C.S.B. CONTRACT SERVICES LIMITED

Register to unlock more data on OkredoRegister

C.S.B. CONTRACT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01968109

Incorporation date

03/12/1985

Size

Dormant

Contacts

Registered address

Registered address

Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent TN4 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1986)
dot icon05/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2025
First Gazette notice for voluntary strike-off
dot icon07/05/2025
Application to strike the company off the register
dot icon19/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon14/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon01/09/2023
Termination of appointment of Maartje Bouvy as a secretary on 2023-06-01
dot icon01/09/2023
Appointment of Mr Marcel Rotteveel as a secretary on 2023-06-01
dot icon14/10/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon31/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/01/2022
Compulsory strike-off action has been discontinued
dot icon26/01/2022
Confirmation statement made on 2021-09-09 with no updates
dot icon26/01/2022
Secretary's details changed for Ms Maartje Bouvy on 2021-01-01
dot icon26/01/2022
Registered office address changed from Sargasso Level 2 Five Arches Business Centre Maidstone Road Sidcup Kent DA14 5AE to Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 2022-01-26
dot icon26/01/2022
Appointment of Ms Maartje Bouvy as a secretary on 2021-01-01
dot icon26/01/2022
Termination of appointment of Philip Joseph Lockwood-Taylor as a secretary on 2021-01-01
dot icon26/01/2022
Termination of appointment of Lesley Joan Coates as a director on 2021-01-01
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon07/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/11/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon27/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon23/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/10/2018
Change of details for Mr Walter Paul Geurts as a person with significant control on 2017-02-14
dot icon05/10/2018
Change of details for Mrs Martine Jolande Sophia Geurts as a person with significant control on 2017-02-14
dot icon05/10/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon12/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon12/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/10/2016
Confirmation statement made on 2016-09-09 with updates
dot icon07/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon05/09/2014
Termination of appointment of Martine Jolande Sophia Guerts as a director on 2014-09-01
dot icon04/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/11/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon29/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon23/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon20/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon19/10/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon16/10/2009
Appointment of Martine Jolande Sophia Guerts as a director
dot icon16/10/2009
Appointment of Johannes Adrianus Gennissen as a director
dot icon09/10/2009
Appointment of Philip Joseph Lockwood-Taylor as a secretary
dot icon06/10/2009
Current accounting period shortened from 2010-07-31 to 2009-12-31
dot icon06/10/2009
Termination of appointment of Sandra Beasley as a director
dot icon06/10/2009
Termination of appointment of Colin Beasley as a director
dot icon06/10/2009
Termination of appointment of Sandra Beasley as a secretary
dot icon05/10/2009
Registered office address changed from C/O Cassons Rational House 64 Bridge Street Manchester M3 3BN England on 2009-10-05
dot icon05/10/2009
Appointment of Mrs Lesley Joan Coates as a director
dot icon03/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon20/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon08/10/2008
Return made up to 09/09/08; full list of members
dot icon15/09/2008
Registered office changed on 15/09/2008 from bow chambers 8 tib lane manchester M2 4JB
dot icon07/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon18/09/2007
Return made up to 09/09/07; full list of members
dot icon19/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon04/10/2006
Return made up to 09/09/06; full list of members
dot icon04/10/2006
Location of register of members
dot icon22/12/2005
Accounts for a small company made up to 2005-07-31
dot icon09/09/2005
Return made up to 09/09/05; full list of members
dot icon20/12/2004
Accounts for a small company made up to 2004-07-31
dot icon22/09/2004
Return made up to 16/09/04; full list of members
dot icon10/11/2003
Accounts for a small company made up to 2003-07-31
dot icon06/10/2003
Return made up to 25/09/03; full list of members
dot icon21/02/2003
Accounts for a small company made up to 2002-07-31
dot icon24/10/2002
Return made up to 25/09/02; full list of members
dot icon29/01/2002
Accounts for a small company made up to 2001-07-31
dot icon28/09/2001
Return made up to 25/09/01; full list of members
dot icon26/10/2000
Accounts for a small company made up to 2000-07-31
dot icon10/10/2000
Return made up to 25/09/00; full list of members
dot icon27/01/2000
Accounts for a small company made up to 1999-07-31
dot icon30/09/1999
Return made up to 25/09/99; full list of members
dot icon01/12/1998
Accounts for a small company made up to 1998-07-31
dot icon01/12/1998
Return made up to 25/09/98; no change of members
dot icon22/01/1998
Accounts for a small company made up to 1997-07-31
dot icon13/10/1997
Return made up to 25/09/97; no change of members
dot icon11/12/1996
Accounts for a small company made up to 1996-07-31
dot icon08/10/1996
Return made up to 25/09/96; full list of members
dot icon28/12/1995
Accounts for a small company made up to 1995-07-31
dot icon25/09/1995
Return made up to 25/09/95; no change of members
dot icon02/03/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Return made up to 25/09/94; no change of members
dot icon14/06/1994
Particulars of mortgage/charge
dot icon12/04/1994
Accounts for a small company made up to 1993-07-31
dot icon06/10/1993
Return made up to 25/09/93; full list of members
dot icon13/07/1993
Particulars of mortgage/charge
dot icon25/06/1993
Accounts for a small company made up to 1992-07-31
dot icon08/10/1992
Return made up to 25/09/92; no change of members
dot icon08/01/1992
Accounts for a small company made up to 1991-07-31
dot icon30/09/1991
Return made up to 25/09/91; no change of members
dot icon09/02/1991
Accounts for a small company made up to 1990-07-31
dot icon09/02/1991
Return made up to 31/12/90; full list of members
dot icon08/01/1990
Accounts for a small company made up to 1989-07-31
dot icon08/01/1990
Return made up to 25/09/89; full list of members
dot icon31/01/1989
Accounts for a small company made up to 1988-07-31
dot icon22/09/1988
Return made up to 29/08/88; full list of members
dot icon21/12/1987
Accounts for a small company made up to 1987-07-31
dot icon13/11/1987
Accounts for a dormant company made up to 1986-07-31
dot icon13/11/1987
Resolutions
dot icon13/11/1987
Return made up to 31/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/10/1986
Accounting reference date shortened from 31/10 to 31/07
dot icon21/08/1986
Registered office changed on 21/08/86 from: 55 brown street manchester M2 5DS
dot icon14/02/1986
Allotment of shares
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
09/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coates, Lesley Joan
Director
30/09/2009 - 31/12/2020
4
Rotteveel, Marcel
Secretary
01/06/2023 - Present
-
Guerts, Martine Jolande Sophia
Director
30/09/2009 - 31/08/2014
-
Gennissen, Johannes Adrianus
Director
30/09/2009 - Present
7
Bouvy, Maartje
Secretary
01/01/2021 - 01/06/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.S.B. CONTRACT SERVICES LIMITED

C.S.B. CONTRACT SERVICES LIMITED is an(a) Dissolved company incorporated on 03/12/1985 with the registered office located at Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent TN4 8AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.S.B. CONTRACT SERVICES LIMITED?

toggle

C.S.B. CONTRACT SERVICES LIMITED is currently Dissolved. It was registered on 03/12/1985 and dissolved on 05/08/2025.

Where is C.S.B. CONTRACT SERVICES LIMITED located?

toggle

C.S.B. CONTRACT SERVICES LIMITED is registered at Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent TN4 8AS.

What does C.S.B. CONTRACT SERVICES LIMITED do?

toggle

C.S.B. CONTRACT SERVICES LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for C.S.B. CONTRACT SERVICES LIMITED?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via voluntary strike-off.