Active - Proposal to Strike off
Company Information for CSL NOTTINGHAM LIMITED
C/O HARRISON CLARK RICKERBYS ELLENBOROUGH HOUSE, WELLINGTON STREET, CHELTENHAM, GL50 1YD,
|
Company Registration Number
02656126
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CSL NOTTINGHAM LIMITED | |
Legal Registered Office | |
C/O HARRISON CLARK RICKERBYS ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GL50 1YD Other companies in LE3 | |
Company Number | 02656126 | |
---|---|---|
Company ID Number | 02656126 | |
Date formed | 1991-10-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 22/10/2015 | |
Return next due | 19/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2022-03-05 15:27:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL CHARLES EGERTON MATHIAS |
||
MICHAEL CHARLES EGERTON MATHIAS |
||
ANDREW PERKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER ALAN BARNACLE |
Director | ||
CHRISTOPHER CHARLES LEE |
Company Secretary | ||
CHRISTOPHER CHARLES LEE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AGILICO WORKPLACE TECHNOLOGIES (MIDLANDS) LIMITED | Company Secretary | 1999-07-09 | CURRENT | 1969-05-01 | Active | |
COPYING SERVICES (LEICESTER) LIMITED | Company Secretary | 1999-04-22 | CURRENT | 1999-04-19 | Active - Proposal to Strike off | |
AGILICO WORKPLACE TECHNOLOGIES (MIDLANDS) LIMITED | Director | 1999-07-09 | CURRENT | 1969-05-01 | Active | |
COPYING SERVICES (LEICESTER) LIMITED | Director | 1999-04-22 | CURRENT | 1999-04-19 | Active - Proposal to Strike off | |
CSL GROUP HOLDINGS LIMITED | Director | 2015-11-17 | CURRENT | 2015-11-17 | Active - Proposal to Strike off | |
DERBY OFFICE MACHINES LIMITED | Director | 2015-10-27 | CURRENT | 1975-11-20 | Active - Proposal to Strike off | |
AGILICO WORKPLACE TECHNOLOGIES (MIDLANDS) LIMITED | Director | 1999-07-09 | CURRENT | 1969-05-01 | Active | |
COPYING SERVICES (LEICESTER) LIMITED | Director | 1999-04-22 | CURRENT | 1999-04-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026561260003 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026561260003 | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER DEMAN | |
AP01 | DIRECTOR APPOINTED MR PAUL WILLIAM DAWSON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/21 FROM 28-34 Hinckley Road Leicester LE3 0RA | |
AA01 | Previous accounting period shortened from 30/04/20 TO 31/03/20 | |
PSC02 | Notification of Csl Group Holdings Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF COPYING SERVICES (LEICESTER) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES | |
PSC07 | CESSATION OF MICHAEL CHARLES EGERTON MATHIAS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Copying Services (Leicester) Limited as a person with significant control on 2016-04-06 | |
RP04AP01 | Second filing of director appointment of Mr Simon Alan Davey | |
AP01 | DIRECTOR APPOINTED MR PHILIP JAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026561260003 | |
RES01 | ADOPT ARTICLES 15/01/20 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ALEXANDER DEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES EGERTON MATHIAS | |
TM02 | Termination of appointment of Michael Charles Egerton Mathias on 2019-12-12 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 22/10/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PERKINS / 22/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES EGERTON MATHIAS / 22/10/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL CHARLES EGERTON MATHIAS on 2012-10-22 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 22/10/11 ANNUAL RETURN FULL LIST | |
AR01 | 22/10/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PERKINS / 22/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES EGERTON MATHIAS / 22/10/2009 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 22/10/09 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PERKINS / 22/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES EGERTON MATHIAS / 22/10/2009 | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
WRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 09/07/99 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
WRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 09/07/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 22/10/96; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED NOTTINGHAM OFFICE MACHINES LIMIT ED CERTIFICATE ISSUED ON 21/06/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 22/10/94; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/10/93; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | GRIFFIN CREDIT SERVICES LIMITED | |
DEBENTURE | Outstanding | MIDLAND BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CSL NOTTINGHAM LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CSL NOTTINGHAM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |