CSA ENVIRONMENTAL LIMITED

Register to unlock more data on OkredoRegister

CSA ENVIRONMENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15478613

Incorporation date

10/02/2024

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts SG6 3TACopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2024)
dot icon23/03/2026
Termination of appointment of Christopher James Armstrong as a director on 2026-03-18
dot icon23/03/2026
Registered office address changed from Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL United Kingdom to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 3TA on 2026-03-23
dot icon23/03/2026
Termination of appointment of Robert John Rasberry as a director on 2026-03-18
dot icon23/03/2026
Appointment of Gregory James Collins as a director on 2026-03-18
dot icon23/03/2026
Appointment of Mark Peter Rose as a director on 2026-03-18
dot icon23/02/2026
Confirmation statement made on 2026-02-09 with updates
dot icon28/12/2025
Change of share class name or designation
dot icon22/12/2025
Termination of appointment of Clive Andrew Self as a director on 2025-12-19
dot icon26/11/2025
Resolutions
dot icon19/11/2025
Statement of capital following an allotment of shares on 2025-11-19
dot icon09/10/2025
Change of details for Mr Aidan Christopher Warren Marsh as a person with significant control on 2025-10-09
dot icon29/09/2025
Secretary's details changed for Mrs Amanda Done on 2025-09-20
dot icon29/09/2025
Director's details changed for Mr Christopher James Armstrong on 2025-09-20
dot icon29/09/2025
Director's details changed for Mr Keith Bryan Carnegie on 2025-09-20
dot icon29/09/2025
Director's details changed for Mrs Katherine Mary Critchley on 2025-09-20
dot icon29/09/2025
Director's details changed for Mr Aidan Christopher Warren Marsh on 2025-09-20
dot icon29/09/2025
Director's details changed for Mr Clive Andrew Self on 2025-09-20
dot icon29/09/2025
Director's details changed for Mr Robert John Rasberry on 2025-09-20
dot icon27/06/2025
Registered office address changed from The Dairy Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB United Kingdom to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2025-06-27
dot icon02/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/03/2025
Confirmation statement made on 2025-02-09 with updates
dot icon04/03/2025
Change of details for Mr Aidan Christopher Warren Marsh as a person with significant control on 2025-02-08
dot icon03/03/2025
Registered office address changed from The Dairy C/O Lancaster Aston Sandford, Manor Courtyard Buckinghamshire HP17 8JB United Kingdom to The Dairy Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB on 2025-03-03
dot icon03/03/2025
Secretary's details changed for Mrs Amanda Done on 2025-02-08
dot icon03/03/2025
Director's details changed for Mr Christopher James Armstrong on 2025-02-08
dot icon03/03/2025
Director's details changed for Mr Aidan Christopher Warren Marsh on 2025-02-08
dot icon03/03/2025
Director's details changed for Mrs Katherine Mary Critchley on 2025-02-08
dot icon03/03/2025
Director's details changed for Mr Robert John Rasberry on 2025-02-08
dot icon03/03/2025
Change of details for Mr Aidan Christopher Warren Marsh as a person with significant control on 2025-02-08
dot icon03/03/2025
Director's details changed for Mr Clive Andrew Self on 2025-02-08
dot icon03/03/2025
Director's details changed for Mr Keith Bryan Carnegie on 2025-02-08
dot icon21/03/2024
Resolutions
dot icon21/03/2024
Memorandum and Articles of Association
dot icon21/03/2024
Change of share class name or designation
dot icon19/03/2024
Register inspection address has been changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
dot icon19/03/2024
Register(s) moved to registered inspection location Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
dot icon18/03/2024
Statement of capital following an allotment of shares on 2024-03-11
dot icon12/03/2024
Appointment of Mr Aidan Christopher Warren Marsh as a director on 2024-03-11
dot icon12/03/2024
Appointment of Mr Keith Bryan Carnegie as a director on 2024-03-11
dot icon12/03/2024
Appointment of Mr Christopher James Armstrong as a director on 2024-03-11
dot icon12/03/2024
Appointment of Mrs Katherine Mary Critchley as a director on 2024-03-11
dot icon12/03/2024
Appointment of Mr Robert John Rasberry as a director on 2024-03-11
dot icon12/03/2024
Notification of Aidan Christopher Warren Marsh as a person with significant control on 2024-03-11
dot icon12/03/2024
Cessation of Clive Andrew Self as a person with significant control on 2024-03-11
dot icon12/03/2024
Appointment of Mrs Amanda Done as a secretary on 2024-03-11
dot icon12/02/2024
Current accounting period shortened from 2025-02-28 to 2024-12-31
dot icon10/02/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Self, Clive Andrew
Director
10/02/2024 - 19/12/2025
4
Carnegie, Keith Bryan
Director
11/03/2024 - Present
123
Marsh, Aidan Christopher Warren
Director
11/03/2024 - Present
1
Armstrong, Christopher James
Director
11/03/2024 - 18/03/2026
1
Critchley, Katherine Mary
Director
11/03/2024 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CSA ENVIRONMENTAL LIMITED

CSA ENVIRONMENTAL LIMITED is an(a) Active company incorporated on 10/02/2024 with the registered office located at Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts SG6 3TA. There are currently 6 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 CSA ENVIRONMENTAL LIMITED?

toggle

CSA ENVIRONMENTAL LIMITED is currently Active. It was registered on 10/02/2024 .

Where is CSA ENVIRONMENTAL LIMITED located?

toggle

CSA ENVIRONMENTAL LIMITED is registered at Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts SG6 3TA.

What does CSA ENVIRONMENTAL LIMITED do?

toggle

CSA ENVIRONMENTAL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CSA ENVIRONMENTAL LIMITED?

toggle

The latest filing was on 23/03/2026: Termination of appointment of Christopher James Armstrong as a director on 2026-03-18.