CSEF LIMITED

Register to unlock more data on OkredoRegister

CSEF LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07414867

Incorporation date

21/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 033 Northlight Parade, Nelson, Lancashire BB9 5EGCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2010)
dot icon03/12/2025
Resignation of a liquidator
dot icon10/06/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/04/2025
Resolutions
dot icon15/04/2025
Appointment of a voluntary liquidator
dot icon15/04/2025
Statement of affairs
dot icon15/04/2025
Registered office address changed from Suite 1 3rd Floor Metropolitan House Station Road Cheadle Hulme Cheadle Cheshire SK8 7AZ to Office 033 Northlight Parade Nelson Lancashire BB9 5EG on 2025-04-15
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon11/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon14/03/2024
Appointment of Ms Nicola Jayne Gregory as a director on 2024-03-01
dot icon24/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon02/11/2022
Termination of appointment of Nicola Jayne Smith as a director on 2022-07-01
dot icon02/08/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon19/07/2021
Cessation of Nicola Jayne Smith as a person with significant control on 2021-02-01
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon30/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon10/06/2020
Change of details for Mrs Nicola Jayne Smith as a person with significant control on 2020-06-10
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with updates
dot icon18/09/2019
Director's details changed for Mr Gary Alan Smith on 2019-09-11
dot icon18/09/2019
Notification of Gary Alan Smith as a person with significant control on 2018-06-01
dot icon11/09/2019
Director's details changed for Ms Nicola Jayne Gregory on 2019-07-27
dot icon11/09/2019
Change of details for Ms Nicola Jayne Gregory as a person with significant control on 2019-07-12
dot icon28/06/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon15/01/2019
Termination of appointment of Alan Harold Smith as a director on 2019-01-02
dot icon15/01/2019
Termination of appointment of Elliott Gary Alan Smith as a director on 2019-01-02
dot icon22/11/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon30/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon06/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon05/09/2017
Director's details changed for Ms Nicola Jayne Gregory on 2017-08-31
dot icon05/09/2017
Director's details changed for Mr Gary Alan Smith on 2017-08-31
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon11/09/2015
Appointment of Mrs Nicola Jayne Gregory as a director on 2015-09-01
dot icon12/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/04/2015
Certificate of change of name
dot icon11/11/2014
Appointment of Mr Elliott Gary Alan Smith as a director on 2014-09-01
dot icon10/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon22/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon10/10/2013
Registered office address changed from Building 67 Office G11 Europa Business Park Birdhall Lane Cheadle Heath Cheshire SK3 0XA on 2013-10-10
dot icon09/08/2013
Appointment of Mr Gary Alan Smith as a director
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/02/2013
Annual return made up to 2012-10-21 with full list of shareholders
dot icon29/03/2012
Annual return made up to 2011-10-21 with full list of shareholders
dot icon28/03/2012
Accounts for a dormant company made up to 2011-08-31
dot icon03/01/2012
Previous accounting period shortened from 2011-10-31 to 2011-08-31
dot icon04/11/2011
Termination of appointment of Turner Little Company Secretaries Limited as a secretary
dot icon04/11/2011
Termination of appointment of Ian Sanders as a director
dot icon23/09/2011
Registered office address changed from Building 67 Office G11 Europa Business Park Birdhall Lane Cheadle Heath Cheshire SK3 0XA on 2011-09-23
dot icon22/09/2011
Certificate of change of name
dot icon22/09/2011
Change of name notice
dot icon22/09/2011
Registered office address changed from 19 Rembrandt Close Heath Hayes Cannock Staffordshire WS11 6GW on 2011-09-22
dot icon16/09/2011
Resolutions
dot icon16/09/2011
Change of name notice
dot icon18/07/2011
Appointment of Alan Smith as a director
dot icon02/02/2011
Termination of appointment of Barry James as a director
dot icon31/01/2011
Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 2011-01-31
dot icon21/10/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon-33.48 % *

* during past year

Cash in Bank

£39,931.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
19/07/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
4.93K
-
0.00
75.27K
-
2022
5
36.71K
-
0.00
60.03K
-
2023
4
7.54K
-
0.00
39.93K
-
2023
4
7.54K
-
0.00
39.93K
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

7.54K £Descended-79.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.93K £Descended-33.48 % *

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
TURNER LITTLE COMPANY SECRETARIES LIMITED
Corporate Secretary
21/10/2010 - 04/11/2011
557
Sanders, Ian
Director
21/10/2010 - 23/09/2011
8
James, Barry Spenser
Director
21/10/2010 - 24/01/2011
7
Smith, Gary Alan
Director
01/02/2013 - Present
6
Smith, Nicola Jayne
Director
01/09/2015 - 01/07/2022
1

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CSEF LIMITED

CSEF LIMITED is an(a) Liquidation company incorporated on 21/10/2010 with the registered office located at Office 033 Northlight Parade, Nelson, Lancashire BB9 5EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CSEF LIMITED?

toggle

CSEF LIMITED is currently Liquidation. It was registered on 21/10/2010 .

Where is CSEF LIMITED located?

toggle

CSEF LIMITED is registered at Office 033 Northlight Parade, Nelson, Lancashire BB9 5EG.

What does CSEF LIMITED do?

toggle

CSEF LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

How many employees does CSEF LIMITED have?

toggle

CSEF LIMITED had 4 employees in 2023.

What is the latest filing for CSEF LIMITED?

toggle

The latest filing was on 03/12/2025: Resignation of a liquidator.