C.S.B. CONTRACT SERVICES LIMITED
SIDCUP

Hellopages » Greater London » Bexley » DA14 5AE

Company number 01968109
Status Active
Incorporation Date 3 December 1985
Company Type Private Limited Company
Address SARGASSO LEVEL 2 FIVE ARCHES BUSINESS CENTRE, MAIDSTONE ROAD, SIDCUP, KENT, DA14 5AE
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 100 . The most likely internet sites of C.S.B. CONTRACT SERVICES LIMITED are www.csbcontractservices.co.uk, and www.c-s-b-contract-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Bickley Rail Station is 3.7 miles; to Beckenham Hill Rail Station is 6.1 miles; to Barking Rail Station is 8.6 miles; to Bat & Ball Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C S B Contract Services Limited is a Private Limited Company. The company registration number is 01968109. C S B Contract Services Limited has been working since 03 December 1985. The present status of the company is Active. The registered address of C S B Contract Services Limited is Sargasso Level 2 Five Arches Business Centre Maidstone Road Sidcup Kent Da14 5ae. . LOCKWOOD-TAYLOR, Philip Joseph is a Secretary of the company. COATES, Lesley Joan is a Director of the company. GENNISSEN, Johannes Adrianus is a Director of the company. Secretary BEASLEY, Sandra Ann has been resigned. Director BEASLEY, Colin Neil has been resigned. Director BEASLEY, Sandra Ann has been resigned. Director GUERTS, Martine Jolande Sophia has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
LOCKWOOD-TAYLOR, Philip Joseph
Appointed Date: 01 October 2009

Director
COATES, Lesley Joan
Appointed Date: 01 October 2009
71 years old

Director
GENNISSEN, Johannes Adrianus
Appointed Date: 01 October 2009
65 years old

Resigned Directors

Secretary
BEASLEY, Sandra Ann
Resigned: 01 October 2009

Director
BEASLEY, Colin Neil
Resigned: 01 October 2009
81 years old

Director
BEASLEY, Sandra Ann
Resigned: 01 October 2009
79 years old

Director
GUERTS, Martine Jolande Sophia
Resigned: 01 September 2014
Appointed Date: 01 October 2009
63 years old

Persons With Significant Control

Mrs Martine Jolande Sophia Geurts
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Walter Paul Geurts
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.S.B. CONTRACT SERVICES LIMITED Events

06 Oct 2016
Confirmation statement made on 9 September 2016 with updates
07 Sep 2016
Accounts for a dormant company made up to 31 December 2015
28 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

28 May 2015
Total exemption small company accounts made up to 31 December 2014
22 Sep 2014
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100

...
... and 70 more events
13 Nov 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

13 Nov 1987
Return made up to 31/05/87; full list of members
27 Oct 1986
Accounting reference date shortened from 31/10 to 31/07

21 Aug 1986
Registered office changed on 21/08/86 from: 55 brown street manchester M2 5DS

14 Feb 1986
Allotment of shares

C.S.B. CONTRACT SERVICES LIMITED Charges

30 September 2009
Charge of deposit
Delivered: 3 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now or in the future credited to account…
6 June 1994
Charge over credit balances
Delivered: 14 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £25,800 together with interest accrued now or to…
30 June 1993
Charge over credit balances.
Delivered: 13 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC.
Description: The sum of £13,800 together with interest accrued now or to…