CSMUK (1995) LIMITED

Register to unlock more data on OkredoRegister

CSMUK (1995) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07932052

Incorporation date

01/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 St Annes Road, New Marske, Redcar, Yorkshire TS11 8BHCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2012)
dot icon31/03/2026
Compulsory strike-off action has been discontinued
dot icon30/03/2026
Confirmation statement made on 2024-02-15 with no updates
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon23/01/2024
Registered office address changed from 4 Office Village Forder Way Cygnet Park Hampton Peterborough Peterborough PE7 8GX United Kingdom to 10 st Annes Road New Marske Redcar Yorkshire TS11 8BH on 2024-01-23
dot icon19/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon07/12/2022
Termination of appointment of Lawrence Albert Jarvis as a director on 2022-12-07
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon16/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon11/11/2021
Registered office address changed from 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ to 4 Office Village Forder Way Cygnet Park Hampton Peterborough Peterborough PE7 8GX on 2021-11-11
dot icon16/03/2021
Confirmation statement made on 2021-02-15 with updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon27/10/2020
Director's details changed for Mr Lawrence Albert Jarvis on 2020-10-27
dot icon27/10/2020
Termination of appointment of Verity Anne Jarvis as a director on 2020-10-27
dot icon27/10/2020
Termination of appointment of Ella Jarvis as a director on 2020-10-27
dot icon19/03/2020
Termination of appointment of Hw Huntingdon Limited as a secretary on 2020-03-19
dot icon19/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon28/03/2018
Confirmation statement made on 2018-02-15 with updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon04/04/2017
Confirmation statement made on 2017-02-15 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon17/03/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/05/2015
Director's details changed for Mrs Verity Anne Jarvis on 2015-05-25
dot icon26/05/2015
Appointment of Mrs Verity Anne Jarvis as a director on 2015-05-25
dot icon13/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon16/04/2012
Appointment of Hw Huntingdon Ltd as a secretary
dot icon02/04/2012
Termination of appointment of Hw Huntingdon Limited as a secretary
dot icon01/02/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon-50.00 % *

* during past year

Cash in Bank

£64.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
15/02/2024
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
dot iconNext due on
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.82K
-
0.00
128.00
-
2022
3
518.00
-
0.00
64.00
-
2022
3
518.00
-
0.00
64.00
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

518.00 £Descended-86.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

64.00 £Descended-50.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HW HUNTINGDON LIMITED
Corporate Secretary
01/02/2012 - 21/03/2012
16
HW HUNTINGDON LIMITED
Corporate Secretary
01/04/2012 - 19/03/2020
7
Jarvis, Paul
Director
01/02/2012 - Present
-
Jarvis, Ella
Director
01/02/2012 - 27/10/2020
-
Mr Lawrence Albert Jarvis
Director
01/02/2012 - 07/12/2022
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CSMUK (1995) LIMITED

CSMUK (1995) LIMITED is an(a) Active company incorporated on 01/02/2012 with the registered office located at 10 St Annes Road, New Marske, Redcar, Yorkshire TS11 8BH. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CSMUK (1995) LIMITED?

toggle

CSMUK (1995) LIMITED is currently Active. It was registered on 01/02/2012 .

Where is CSMUK (1995) LIMITED located?

toggle

CSMUK (1995) LIMITED is registered at 10 St Annes Road, New Marske, Redcar, Yorkshire TS11 8BH.

What does CSMUK (1995) LIMITED do?

toggle

CSMUK (1995) LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does CSMUK (1995) LIMITED have?

toggle

CSMUK (1995) LIMITED had 3 employees in 2022.

What is the latest filing for CSMUK (1995) LIMITED?

toggle

The latest filing was on 31/03/2026: Compulsory strike-off action has been discontinued.