UKBizDB.co.uk

CSM INSTALLATIONS LIMITED

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

This company is commonly known as Csm Installations Limited. The company was founded 16 years ago and was given the registration number 06462443. The firm's registered office is in KEMSING. You can find them at Lakeview Chartered Certified Accountants Lakeview Southern Ltd, 2 Lakeview Stables, Kemsing, Kent. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:CSM INSTALLATIONS LIMITED
Company Number:06462443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2008
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Lakeview Chartered Certified Accountants Lakeview Southern Ltd, 2 Lakeview Stables, Kemsing, Kent, TN15 6NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Lakeview Stables, St Clere, Kemsing, TN15 6NL

Director28 April 2014Active
61, Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary03 January 2008Active
2 Lakeview Stables, St Clere, Kemsing, TN15 6NL

Secretary10 February 2008Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director03 January 2008Active
2 Lakeview Stables, St Clere, Kemsing, TN15 6NL

Director10 February 2008Active
47 Gorseway, Rush Green, Romford, RM7 0RP

Director10 February 2008Active
2 Lakeview Stables, St Clere, Kemsing, TN15 6NL

Director10 February 2008Active
2 Lakeview Stables, St Clere, Kemsing, TN15 6NL

Director28 April 2014Active

People with Significant Control

Csm London Holdings Ltd
Notified on:04 August 2017
Status:Active
Country of residence:England
Address:2 Lakeview Stables, Lower St. Clere, Sevenoaks, England, TN15 6NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Ronald Martin
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Address:2 Lakeview Stables, St Clere, Kemsing, TN15 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Mr John Regan
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Address:2 Lakeview Stables, St Clere, Kemsing, TN15 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr John Victor Regan
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Address:2 Lakeview Stables, St Clere, Kemsing, TN15 6NL
Nature of control:
  • Significant influence or control

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
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Persons with significant control

Change to a person with significant control.

Download
2023-08-24Persons with significant control

Notification of a person with significant control.

Download
2023-08-24Persons with significant control

Change to a person with significant control.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Persons with significant control

Change to a person with significant control.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Officers

Termination secretary company with name termination date.

Download
2019-05-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.