C'S & B'S LIMITED
WICKFORD

Hellopages » Essex » Basildon » SS11 8YU

Company number 05689206
Status Active
Incorporation Date 27 January 2006
Company Type Private Limited Company
Address 1 SOPWITH CRESCENT, WICKFORD, ESSEX, SS11 8YU
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 46900 - Non-specialised wholesale trade, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Appointment of Mr Sebastian Benjamin Harris as a director on 10 February 2017; Termination of appointment of Christopher Brian Harris as a director on 10 February 2017. The most likely internet sites of C'S & B'S LIMITED are www.csbs.co.uk, and www.c-s-b-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Basildon Rail Station is 4.6 miles; to Leigh-on-Sea Rail Station is 5.7 miles; to Laindon Rail Station is 5.8 miles; to Billericay Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C S B S Limited is a Private Limited Company. The company registration number is 05689206. C S B S Limited has been working since 27 January 2006. The present status of the company is Active. The registered address of C S B S Limited is 1 Sopwith Crescent Wickford Essex Ss11 8yu. . HARRIS, Sebastian Benjamin is a Director of the company. Secretary HARRIS, Carol Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARRIS, Carol Ann has been resigned. Director HARRIS, Christopher Brian has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
HARRIS, Sebastian Benjamin
Appointed Date: 10 February 2017
46 years old

Resigned Directors

Secretary
HARRIS, Carol Ann
Resigned: 10 February 2017
Appointed Date: 27 January 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 January 2006
Appointed Date: 27 January 2006

Director
HARRIS, Carol Ann
Resigned: 10 February 2017
Appointed Date: 27 January 2006
73 years old

Director
HARRIS, Christopher Brian
Resigned: 10 February 2017
Appointed Date: 27 January 2006
75 years old

Persons With Significant Control

Mr Sebastian Benjamin Harris
Notified on: 10 February 2017
46 years old
Nature of control: Has significant influence or control

Medusa Stone Limited
Notified on: 10 February 2017
Nature of control: Ownership of shares – 75% or more

Mrs Carol Ann Harris
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Brian Harris
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C'S & B'S LIMITED Events

17 May 2017
Confirmation statement made on 15 May 2017 with updates
15 May 2017
Appointment of Mr Sebastian Benjamin Harris as a director on 10 February 2017
15 May 2017
Termination of appointment of Christopher Brian Harris as a director on 10 February 2017
15 May 2017
Termination of appointment of Carol Ann Harris as a director on 10 February 2017
15 May 2017
Termination of appointment of Carol Ann Harris as a secretary on 10 February 2017
...
... and 31 more events
04 Aug 2007
Particulars of mortgage/charge
09 Mar 2007
Return made up to 27/01/07; full list of members
10 Feb 2006
Ad 27/01/06--------- £ si 1@1=1 £ ic 1/2
27 Jan 2006
Secretary resigned
27 Jan 2006
Incorporation

C'S & B'S LIMITED Charges

29 September 2008
Legal charge
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1-5 bowlers croft, basildon, essex by way of fixed charge…
29 September 2008
Legal charge
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 53 brick fields road south woodham ferrers essex by way of…
9 August 2007
Legal mortgage
Delivered: 16 August 2007
Status: Satisfied on 25 November 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 1-3 bowlers croft honywood road basildon…
30 July 2007
Debenture
Delivered: 4 August 2007
Status: Satisfied on 25 November 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 2007
Legal mortgage
Delivered: 7 August 2007
Status: Satisfied on 25 November 2008
Persons entitled: Hsbc Bank PLC
Description: L/H 53 brickfields road south woodham ferrers chelmsford…