Active - Proposal to Strike off
Company Information for CSTS INSPECTION BODY LIMITED
4385, 08747925 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CSTS INSPECTION BODY LIMITED | |
Legal Registered Office | |
4385 08747925 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Other companies in WA2 | |
Company Number | 08747925 | |
---|---|---|
Company ID Number | 08747925 | |
Date formed | 2013-10-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 25/10/2015 | |
Return next due | 22/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2025-02-05 09:02:03 |
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 |
---|---|---|
CHARLES EUGENE SHACKLETON STRICKLAND |
||
DAVID EVISON |
||
THOMAS GORDON MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL JOWSEY |
Director | ||
JONATHAN PAUL BARRETT |
Company Secretary | ||
GORDON LYON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOSE, DUCTING & FITTINGS LIMITED | Director | 2018-04-09 | CURRENT | 2004-12-03 | Active - Proposal to Strike off | |
ARCO HUMBERSIDE LIMITED | Director | 2018-04-09 | CURRENT | 1946-10-24 | Active | |
ARCO TYNE AND WEAR LIMITED | Director | 2018-04-09 | CURRENT | 1957-12-13 | Active | |
ARCO GROUP LIMITED | Director | 2018-04-09 | CURRENT | 1950-09-11 | Active | |
ARCO HOLDINGS LIMITED | Director | 2018-04-09 | CURRENT | 1953-03-23 | Active | |
ARCO MTM LIMITED | Director | 2018-04-09 | CURRENT | 1979-05-18 | Active | |
ARCO (G.B.) LIMITED | Director | 2018-04-09 | CURRENT | 1985-12-02 | Active | |
ARCO CENTRAL LIMITED | Director | 2018-04-09 | CURRENT | 1986-05-07 | Active | |
ARC ASSOCIATES UK LTD | Director | 2018-04-09 | CURRENT | 2007-07-02 | Active | |
TOTAL ACCESS (UK) LIMITED | Director | 2018-04-09 | CURRENT | 1989-09-29 | Active | |
MELRITE (INDUSTRIAL SUPPLIES) LIMITED | Director | 2018-04-09 | CURRENT | 1976-12-09 | Active | |
COMMERCIAL DEBT RECOVERY SERVICES LIMITED | Director | 2018-04-09 | CURRENT | 1985-04-17 | Active | |
ARCO HOLLMAN NICHOLLS LIMITED | Director | 2018-04-09 | CURRENT | 1951-04-19 | Active | |
ARCO CLEVELAND LIMITED | Director | 2018-04-09 | CURRENT | 1964-09-28 | Active | |
SAFETY NAVIGATOR LIMITED | Director | 2018-04-09 | CURRENT | 2008-03-05 | Active | |
CONFINED SPACES TRAINING SERVICES LIMITED | Director | 2015-07-10 | CURRENT | 1988-07-26 | Active | |
ARCO LIMITED | Director | 2014-02-10 | CURRENT | 1914-02-06 | Active | |
CONFINED SPACES TRAINING SERVICES LIMITED | Director | 2015-07-10 | CURRENT | 1988-07-26 | Active | |
ARC ASSOCIATES UK LTD | Director | 2009-12-23 | CURRENT | 2007-07-02 | Active | |
SAFETY NAVIGATOR LIMITED | Director | 2009-12-23 | CURRENT | 2008-03-05 | Active | |
COMMERCIAL DEBT RECOVERY SERVICES LIMITED | Director | 2008-03-10 | CURRENT | 1985-04-17 | Active | |
ARCO GILPINS LIMITED | Director | 2007-01-03 | CURRENT | 1940-06-01 | Active | |
GILPINS THE SHOP FOR MEN LIMITED | Director | 2007-01-03 | CURRENT | 1927-04-05 | Active | |
W. WALKER & SONS-SAFETY-LIMITED | Director | 2007-01-03 | CURRENT | 1946-01-02 | Active | |
OCCUPATIONAL SAFETY SERVICES LIMITED | Director | 2007-01-03 | CURRENT | 1966-09-06 | Active | |
ARCO ATHOLL LIMITED | Director | 2007-01-03 | CURRENT | 1949-01-06 | Active | |
ARCO WEST MIDLANDS LIMITED | Director | 2006-12-05 | CURRENT | 1966-07-22 | Active | |
SAFESTYLE WORKWEAR LIMITED | Director | 2006-12-05 | CURRENT | 1995-03-23 | Active | |
ARCO HUMBERSIDE LIMITED | Director | 2006-12-05 | CURRENT | 1946-10-24 | Active | |
ARCO TYNE AND WEAR LIMITED | Director | 2006-12-05 | CURRENT | 1957-12-13 | Active | |
ARCO GROUP LIMITED | Director | 2006-12-05 | CURRENT | 1950-09-11 | Active | |
ARCO HOLDINGS LIMITED | Director | 2006-12-05 | CURRENT | 1953-03-23 | Active | |
ARCO MTM LIMITED | Director | 2006-12-05 | CURRENT | 1979-05-18 | Active | |
ARCO (G.B.) LIMITED | Director | 2006-12-05 | CURRENT | 1985-12-02 | Active | |
ARCO CENTRAL LIMITED | Director | 2006-12-05 | CURRENT | 1986-05-07 | Active | |
TOTAL ACCESS (UK) LIMITED | Director | 2006-12-05 | CURRENT | 1989-09-29 | Active | |
MELRITE (INDUSTRIAL SUPPLIES) LIMITED | Director | 2006-12-05 | CURRENT | 1976-12-09 | Active | |
ARCO HOLLMAN NICHOLLS LIMITED | Director | 2006-12-05 | CURRENT | 1951-04-19 | Active | |
ARCO CLEVELAND LIMITED | Director | 2006-12-05 | CURRENT | 1964-09-28 | Active | |
HOSE, DUCTING & FITTINGS LIMITED | Director | 2004-12-03 | CURRENT | 2004-12-03 | Active - Proposal to Strike off | |
ARCO LIMITED | Director | 1994-05-01 | CURRENT | 1914-02-06 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
Companies House applied as default registered office address PO Box 4385, 08747925 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-20 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 25/10/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID EVISON | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/21 FROM PO Box 21 Waverley Street Hull East Yorkshire HU1 2SJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
TM02 | Termination of appointment of Charles Eugene Shackleton Strickland on 2020-06-30 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL JOWSEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
AA01 | Current accounting period shortened from 31/07/17 TO 30/06/17 | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
AP03 | Appointment of Mr Charles Eugene Shackleton Strickland as company secretary on 2015-09-23 | |
TM02 | Termination of appointment of Jonathan Paul Barrett on 2015-09-23 | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/10/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR THOMAS GORDON MARTIN | |
AP01 | DIRECTOR APPOINTED MR NEIL JOWSEY | |
AP01 | DIRECTOR APPOINTED MR DAVID EVISON | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/15 FROM Unit 16 Warrington Business Park Long Lane Warrington WA2 8TX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON LYON | |
AP03 | Appointment of Mr Jonathan Paul Barrett as company secretary on 2015-07-10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/10/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/10/14 TO 31/07/14 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
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 CSTS INSPECTION BODY LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CSTS INSPECTION BODY 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. |