UKBizDB.co.uk

CSM STORAGE & ARCHIVES LIMITED

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

This company is commonly known as Csm Storage & Archives Limited. The company was founded 22 years ago and was given the registration number 04372984. The firm's registered office is in DAGENHAM. You can find them at Dagenham Dock, Chequers Lane, Dagenham, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CSM STORAGE & ARCHIVES LIMITED
Company Number:04372984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Dagenham Dock, Chequers Lane, Dagenham, Essex, RM9 6PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Avon Road, Upminster, RM14 1QU

Secretary13 February 2002Active
Csm Haulage Perry Road, Chequers Lane, Dagenham Docks, Dagenham, RM9 6DT

Director01 November 2009Active
Dagenham Dock, Chequers Lane, Dagenham, England, RM9 6PR

Director01 November 2009Active
C/O Perry Road, Chequers Lane Dagenham Docks, Dagenham, RM9 6DT

Director01 June 2006Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary13 February 2002Active
50 Brook Road, Gidea Park, Romford, RM2 5QT

Director13 February 2002Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director13 February 2002Active

People with Significant Control

Mr Colin Sidney Morton
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Perry Road, Chequers Lane, Dagenham, England, RM9 6PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicky Paul Morton
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Csm Haulage, Perry Road, Chequers Lane, Dagenham, England, RM9 6PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Persons with significant control

Cessation of a person with significant control.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-14Address

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

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Mortgage

Mortgage satisfy charge full.

Download
2020-09-15Mortgage

Mortgage satisfy charge full.

Download
2020-09-15Mortgage

Mortgage satisfy charge full.

Download
2020-09-15Mortgage

Mortgage satisfy charge full.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.