CSL POWER SYSTEMS LTD

Register to unlock more data on OkredoRegister

CSL POWER SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04079439

Incorporation date

27/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Apple Store Swillers Lane, Shorne, Gravesend DA12 3EDCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2000)
dot icon20/04/2026
Appointment of Mr Laurence John Cook as a director on 2026-04-20
dot icon05/04/2026
Appointment of Mr Joseph Matthew Gozzett as a director on 2026-04-05
dot icon24/03/2026
Registered office address changed from Ifield Court Ifield Cobham Gravesend DA13 9AS England to The Apple Store Swillers Lane Shorne Gravesend DA12 3ED on 2026-03-24
dot icon19/11/2025
Cessation of Kurt Gozzett as a person with significant control on 2025-10-07
dot icon19/11/2025
Termination of appointment of Kurt Gozzett as a director on 2025-10-07
dot icon17/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon08/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon08/01/2025
Termination of appointment of John David Mellor as a director on 2025-01-08
dot icon30/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/09/2024
Confirmation statement made on 2024-09-27 with updates
dot icon30/04/2024
Change of details for Mr Kurt Gozzett as a person with significant control on 2020-08-01
dot icon29/04/2024
Cessation of Kurt Gozzett as a person with significant control on 2020-12-01
dot icon29/04/2024
Director's details changed for Mr Kurt Gozzett on 2020-08-01
dot icon29/04/2024
Change of details for Csl Installations Holdings Ltd as a person with significant control on 2020-08-01
dot icon12/11/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon02/11/2023
Appointment of Miss Victoria Louise Gozzett as a director on 2023-11-01
dot icon08/08/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/11/2022
Confirmation statement made on 2022-09-27 with updates
dot icon11/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/11/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon13/08/2020
Registered office address changed from Unit 1C, Apex Business Park Queens Farm Road Shorne Gravesend DA12 3HU England to Ifield Court Ifield Cobham Gravesend DA13 9AS on 2020-08-13
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/05/2020
Termination of appointment of Victoria Louise Clarke as a director on 2020-05-08
dot icon01/04/2020
Appointment of Miss Victoria Louise Clarke as a director on 2020-04-01
dot icon08/11/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon01/10/2018
Cessation of Paula Louise Gozzett as a person with significant control on 2018-06-01
dot icon01/10/2018
Cessation of Paula Louise Gozzett as a person with significant control on 2018-06-01
dot icon02/08/2018
Appointment of Mr John David Mellor as a director on 2018-07-01
dot icon20/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/07/2018
Termination of appointment of Paula Louise Gozzett as a director on 2018-06-01
dot icon16/01/2018
Registered office address changed from 90 High Street Kelvedon Colchester CO5 9AA to Unit 1C, Apex Business Park Queens Farm Road Shorne Gravesend DA12 3HU on 2018-01-16
dot icon01/11/2017
Confirmation statement made on 2017-09-27 with updates
dot icon08/09/2017
Notification of Kurt Gozzett as a person with significant control on 2016-04-06
dot icon08/09/2017
Notification of Paula Louise Gozzett as a person with significant control on 2016-04-06
dot icon08/09/2017
Notification of Csl Installations Holdings Ltd as a person with significant control on 2016-04-06
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/10/2015
Appointment of Mrs Paula Louise Gozzett as a director on 2015-10-07
dot icon21/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/02/2015
Certificate of change of name
dot icon15/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon03/07/2013
Registration of charge 040794390004
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon08/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon11/08/2011
Statement of capital following an allotment of shares on 2011-08-01
dot icon11/08/2011
Change of share class name or designation
dot icon11/08/2011
Change of share class name or designation
dot icon11/08/2011
Statement of capital on 2011-07-01
dot icon11/08/2011
Resolutions
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon25/10/2010
Director's details changed for Kurt Gozzett on 2010-09-27
dot icon09/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon15/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon05/08/2009
Ad 15/04/09-15/04/09\gbp si 1@1=1\gbp ic 106/107\
dot icon30/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/03/2009
Appointment terminated director michael wilkinson
dot icon10/11/2008
Return made up to 27/09/08; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/04/2008
Director's change of particulars / michael wilkinson / 17/12/2007
dot icon09/04/2008
Appointment terminated director john moore
dot icon09/04/2008
Appointment terminated secretary john moore
dot icon03/03/2008
Registered office changed on 03/03/2008 from mulberry cottage back street garboldisham norfolk IP22 2SD
dot icon05/11/2007
Return made up to 27/09/07; full list of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/10/2006
Return made up to 27/09/06; full list of members
dot icon24/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/05/2006
Ad 24/02/06--------- £ si 1@1=1 £ ic 104/105
dot icon03/05/2006
Ad 24/02/06--------- £ si 1@1=1 £ ic 103/104
dot icon03/05/2006
Ad 24/02/06--------- £ si 1@1=1 £ ic 102/103
dot icon03/05/2006
Ad 24/02/06--------- £ si 1@1=1 £ ic 101/102
dot icon03/05/2006
Ad 24/02/06--------- £ si 1@1=1 £ ic 100/101
dot icon11/01/2006
£ ic 107/100 03/01/06 £ sr 7@1=7
dot icon01/11/2005
Return made up to 27/09/05; full list of members
dot icon05/10/2005
Ad 01/09/05--------- £ si 1@1=1 £ ic 107/108
dot icon29/09/2005
Ad 01/09/05--------- £ si 1@1=1 £ ic 106/107
dot icon12/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon07/03/2005
Director resigned
dot icon25/10/2004
Return made up to 27/09/04; full list of members
dot icon06/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon01/02/2004
New director appointed
dot icon18/10/2003
Return made up to 27/09/03; full list of members
dot icon15/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon13/05/2003
Return made up to 27/09/02; change of members; amend
dot icon27/10/2002
Return made up to 27/09/02; full list of members
dot icon17/10/2002
Ad 01/09/00--------- £ si 1@1
dot icon19/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon22/01/2002
Ad 01/10/01--------- £ si 1@1=1 £ ic 104/105
dot icon22/01/2002
Ad 01/10/01--------- £ si 1@1=1 £ ic 103/104
dot icon22/01/2002
Ad 01/10/01--------- £ si 1@1=1 £ ic 102/103
dot icon22/01/2002
Ad 01/10/01--------- £ si 1@1=1 £ ic 101/102
dot icon22/01/2002
Ad 01/10/01--------- £ si 1@1=1 £ ic 100/101
dot icon22/01/2002
Ad 01/10/01--------- £ si 99@1=99 £ ic 1/100
dot icon18/01/2002
Resolutions
dot icon18/01/2002
£ nc 100/110 01/10/01
dot icon20/11/2001
Particulars of mortgage/charge
dot icon01/11/2001
Return made up to 27/09/01; full list of members
dot icon18/09/2001
New secretary appointed;new director appointed
dot icon18/09/2001
New director appointed
dot icon18/09/2001
Secretary resigned;director resigned
dot icon18/09/2001
Director resigned
dot icon27/11/2000
New director appointed
dot icon27/11/2000
New secretary appointed;new director appointed
dot icon27/11/2000
New director appointed
dot icon20/11/2000
Certificate of change of name
dot icon20/11/2000
Registered office changed on 20/11/00 from: anglia house north station road colchester essex CO1 1SB
dot icon20/11/2000
Director resigned
dot icon20/11/2000
Secretary resigned
dot icon27/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon+351.13 % *

* during past year

Cash in Bank

£840,451.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
709.75K
-
0.00
186.30K
-
2022
9
1.36M
-
0.00
840.45K
-
2022
9
1.36M
-
0.00
840.45K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

1.36M £Ascended92.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

840.45K £Ascended351.13 % *

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
Gozzett, Kurt
Director
14/11/2000 - 07/10/2025
10
Mrs Victoria Louise Gozzett
Director
01/11/2023 - Present
4
Mellor, John David
Director
01/07/2018 - 08/01/2025
-
Gozzett, Joseph Matthew
Director
05/04/2026 - Present
-
Cook, Laurence John
Director
20/04/2026 - Present
-

Persons with Significant Control

5
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 CSL POWER SYSTEMS LTD

CSL POWER SYSTEMS LTD is an(a) Active company incorporated on 27/09/2000 with the registered office located at The Apple Store Swillers Lane, Shorne, Gravesend DA12 3ED. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CSL POWER SYSTEMS LTD?

toggle

CSL POWER SYSTEMS LTD is currently Active. It was registered on 27/09/2000 .

Where is CSL POWER SYSTEMS LTD located?

toggle

CSL POWER SYSTEMS LTD is registered at The Apple Store Swillers Lane, Shorne, Gravesend DA12 3ED.

What does CSL POWER SYSTEMS LTD do?

toggle

CSL POWER SYSTEMS LTD operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

How many employees does CSL POWER SYSTEMS LTD have?

toggle

CSL POWER SYSTEMS LTD had 9 employees in 2022.

What is the latest filing for CSL POWER SYSTEMS LTD?

toggle

The latest filing was on 20/04/2026: Appointment of Mr Laurence John Cook as a director on 2026-04-20.