Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CSA GROUP EUROPE HOLDINGS LIMITED
Company Information for

CSA GROUP EUROPE HOLDINGS LIMITED

UNIT 6, HAWARDEN INDUSTRIAL PARK, HAWARDEN, DEESIDE, CH5 3US,
Company Registration Number
06947589
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Csa Group Europe Holdings Ltd
CSA GROUP EUROPE HOLDINGS LIMITED was founded on 2009-06-29 and has its registered office in Hawarden. The organisation's status is listed as "Active - Proposal to Strike off". Csa Group Europe Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CSA GROUP EUROPE HOLDINGS LIMITED
 
Legal Registered Office
UNIT 6
HAWARDEN INDUSTRIAL PARK
HAWARDEN
DEESIDE
CH5 3US
Other companies in CH4
 
Previous Names
CSA CERTIFICATION UK LTD08/09/2014
Filing Information
Company Number 06947589
Company ID Number 06947589
Date formed 2009-06-29
Country UNITED KINGDOM
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 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2022-04-06 12:39:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CSA GROUP EUROPE HOLDINGS LIMITED
Is this data useful to you?
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.

Company Officers of CSA GROUP EUROPE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LEE MARKEY
Director 2016-11-14
JAMES ANDREW MAY
Director 2017-09-29
KATHRYN ANNE YUNG
Director 2017-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RIPPIN
Director 2014-07-01 2017-09-29
ROBERT JOSEPH FALCONI
Company Secretary 2009-07-09 2017-01-27
ROBERT JOSEPH FALCONI
Director 2009-06-29 2017-01-27
ESTEBAN DE BERNARDIS
Director 2014-01-01 2016-08-18
RALF EDMUND SCHUNK
Director 2014-06-01 2016-05-19
MARTIN O'LEARY
Director 2014-07-01 2015-05-11
ASH KUMAR SAHI
Director 2009-10-22 2015-03-31
GERALD JAMES SIDERY
Director 2013-10-07 2014-11-20
DANA PARMENTER
Director 2012-07-23 2014-07-01
MAGALI CELINE DEPRAS
Director 2013-10-07 2014-06-01
GRAEME PAUL KNOWLES
Director 2012-08-30 2013-09-06
MURRAY GLYN JOHNSTON
Director 2012-12-31 2013-06-25
GORDON MICHAEL MARTIN
Director 2009-06-29 2012-12-31
MICHAEL DANIEL SHEARMAN
Director 2009-09-18 2012-08-23
RANDALL WARREN LUECKE
Director 2009-06-29 2010-11-15
ROBERT MALCOLM GRIFFIN
Director 2009-06-29 2009-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE MARKEY CSA GROUP TESTING UK LIMITED Director 2017-07-01 CURRENT 1994-01-14 Active
LEE MARKEY MI AUTOMOTIVE TECHNOLOGY LIMITED Director 2016-11-14 CURRENT 1994-02-16 Active - Proposal to Strike off
LEE MARKEY MI TECHNOLOGY GROUP HOLDINGS LIMITED Director 2016-11-14 CURRENT 1998-10-29 Active - Proposal to Strike off
LEE MARKEY MI TECHNOLOGY INVESTMENTS LIMITED Director 2016-11-14 CURRENT 2007-04-03 Active - Proposal to Strike off
LEE MARKEY CSA GROUP CAPITAL UK LIMITED Director 2016-11-14 CURRENT 2010-08-06 Active - Proposal to Strike off
LEE MARKEY SIRA CERTIFICATION SERVICE LIMITED Director 2016-11-14 CURRENT 1988-06-10 Active - Proposal to Strike off
LEE MARKEY SIRA TEST AND CERTIFICATION LIMITED Director 2016-11-14 CURRENT 2005-09-20 Active - Proposal to Strike off
JAMES ANDREW MAY CSA GROUP TESTING UK LIMITED Director 2017-09-29 CURRENT 1994-01-14 Active
JAMES ANDREW MAY MI AUTOMOTIVE TECHNOLOGY LIMITED Director 2017-09-29 CURRENT 1994-02-16 Active - Proposal to Strike off
JAMES ANDREW MAY MI TECHNOLOGY GROUP HOLDINGS LIMITED Director 2017-09-29 CURRENT 1998-10-29 Active - Proposal to Strike off
JAMES ANDREW MAY MI TECHNOLOGY INVESTMENTS LIMITED Director 2017-09-29 CURRENT 2007-04-03 Active - Proposal to Strike off
JAMES ANDREW MAY CSA GROUP CAPITAL UK LIMITED Director 2017-09-29 CURRENT 2010-08-06 Active - Proposal to Strike off
JAMES ANDREW MAY SIRA CERTIFICATION SERVICE LIMITED Director 2017-09-29 CURRENT 1988-06-10 Active - Proposal to Strike off
JAMES ANDREW MAY SIRA TEST AND CERTIFICATION LIMITED Director 2017-09-29 CURRENT 2005-09-20 Active - Proposal to Strike off
KATHRYN ANNE YUNG CSA GROUP TESTING UK LIMITED Director 2017-01-27 CURRENT 1994-01-14 Active
KATHRYN ANNE YUNG MI AUTOMOTIVE TECHNOLOGY LIMITED Director 2017-01-27 CURRENT 1994-02-16 Active - Proposal to Strike off
KATHRYN ANNE YUNG MI TECHNOLOGY GROUP HOLDINGS LIMITED Director 2017-01-27 CURRENT 1998-10-29 Active - Proposal to Strike off
KATHRYN ANNE YUNG MI TECHNOLOGY INVESTMENTS LIMITED Director 2017-01-27 CURRENT 2007-04-03 Active - Proposal to Strike off
KATHRYN ANNE YUNG CSA GROUP CAPITAL UK LIMITED Director 2017-01-27 CURRENT 2010-08-06 Active - Proposal to Strike off
KATHRYN ANNE YUNG SIRA CERTIFICATION SERVICE LIMITED Director 2017-01-27 CURRENT 1988-06-10 Active - Proposal to Strike off
KATHRYN ANNE YUNG SIRA TEST AND CERTIFICATION LIMITED Director 2017-01-27 CURRENT 2005-09-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-12SOAS(A)Voluntary dissolution strike-off suspended
2022-03-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-08DS01Application to strike the company off the register
2022-02-11APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW MAY
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW MAY
2021-12-30FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-26AUDAUDITOR'S RESIGNATION
2021-04-21AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-04-18CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-02-17SH20Statement by Directors
2021-02-17SH19Statement of capital on 2021-02-17 GBP 1
2021-02-17CAP-SSSolvency Statement dated 28/01/21
2021-02-17RES13Resolutions passed:
  • Cancel share prem ac 28/01/2021
  • Resolution of reduction in issued share capital
2021-01-19SH20Statement by Directors
2021-01-19SH19Statement of capital on 2021-01-19 GBP 1,000,001
2021-01-19CAP-SSSolvency Statement dated 31/12/20
2021-01-19RES13Resolutions passed:
  • Reduce share prem a/c 31/12/2020
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR LEE MARKEY
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-31LATEST SOC31/03/18 STATEMENT OF CAPITAL;GBP 1000001
2018-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-01-08RES10Resolutions passed:
  • Resolution of allotment of securities
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 1000001
2018-01-03SH0108/12/17 STATEMENT OF CAPITAL GBP 1000001
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-16CH01Director's details changed for Mr James Andrew May on 2017-09-29
2017-10-04AP01DIRECTOR APPOINTED MR JAMES ANDREW MAY
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN RIPPIN
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-21TM02Termination of appointment of Robert Joseph Falconi on 2017-01-27
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOSEPH FALCONI
2017-03-21AP01DIRECTOR APPOINTED MS KATHRYN ANNE YUNG
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-18AP01DIRECTOR APPOINTED MR LEE MARKEY
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ESTEBAN DE BERNARDIS
2016-08-01AD03Registers moved to registered inspection location of St Botolph Building 138 Houndsditch London EC3A 7AR
2016-08-01AD02Register inspection address changed to St Botolph Building 138 Houndsditch London EC3A 7AR
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RALF EDMUND SCHUNK
2016-04-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-01AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-18CH01Director's details changed for Mr Ian Rippin on 2016-03-17
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN O'LEARY
2015-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/15 FROM Rake Lane Eccleston Chester Cheshire CH4 9JN
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-28AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ASH KUMAR SAHI
2015-03-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GERALD SIDERY
2014-09-08RES15CHANGE OF NAME 25/08/2014
2014-09-08CERTNMCOMPANY NAME CHANGED CSA CERTIFICATION UK LTD CERTIFICATE ISSUED ON 08/09/14
2014-09-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-02AP01DIRECTOR APPOINTED MR MARTIN O'LEARY
2014-07-01AP01DIRECTOR APPOINTED MR IAN RIPPIN
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DANA PARMENTER
2014-06-03AP01DIRECTOR APPOINTED MR RALF EDMUND SCHUNK
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MAGALI DEPRAS
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-09AR0131/03/14 FULL LIST
2014-02-03AP01DIRECTOR APPOINTED MR ESTEBAN DE BERNARDIS
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MAGALI CELINE DEPRAS / 13/01/2014
2013-10-09AP01DIRECTOR APPOINTED MS MAGALI CELINE DEPRAS
2013-10-07AP01DIRECTOR APPOINTED MR GERALD JAMES SIDERY
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME KNOWLES
2013-08-16AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANA PARMENTER / 15/07/2013
2013-07-01AR0129/06/13 FULL LIST
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY JOHNSTON
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASH KUMAR SAHI / 27/02/2013
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASH KUMAR SAHI / 27/02/2013
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY GLYN JOHNSTON / 27/02/2013
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH FALCONI / 27/02/2013
2013-02-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH FALCONI / 27/02/2013
2013-02-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-01-02AP01DIRECTOR APPOINTED MR MURRAY GLYN JOHNSTON
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MARTIN
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DANA PARMENTER / 23/07/2012
2012-09-06AP01DIRECTOR APPOINTED MR GRAEME PAUL KNOWLES
2012-09-05AP01DIRECTOR APPOINTED MS DANA PARMENTER
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHEARMAN
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH FALCONI / 05/08/2012
2012-08-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH FALCONI / 05/08/2012
2012-07-23AUDAUDITOR'S RESIGNATION
2012-07-02AR0129/06/12 FULL LIST
2012-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-01-14DISS40DISS40 (DISS40(SOAD))
2012-01-10GAZ1FIRST GAZETTE
2011-07-04AR0129/06/11 FULL LIST
2011-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2011 FROM C/O SIRA TEST AND CERTIFICATE LIMITED RAKE LANE ECCLESTON CHESTER CHESHIRE CH4 9JN
2011-01-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RANDALL LUECKE
2010-09-20AA01PREVSHO FROM 30/06/2010 TO 31/12/2009
2010-07-14AR0129/06/10 FULL LIST
2010-02-04CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-04RES01ADOPT ARTICLES 23/12/2009
2009-12-09AP01DIRECTOR APPOINTED ASH KUMAR SAHI
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRIFFIN
2009-12-09RES13APT AUD 20/11/2009
2009-10-27AP01DIRECTOR APPOINTED MICHAEL DANIEL SHEARMAN
2009-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2009 FROM C/O GOWLINGS (UK) LLP 1ST FLOOR 3 AMERICA SQUARE LONDON EC3N 2LR
2009-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRIFFIN / 22/07/2009
2009-07-09288aSECRETARY APPOINTED MR ROBERT JOSEPH FALCONI
2009-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / RANDALL LUECKE / 07/07/2009
2009-07-06288cDIRECTOR'S CHANGE OF PARTICULARS / RANDALL LUECKE / 03/07/2009
2009-07-06288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRIFFIN / 03/07/2009
2009-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / GORDON MARTIN / 03/07/2009
2009-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT FALCONI / 03/07/2009
2009-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to CSA GROUP EUROPE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CSA GROUP EUROPE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CSA GROUP EUROPE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71200 - Technical testing and analysis

Intangible Assets
Patents
We have not found any records of CSA GROUP EUROPE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CSA GROUP EUROPE HOLDINGS LIMITED
Trademarks
We have not found any records of CSA GROUP EUROPE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CSA GROUP EUROPE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as CSA GROUP EUROPE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CSA GROUP EUROPE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CSA GROUP EUROPE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CSA GROUP EUROPE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.