AY

Secretary01 December 2000Active
13 Heron Close, Ridgewood, Uckfield, TN22 5QF

Secretary11 October 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 February 1992Active
199 Pershore Road, Birmingham, B5 7PF

Director01 June 1994Active
155, Unthank Road, Norwich, England, NR2 2PG

Director10 October 2013Active
61 Sudbourne Road, London, SW2 5AF

Director01 October 1992Active
2 White Hart Yard, London, SE1 1NX

Director09 December 2020Active
2 White Hart Yard, London, SE1 1NX

Director04 October 2018Active
2 White Hart Yard, London, SE1 1NX

Director05 October 2011Active
Guisachan, Muir Of Ord, IV6 7RR

Director01 October 1992Active
12 Sutherland Grove, Teddington, TW11 8RW

Director14 August 2002Active
12 Larchwood Drive, Wilmslow, SK9 2NU

Director17 May 1992Active
Stayley Pentrosfa, Llandrindod Wells, LD1 5AL

Director11 October 1996Active
5, Lansdowne Road, London, N10 2AX

Director01 October 1992Active
The Brae, Albert Road, Old Meldrum, AB51 0DB

Director03 October 2008Active
2a West Castle Road, Edinburgh, EH10 5AU

Director14 February 1996Active
Croft Farm, Stonegate, Whixley, YO26 8AS

Director14 August 2002Active
2 White Hart Yard, London, SE1 1NX

Director11 December 2019Active
Guys Hospital, Great Maze Pond, London, United Kingdom, SE1 9RT

Director06 October 2010Active
54 Parrock Road, Gravesend, DA12 1QH

Director28 September 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 February 1992Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type small.

Download
2023-03-25Officers

Appoint person director company with name date.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-10-26Accounts

Accounts with accounts type small.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type small.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-12-18Officers

Appoint person secretary company with name date.

Download
2020-12-18Officers

Termination secretary company with name termination date.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-23Accounts

Accounts with accounts type small.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-10-08Officers

Appoint person director company with name date.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type full.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.