CSG UK LIMITED

Register to unlock more data on OkredoRegister

CSG UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04661366

Incorporation date

10/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

260 - 270 Butterfield Great Marlings, Luton, Bedfordshire LU2 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2003)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon25/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon30/12/2024
Purchase of own shares.
dot icon23/12/2024
Cancellation of shares. Statement of capital on 2024-10-29
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/12/2024
Cessation of Graham Spencer Chandler as a person with significant control on 2024-10-29
dot icon12/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2022
Termination of appointment of Graham Spencer Chandler as a director on 2022-12-16
dot icon17/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/07/2021
Second filing of Confirmation Statement dated 2021-02-10
dot icon20/04/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon26/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon12/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/01/2020
Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 2020-01-03
dot icon18/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Full accounts made up to 2014-03-31
dot icon16/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon20/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon07/01/2014
Full accounts made up to 2013-03-31
dot icon09/10/2013
Purchase of own shares.
dot icon17/04/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon05/03/2013
Statement of company's objects
dot icon28/02/2013
Certificate of re-registration from Public Limited Company to Private
dot icon28/02/2013
Resolutions
dot icon28/02/2013
Re-registration of Memorandum and Articles
dot icon28/02/2013
Re-registration from a public company to a private limited company
dot icon18/02/2013
Resolutions
dot icon03/10/2012
Full accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2011-03-31
dot icon24/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2010-03-31
dot icon22/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon19/02/2010
Director's details changed for Graham Spencer Chandler on 2010-02-10
dot icon19/02/2010
Director's details changed for David Charles Ronis on 2010-02-10
dot icon03/11/2009
Full accounts made up to 2009-03-31
dot icon12/02/2009
Return made up to 10/02/09; full list of members
dot icon01/11/2008
Full accounts made up to 2008-03-31
dot icon27/02/2008
Return made up to 10/02/08; full list of members
dot icon15/11/2007
Ad 30/10/07--------- £ si 1800@1=1800 £ ic 54000/55800
dot icon06/11/2007
Ad 29/08/07--------- £ si 4000@1=4000 £ ic 50000/54000
dot icon10/09/2007
Full accounts made up to 2007-03-31
dot icon30/07/2007
Particulars of mortgage/charge
dot icon06/03/2007
Return made up to 10/02/07; full list of members
dot icon02/10/2006
Full accounts made up to 2006-03-31
dot icon12/04/2006
Return made up to 10/02/06; full list of members
dot icon12/12/2005
Full accounts made up to 2005-03-31
dot icon11/10/2005
Director resigned
dot icon30/08/2005
£ ic 62500/50000 13/04/05 £ sr 12500@1=12500
dot icon20/05/2005
Ad 12/04/05--------- £ si 12500@1=12500 £ ic 50000/62500
dot icon10/05/2005
Resolutions
dot icon10/05/2005
Resolutions
dot icon16/02/2005
Return made up to 10/02/05; full list of members
dot icon15/09/2004
Full accounts made up to 2004-03-31
dot icon17/06/2004
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon10/03/2004
Return made up to 10/02/04; full list of members
dot icon26/02/2004
Secretary resigned
dot icon19/02/2004
New director appointed
dot icon19/02/2004
New director appointed
dot icon26/06/2003
New director appointed
dot icon28/04/2003
Ad 10/02/03--------- £ si 50000@1=50000 £ ic 2/50002
dot icon01/03/2003
Secretary resigned
dot icon01/03/2003
Director resigned
dot icon01/03/2003
New secretary appointed
dot icon01/03/2003
New director appointed
dot icon27/02/2003
Certificate of change of name
dot icon10/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

11
2023
change arrow icon-56.88 % *

* during past year

Cash in Bank

£3,292.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
43.89K
-
0.00
7.16K
-
2022
10
48.07K
-
0.00
7.63K
-
2023
11
53.23K
-
0.00
3.29K
-
2023
11
53.23K
-
0.00
3.29K
-

Employees

2023

Employees

11 Ascended10 % *

Net Assets(GBP)

53.23K £Ascended10.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.29K £Descended-56.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Kathleen
Director
29/05/2003 - Present
12
Chandler, Graham Spencer
Director
26/01/2004 - 16/12/2022
7
Ronis, David Charles
Director
26/01/2004 - Present
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CSG UK LIMITED

CSG UK LIMITED is an(a) Active company incorporated on 10/02/2003 with the registered office located at 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire LU2 8DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CSG UK LIMITED?

toggle

CSG UK LIMITED is currently Active. It was registered on 10/02/2003 .

Where is CSG UK LIMITED located?

toggle

CSG UK LIMITED is registered at 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire LU2 8DL.

What does CSG UK LIMITED do?

toggle

CSG UK LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does CSG UK LIMITED have?

toggle

CSG UK LIMITED had 11 employees in 2023.

What is the latest filing for CSG UK LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.