CSK STRATEGIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B20 2ES

Company number 04707869
Status Active
Incorporation Date 23 March 2003
Company Type Private Limited Company
Address 84 CHURCH LANE, HANDSWORTH, BIRMINGHAM, WEST MIDLANDS, B20 2ES
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-28 GBP 2 . The most likely internet sites of CSK STRATEGIES LIMITED are www.cskstrategies.co.uk, and www.csk-strategies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Csk Strategies Limited is a Private Limited Company. The company registration number is 04707869. Csk Strategies Limited has been working since 23 March 2003. The present status of the company is Active. The registered address of Csk Strategies Limited is 84 Church Lane Handsworth Birmingham West Midlands B20 2es. The company`s financial liabilities are £2.59k. It is £1.73k against last year. The cash in hand is £5.3k. It is £3.07k against last year. And the total assets are £10.47k, which is £4.75k against last year. KHAMIS, Christopher Salem is a Secretary of the company. ADDISON, Brenda Anne is a Director of the company. KHAMIS, Christopher Salem is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Management consultancy activities other than financial management".


csk strategies Key Finiance

LIABILITIES £2.59k
+199%
CASH £5.3k
+137%
TOTAL ASSETS £10.47k
+82%
All Financial Figures

Current Directors

Secretary
KHAMIS, Christopher Salem
Appointed Date: 23 March 2003

Director
ADDISON, Brenda Anne
Appointed Date: 23 March 2003
72 years old

Director
KHAMIS, Christopher Salem
Appointed Date: 17 May 2006
71 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 23 March 2003
Appointed Date: 23 March 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 23 March 2003
Appointed Date: 23 March 2003
71 years old

Persons With Significant Control

Mrs Brenda Anne Addison
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

CSK STRATEGIES LIMITED Events

06 Apr 2017
Confirmation statement made on 23 March 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2

...
... and 27 more events
07 Apr 2003
Director resigned
07 Apr 2003
New director appointed
07 Apr 2003
New secretary appointed
07 Apr 2003
Registered office changed on 07/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
23 Mar 2003
Incorporation