CSB LOGISTICS LIMITED
SIDCUP KENT CSB GROUP LIMITED

Hellopages » Greater London » Bexley » DA15 7BY

Company number 02381112
Status Active
Incorporation Date 8 May 1989
Company Type Private Limited Company
Address NUMERIC HOUSE, 98 STATION ROAD, SIDCUP KENT, DA15 7BY
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 25,000 . The most likely internet sites of CSB LOGISTICS LIMITED are www.csblogistics.co.uk, and www.csb-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Bickley Rail Station is 3.3 miles; to Beckenham Hill Rail Station is 5.2 miles; to Barking Rail Station is 7.5 miles; to Bat & Ball Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Csb Logistics Limited is a Private Limited Company. The company registration number is 02381112. Csb Logistics Limited has been working since 08 May 1989. The present status of the company is Active. The registered address of Csb Logistics Limited is Numeric House 98 Station Road Sidcup Kent Da15 7by. . BARKER, Clive Stewart Sherwood is a Secretary of the company. BARKER, Clive Stewart Sherwood is a Director of the company. BARKER, Dominic Clive is a Director of the company. BARKER, Matthew Donovan is a Director of the company. Secretary LEACH, John David has been resigned. Director LEACH, John David has been resigned. Director MARSHALL, Derek George has been resigned. Director MCBEATH, Peter Gordon has been resigned. Director O'MALLEY, Anthony has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
BARKER, Clive Stewart Sherwood
Appointed Date: 10 November 2006

Director

Director
BARKER, Dominic Clive
Appointed Date: 07 February 2008
49 years old

Director
BARKER, Matthew Donovan
Appointed Date: 30 June 2005
53 years old

Resigned Directors

Secretary
LEACH, John David
Resigned: 10 November 2006

Director
LEACH, John David
Resigned: 10 November 2006
Appointed Date: 06 July 1994
84 years old

Director
MARSHALL, Derek George
Resigned: 26 March 2004
Appointed Date: 11 October 1995
87 years old

Director
MCBEATH, Peter Gordon
Resigned: 30 March 2007
Appointed Date: 30 September 2005
61 years old

Director
O'MALLEY, Anthony
Resigned: 27 August 2010
Appointed Date: 25 January 2008
65 years old

Persons With Significant Control

Mr Dominic Clive Barker
Notified on: 30 April 2017
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Donovan Barker
Notified on: 30 April 2017
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CSB LOGISTICS LIMITED Events

22 May 2017
Confirmation statement made on 8 May 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 25,000

26 Aug 2015
Total exemption small company accounts made up to 31 March 2015
27 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 25,000

...
... and 98 more events
01 Sep 1989
Director resigned;new director appointed

01 Sep 1989
Registered office changed on 01/09/89 from: 2 baches street london N1 6UB

31 Aug 1989
Memorandum and Articles of Association

31 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 May 1989
Incorporation

CSB LOGISTICS LIMITED Charges

28 March 2013
All assets debenture
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Fixed and floating charge over the undertaking and all…
1 July 2008
Debenture
Delivered: 8 July 2008
Status: Satisfied on 29 April 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 May 1991
Letter of charge
Delivered: 15 May 1991
Status: Satisfied on 29 June 1993
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
10 November 1989
Debenture
Delivered: 20 November 1989
Status: Satisfied on 19 August 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…