C.S. ELECTRICAL, PLUMBING & BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

C.S. ELECTRICAL, PLUMBING & BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02818423

Incorporation date

17/05/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 44 Meadow Mill Industrial Estate, Dixon Street, Kidderminster DY10 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1993)
dot icon22/01/2026
Total exemption full accounts made up to 2025-07-31
dot icon13/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon07/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon09/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon06/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon18/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon23/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon09/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon10/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon25/04/2018
Change of share class name or designation
dot icon20/04/2018
Resolutions
dot icon11/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon22/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon22/05/2017
Termination of appointment of Sandra Stepien as a director on 2016-07-01
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon20/12/2016
Registered office address changed from Office 6 5 Mason Road Mason Road Kidderminster Worcestershire DY11 6AF to Unit 44 Meadow Mill Industrial Estate, Dixon Street Kidderminster DY10 1HH on 2016-12-20
dot icon08/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/08/2014
Registered office address changed from 2 Habberley Road Kidderminster Worcestershire DY11 6AA to Office 6 5 Mason Road Mason Road Kidderminster Worcestershire DY11 6AF on 2014-08-20
dot icon12/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon12/05/2014
Appointment of Mrs Alice Stepien as a secretary
dot icon12/05/2014
Termination of appointment of Matthew Stepien as a secretary
dot icon12/05/2014
Appointment of Mr Matthew Czeslaw Stepien as a director
dot icon09/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon16/05/2013
Registered office address changed from 2 Habberley Road Kidderminster Worcestershire DY11 6AA England on 2013-05-16
dot icon16/05/2013
Registered office address changed from 1 Stokesay Close Kidderminster Worcestershire DY10 1YB United Kingdom on 2013-05-16
dot icon23/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon12/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon29/02/2012
Director's details changed for Mrs Sandra Stepien on 2012-02-29
dot icon29/02/2012
Registered office address changed from Park Lodge 2 Habberley Road Kidderminster DY11 6AA on 2012-02-29
dot icon29/02/2012
Director's details changed for Mr Cheslow Steven Stepien on 2012-02-29
dot icon22/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon07/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon07/05/2011
Director's details changed for Mrs Sandra Stepien on 2010-05-01
dot icon09/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon26/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon26/05/2010
Director's details changed for Mrs Sandra Stepien on 2009-12-01
dot icon26/05/2010
Director's details changed for Cheslow Steven Stepien on 2009-12-01
dot icon26/05/2010
Secretary's details changed for Mr Matthew Cheslow Stepien on 2009-12-01
dot icon16/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon21/05/2009
Return made up to 06/05/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon21/05/2008
Return made up to 06/05/08; full list of members
dot icon21/05/2008
Secretary's change of particulars / matthew stepien / 21/05/2008
dot icon12/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon14/06/2007
Return made up to 06/05/07; no change of members
dot icon17/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon15/05/2006
Return made up to 06/05/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon01/07/2005
New director appointed
dot icon20/06/2005
Return made up to 17/05/05; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon13/07/2004
Return made up to 17/05/04; full list of members
dot icon26/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon11/06/2003
Return made up to 17/05/03; full list of members
dot icon04/03/2003
Total exemption small company accounts made up to 2002-07-31
dot icon12/06/2002
Return made up to 17/05/02; full list of members
dot icon05/06/2002
Total exemption full accounts made up to 2001-07-31
dot icon11/05/2001
Return made up to 17/05/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-07-31
dot icon25/05/2000
Return made up to 17/05/00; full list of members
dot icon12/05/2000
Accounts for a small company made up to 1999-07-31
dot icon02/05/2000
Registered office changed on 02/05/00 from: 2 ewloe close forest gate kidderminster worcestershire DY10 1YJ
dot icon18/06/1999
Return made up to 17/05/99; no change of members
dot icon26/02/1999
Accounts for a small company made up to 1998-07-31
dot icon17/06/1998
Return made up to 17/05/98; full list of members
dot icon06/03/1998
Accounts for a small company made up to 1997-07-31
dot icon04/06/1997
Director's particulars changed
dot icon04/06/1997
Secretary's particulars changed
dot icon04/06/1997
Return made up to 17/05/97; full list of members
dot icon04/06/1997
Accounts for a small company made up to 1996-07-31
dot icon28/10/1996
Accounts for a small company made up to 1995-07-31
dot icon27/09/1996
New secretary appointed
dot icon22/05/1996
Return made up to 17/05/96; no change of members
dot icon26/04/1996
Secretary resigned
dot icon05/07/1995
Return made up to 17/05/95; no change of members
dot icon21/02/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/08/1994
Registered office changed on 01/08/94 from: 1 summerhill avenue kidderminster worcestershire
dot icon01/08/1994
Return made up to 17/05/94; full list of members
dot icon23/12/1993
Particulars of mortgage/charge
dot icon12/10/1993
Accounting reference date notified as 31/07
dot icon12/10/1993
Ad 17/05/93--------- £ si 98@1=98 £ ic 2/100
dot icon20/05/1993
Registered office changed on 20/05/93 from: 31 corsham street london N1 6DR
dot icon20/05/1993
New director appointed
dot icon20/05/1993
Secretary resigned;new secretary appointed;director resigned
dot icon17/05/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
86.85K
-
0.00
66.59K
-
2022
5
85.28K
-
0.00
106.70K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
16/05/1993 - 16/05/1993
6844
L & A REGISTRARS LIMITED
Nominee Director
16/05/1993 - 16/05/1993
6842
Mr Matthew Czeslaw Stepien
Director
05/04/2014 - Present
-
Stepien, Alice
Secretary
04/04/2014 - Present
-
Hipwell, Sandra Ann
Secretary
16/05/1993 - 12/04/1995
-

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+
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. ELECTRICAL, PLUMBING & BUILDING SERVICES LIMITED

C.S. ELECTRICAL, PLUMBING & BUILDING SERVICES LIMITED is an(a) Active company incorporated on 17/05/1993 with the registered office located at Unit 44 Meadow Mill Industrial Estate, Dixon Street, Kidderminster DY10 1HH. There are currently 3 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. ELECTRICAL, PLUMBING & BUILDING SERVICES LIMITED?

toggle

C.S. ELECTRICAL, PLUMBING & BUILDING SERVICES LIMITED is currently Active. It was registered on 17/05/1993 .

Where is C.S. ELECTRICAL, PLUMBING & BUILDING SERVICES LIMITED located?

toggle

C.S. ELECTRICAL, PLUMBING & BUILDING SERVICES LIMITED is registered at Unit 44 Meadow Mill Industrial Estate, Dixon Street, Kidderminster DY10 1HH.

What does C.S. ELECTRICAL, PLUMBING & BUILDING SERVICES LIMITED do?

toggle

C.S. ELECTRICAL, PLUMBING & BUILDING SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for C.S. ELECTRICAL, PLUMBING & BUILDING SERVICES LIMITED?

toggle

The latest filing was on 22/01/2026: Total exemption full accounts made up to 2025-07-31.