CSB ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CSB ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04580397

Incorporation date

04/11/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

46 High Street, Holbeach, Spalding PE12 7EDCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2002)
dot icon21/04/2026
Total exemption full accounts made up to 2025-11-30
dot icon06/11/2025
Confirmation statement made on 2025-11-02 with updates
dot icon10/06/2025
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 46 High Street Holbeach Spalding PE12 7ED on 2025-06-10
dot icon10/06/2025
Change of details for Mr David Mccormack as a person with significant control on 2025-06-10
dot icon10/06/2025
Director's details changed for David Mccormack on 2025-06-10
dot icon27/05/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon06/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon08/04/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon03/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon14/09/2023
Termination of appointment of Joan Mccormack as a secretary on 2023-09-14
dot icon29/01/2023
Total exemption full accounts made up to 2022-11-30
dot icon04/01/2023
Registered office address changed from First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-01-04
dot icon04/01/2023
Director's details changed for David Mccormack on 2023-01-04
dot icon03/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon30/05/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon03/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon16/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon13/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon08/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon19/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon20/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon20/11/2018
Director's details changed for David Mccormack on 2018-11-20
dot icon20/11/2018
Secretary's details changed for Joan Mccormack on 2018-11-20
dot icon16/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon28/03/2018
Registered office address changed from 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ England to First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ on 2018-03-28
dot icon01/03/2018
Registered office address changed from Afs Accountants Bank Chambers 156 Main Road Biggin Hill Westerham Kent TN16 3BA to 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ on 2018-03-01
dot icon10/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon03/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon08/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon08/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon03/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon13/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon02/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon02/11/2009
Director's details changed for David Mccormack on 2009-11-02
dot icon07/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon04/11/2008
Return made up to 04/11/08; full list of members
dot icon12/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon06/11/2007
Return made up to 04/11/07; full list of members
dot icon06/11/2007
Director's particulars changed
dot icon06/11/2007
Secretary's particulars changed
dot icon11/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon07/11/2006
Return made up to 04/11/06; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon16/11/2005
Return made up to 04/11/05; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon15/12/2004
Total exemption small company accounts made up to 2003-11-30
dot icon04/11/2004
Return made up to 04/11/04; full list of members
dot icon25/11/2003
Director's particulars changed
dot icon25/11/2003
Secretary's particulars changed
dot icon11/11/2003
Return made up to 04/11/03; full list of members
dot icon29/08/2003
New secretary appointed
dot icon29/08/2003
New director appointed
dot icon29/08/2003
Registered office changed on 29/08/03 from: bank chambers 156 main street biggins hill kent TN16 3BA
dot icon29/08/2003
Ad 25/07/03--------- £ si 1@1=1 £ ic 2/3
dot icon08/08/2003
Resolutions
dot icon08/08/2003
Registered office changed on 08/08/03 from: the studio, st nicholas close elstree herts WD6 3EW
dot icon25/07/2003
Certificate of change of name
dot icon14/11/2002
Certificate of change of name
dot icon13/11/2002
Secretary resigned
dot icon13/11/2002
Director resigned
dot icon04/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon-36.17 % *

* during past year

Cash in Bank

£32,354.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
44.34K
-
0.00
34.59K
-
2022
1
48.70K
-
0.00
50.69K
-
2023
0
48.85K
-
0.00
32.35K
-
2023
0
48.85K
-
0.00
32.35K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

48.85K £Ascended0.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.35K £Descended-36.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Mccormack
Director
25/07/2003 - Present
-
Mccormack, Joan
Secretary
25/07/2003 - 14/09/2023
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CSB ENGINEERING SERVICES LIMITED

CSB ENGINEERING SERVICES LIMITED is an(a) Active company incorporated on 04/11/2002 with the registered office located at 46 High Street, Holbeach, Spalding PE12 7ED. 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 CSB ENGINEERING SERVICES LIMITED?

toggle

CSB ENGINEERING SERVICES LIMITED is currently Active. It was registered on 04/11/2002 .

Where is CSB ENGINEERING SERVICES LIMITED located?

toggle

CSB ENGINEERING SERVICES LIMITED is registered at 46 High Street, Holbeach, Spalding PE12 7ED.

What does CSB ENGINEERING SERVICES LIMITED do?

toggle

CSB ENGINEERING SERVICES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CSB ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-11-30.