C.S.P. HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

C.S.P. HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04360550

Incorporation date

25/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Central Steel Pickling Ltd, Nomex House Powke Lane, Cradley Heath, West Midlands B64 5PXCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2002)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon27/01/2026
Confirmation statement made on 2026-01-16 with updates
dot icon02/05/2025
Second filing of Confirmation Statement dated 2025-01-16
dot icon24/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon30/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon02/11/2024
Resolutions
dot icon27/10/2024
Change of share class name or designation
dot icon16/09/2024
Resolutions
dot icon16/09/2024
Memorandum and Articles of Association
dot icon11/09/2024
Notification of Nina Francesca Spence as a person with significant control on 2024-09-06
dot icon11/09/2024
Change of details for Peter George Anderson as a person with significant control on 2024-09-06
dot icon11/09/2024
Notification of Carly Anderson Nightingale as a person with significant control on 2024-09-06
dot icon11/09/2024
Change of share class name or designation
dot icon19/06/2024
Second filing of Confirmation Statement dated 2024-01-16
dot icon24/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon23/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon16/08/2023
Change of details for Mr Peter George Anderson as a person with significant control on 2023-08-01
dot icon15/08/2023
Memorandum and Articles of Association
dot icon15/08/2023
Resolutions
dot icon15/08/2023
Change of share class name or designation
dot icon10/08/2023
Statement of company's objects
dot icon25/07/2023
Resolutions
dot icon18/07/2023
Statement of capital following an allotment of shares on 2023-07-17
dot icon27/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon16/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon27/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon29/03/2021
Accounts for a dormant company made up to 2020-07-31
dot icon08/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon11/11/2020
Termination of appointment of Lorraine Ann Anderson as a secretary on 2017-07-30
dot icon27/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon28/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon30/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon14/03/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon14/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon25/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon25/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon03/05/2013
Accounts for a dormant company made up to 2012-07-31
dot icon25/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon01/05/2012
Accounts for a dormant company made up to 2011-07-31
dot icon25/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon05/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon26/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon29/07/2010
Resolutions
dot icon29/03/2010
Accounts for a dormant company made up to 2009-07-31
dot icon26/02/2010
Appointment of Lorraine Ann Anderson as a secretary
dot icon26/02/2010
Termination of appointment of Kenneth Tonks as a secretary
dot icon18/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon29/04/2009
Accounts for a dormant company made up to 2008-07-31
dot icon07/02/2009
Return made up to 25/01/09; no change of members
dot icon10/09/2008
Return made up to 25/01/08; no change of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon19/09/2007
Return made up to 25/01/07; full list of members
dot icon18/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon11/01/2007
Return made up to 25/01/06; full list of members
dot icon24/05/2006
Accounts for a dormant company made up to 2005-07-31
dot icon07/06/2005
Accounts for a dormant company made up to 2004-07-31
dot icon15/02/2005
Return made up to 25/01/05; full list of members
dot icon20/01/2004
Return made up to 25/01/04; full list of members
dot icon16/01/2004
Total exemption small company accounts made up to 2003-07-31
dot icon22/09/2003
Return made up to 25/01/03; full list of members
dot icon12/02/2003
Accounts for a dormant company made up to 2002-07-31
dot icon09/05/2002
Registered office changed on 09/05/02 from: unit 8 the wallows industrial estate wallows road brierley hill west midlands DY5 1QA
dot icon07/05/2002
Particulars of contract relating to shares
dot icon24/04/2002
Ad 13/02/02--------- £ si 9999@1=9999 £ ic 1/10000
dot icon03/04/2002
New secretary appointed
dot icon03/04/2002
New director appointed
dot icon03/04/2002
Secretary resigned
dot icon03/04/2002
Director resigned
dot icon03/04/2002
Accounting reference date shortened from 31/01/03 to 31/07/02
dot icon03/04/2002
Registered office changed on 03/04/02 from: 16 churchill way cardiff CF10 2DX
dot icon28/03/2002
Certificate of change of name
dot icon19/02/2002
Memorandum and Articles of Association
dot icon19/02/2002
Resolutions
dot icon19/02/2002
Resolutions
dot icon19/02/2002
£ nc 1000/100000 13/02/02
dot icon25/01/2002
Incorporation
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
31/07/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
463.43K
-
0.00
-
-
2023
0
463.43K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

463.43K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE APPOINTMENTS LIMITED
Nominee Director
25/01/2002 - 13/02/2002
15962
Tonks, Kenneth John
Secretary
13/02/2002 - 01/12/2009
-
Anderson, Lorraine Ann
Secretary
01/12/2009 - 30/07/2017
-
Anderson, Peter George
Director
13/02/2002 - Present
8
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
25/01/2002 - 13/02/2002
16486

Persons with Significant Control

3
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.P. HOLDINGS LIMITED

C.S.P. HOLDINGS LIMITED is an(a) Active company incorporated on 25/01/2002 with the registered office located at C/O Central Steel Pickling Ltd, Nomex House Powke Lane, Cradley Heath, West Midlands B64 5PX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C.S.P. HOLDINGS LIMITED?

toggle

C.S.P. HOLDINGS LIMITED is currently Active. It was registered on 25/01/2002 .

Where is C.S.P. HOLDINGS LIMITED located?

toggle

C.S.P. HOLDINGS LIMITED is registered at C/O Central Steel Pickling Ltd, Nomex House Powke Lane, Cradley Heath, West Midlands B64 5PX.

What does C.S.P. HOLDINGS LIMITED do?

toggle

C.S.P. HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for C.S.P. HOLDINGS LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.