Active
Company Information for CSE RAIL LIMITED
CSE HOUSE UNIT 13 THOMAS ROAD, WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 0PE,
|
Company Registration Number
05289353
Private Limited Company
Active |
Company Name | ||
---|---|---|
CSE RAIL LIMITED | ||
Legal Registered Office | ||
CSE HOUSE UNIT 13 THOMAS ROAD WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0PE Other companies in SL8 | ||
Previous Names | ||
|
Company Number | 05289353 | |
---|---|---|
Company ID Number | 05289353 | |
Date formed | 2004-11-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 17/11/2015 | |
Return next due | 15/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-12-05 20:25:36 |
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 |
---|---|---|
JOHN HENRY LEGRYS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY HARRIS |
Company Secretary | ||
ANTHONY HARRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONTROL SYSTEMS & EQUIPMENT LIMITED | Director | 2011-01-27 | CURRENT | 2011-01-27 | Active | |
CSE CABLES LIMITED | Director | 2010-08-23 | CURRENT | 2010-08-23 | Active | |
CSE INDUSTRIAL ELECTRICAL DISTRIBUTORS LIMITED | Director | 2010-08-13 | CURRENT | 2010-08-13 | Active | |
CATER FOR YOU LIMITED | Director | 2005-01-19 | CURRENT | 2003-11-27 | Active | |
CONSYSEQUIP HOLDINGS LIMITED | Director | 2001-04-01 | CURRENT | 1989-08-16 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES | |
Director's details changed for John Henry Legrys on 2022-02-16 | ||
CH01 | Director's details changed for John Henry Legrys on 2022-02-16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES | |
PSC07 | CESSATION OF PAUL LE GRYS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF JOHN HENRY LE GRYS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Consysequip Holdings Limited as a person with significant control on 2020-08-13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/16 FROM Unit 3 Wessex Road Bourne End Buckinghamshire SL8 5DT | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 17/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 17/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 17/11/13 ANNUAL RETURN FULL LIST | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 | |
AR01 | 17/11/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/11/12 TO 31/03/13 | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 19/06/12 STATEMENT OF CAPITAL GBP 400 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/12 FROM Unit 4 Cse Ind Elec Dist Ltd Wessex Road Bourne End Bucks SL8 5DT | |
RES15 | CHANGE OF NAME 27/04/2012 | |
CERTNM | Company name changed wyeblue LIMITED\certificate issued on 11/05/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARRIS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANTHONY HARRIS | |
AR01 | 17/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 25 BOUNDARY ROAD WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0DH | |
AR01 | 17/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY LEGRYS / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HARRIS / 17/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/03/05 FROM: UNIT 4, WESSEX ROAD BOURNE END BUCKINGHAMSHIRE SL8 5DT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
|
|
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 CSE RAIL LIMITED
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as CSE RAIL 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. |