C.S.B. DESIGN CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

C.S.B. DESIGN CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03138614

Incorporation date

15/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Beach Court Park, Faversham Road, Whitstable, Kent CT5 4FECopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1995)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon09/03/2023
Registered office address changed from 10 Marathon Paddock Napier Road Gillingham Kent ME7 4HE to 9 Beach Court Faversham Road Whitstable Kent CT5 4FE on 2023-03-09
dot icon09/03/2023
Registered office address changed from 9 Beach Court Faversham Road Whitstable Kent CT5 4FE England to 9 Beach Court Park Faversham Road Whitstable Kent CT5 4FE on 2023-03-09
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon23/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon29/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon21/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon28/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon20/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon13/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/09/2013
Termination of appointment of Marko Tiesmaki as a director
dot icon07/05/2013
Termination of appointment of Tero Aalto as a director
dot icon27/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon07/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/06/2012
Appointment of Mr Tero Markus Aalto as a director
dot icon12/06/2012
Appointment of Marko Antero Tiesmaki as a director
dot icon21/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon14/12/2011
Memorandum and Articles of Association
dot icon14/12/2011
Resolutions
dot icon08/12/2011
Statement of capital following an allotment of shares on 2011-11-18
dot icon18/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon15/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon19/11/2010
Termination of appointment of Susan Back as a secretary
dot icon29/10/2010
Appointment of Mr Keith Perkins as a director
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon16/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon16/12/2009
Director's details changed for Christopher Charles Back on 2009-12-15
dot icon05/02/2009
Return made up to 15/12/08; full list of members
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/12/2007
Return made up to 15/12/07; full list of members
dot icon22/12/2006
Return made up to 15/12/06; full list of members
dot icon12/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/12/2005
Return made up to 15/12/05; full list of members
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon14/01/2005
Return made up to 15/12/04; full list of members
dot icon04/02/2004
Return made up to 15/12/03; full list of members
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon31/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon24/01/2003
Return made up to 15/12/02; full list of members
dot icon30/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon31/12/2001
Return made up to 15/12/01; full list of members
dot icon07/02/2001
Return made up to 15/12/00; full list of members
dot icon30/01/2001
Accounts made up to 2000-03-31
dot icon29/01/2001
Resolutions
dot icon29/01/2001
Resolutions
dot icon29/01/2001
Resolutions
dot icon07/04/2000
Resolutions
dot icon06/04/2000
Return made up to 15/12/99; full list of members
dot icon03/02/2000
Accounts made up to 1999-03-31
dot icon27/01/1999
Return made up to 15/12/98; no change of members
dot icon27/01/1999
Accounts made up to 1998-03-31
dot icon12/01/1998
Registered office changed on 12/01/98 from: 10 marathon paddock gillingham kent ME7 4HE
dot icon05/01/1998
Return made up to 15/12/97; no change of members
dot icon15/12/1997
Resolutions
dot icon17/10/1997
Accounts made up to 1997-03-31
dot icon20/05/1997
Return made up to 15/12/96; full list of members
dot icon28/06/1996
Accounting reference date notified as 31/03
dot icon22/12/1995
Secretary resigned
dot icon22/12/1995
Director resigned
dot icon22/12/1995
New secretary appointed
dot icon22/12/1995
New director appointed
dot icon22/12/1995
Registered office changed on 22/12/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon15/12/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+49.02 % *

* during past year

Cash in Bank

£4,639.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
39.20K
-
0.00
4.95K
-
2022
1
48.41K
-
0.00
3.11K
-
2023
1
61.40K
-
0.00
4.64K
-
2023
1
61.40K
-
0.00
4.64K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

61.40K £Ascended26.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.64K £Ascended49.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
15/12/1995 - 15/12/1995
3072
Aalto, Tero Markus
Director
30/04/2012 - 31/03/2013
-
Graeme, Lesley Joyce
Nominee Director
15/12/1995 - 15/12/1995
9756
Back, Christopher Charles
Director
15/12/1995 - Present
-
Perkins, Keith
Director
29/10/2010 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.S.B. DESIGN CONSULTANTS LIMITED

C.S.B. DESIGN CONSULTANTS LIMITED is an(a) Active company incorporated on 15/12/1995 with the registered office located at 9 Beach Court Park, Faversham Road, Whitstable, Kent CT5 4FE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of C.S.B. DESIGN CONSULTANTS LIMITED?

toggle

C.S.B. DESIGN CONSULTANTS LIMITED is currently Active. It was registered on 15/12/1995 .

Where is C.S.B. DESIGN CONSULTANTS LIMITED located?

toggle

C.S.B. DESIGN CONSULTANTS LIMITED is registered at 9 Beach Court Park, Faversham Road, Whitstable, Kent CT5 4FE.

What does C.S.B. DESIGN CONSULTANTS LIMITED do?

toggle

C.S.B. DESIGN CONSULTANTS LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does C.S.B. DESIGN CONSULTANTS LIMITED have?

toggle

C.S.B. DESIGN CONSULTANTS LIMITED had 1 employees in 2023.

What is the latest filing for C.S.B. DESIGN CONSULTANTS LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.