CSL POWER SYSTEMS LTD
COLCHESTER CSL INSTALLATIONS LIMITED A2Z SYSTEMS LIMITED

Hellopages » Essex » Braintree » CO5 9AA

Company number 04079439
Status Active
Incorporation Date 27 September 2000
Company Type Private Limited Company
Address 90 HIGH STREET, KELVEDON, COLCHESTER, CO5 9AA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Appointment of Mrs Paula Louise Gozzett as a director on 7 October 2015. The most likely internet sites of CSL POWER SYSTEMS LTD are www.cslpowersystems.co.uk, and www.csl-power-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Csl Power Systems Ltd is a Private Limited Company. The company registration number is 04079439. Csl Power Systems Ltd has been working since 27 September 2000. The present status of the company is Active. The registered address of Csl Power Systems Ltd is 90 High Street Kelvedon Colchester Co5 9aa. . GOZZETT, Kurt is a Director of the company. GOZZETT, Paula Louise is a Director of the company. Secretary BLACK, Dennis has been resigned. Secretary MOORE, John Richard has been resigned. Secretary SHUTTLEWOOD, Stacy has been resigned. Nominee Director BLACK, David has been resigned. Director HARWOOD, Joseph Patrick has been resigned. Director MOORE, John Richard has been resigned. Director SHUTTLEWOOD, Stacy has been resigned. Director WILKINSON, Michael has been resigned. Director WILKINSON, Michael has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
GOZZETT, Kurt
Appointed Date: 14 November 2000
53 years old

Director
GOZZETT, Paula Louise
Appointed Date: 07 October 2015
53 years old

Resigned Directors

Secretary
BLACK, Dennis
Resigned: 14 November 2000
Appointed Date: 27 September 2000

Secretary
MOORE, John Richard
Resigned: 28 January 2008
Appointed Date: 31 August 2001

Secretary
SHUTTLEWOOD, Stacy
Resigned: 31 August 2001
Appointed Date: 14 November 2000

Nominee Director
BLACK, David
Resigned: 14 November 2000
Appointed Date: 27 September 2000
68 years old

Director
HARWOOD, Joseph Patrick
Resigned: 31 December 2004
Appointed Date: 31 August 2001
77 years old

Director
MOORE, John Richard
Resigned: 28 January 2008
Appointed Date: 31 August 2001
75 years old

Director
SHUTTLEWOOD, Stacy
Resigned: 31 August 2001
Appointed Date: 14 November 2000
51 years old

Director
WILKINSON, Michael
Resigned: 01 March 2009
Appointed Date: 19 November 2003
61 years old

Director
WILKINSON, Michael
Resigned: 31 August 2001
Appointed Date: 14 November 2000
61 years old

Persons With Significant Control

Mr Kurt Gozzett
Notified on: 6 April 2016
53 years old
Nature of control: Right to appoint and remove directors

Paula Louise Gozzett
Notified on: 6 April 2016
53 years old
Nature of control: Right to appoint and remove directors

Csl Installations Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CSL POWER SYSTEMS LTD Events

07 Oct 2016
Confirmation statement made on 27 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Oct 2015
Appointment of Mrs Paula Louise Gozzett as a director on 7 October 2015
21 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 106

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 71 more events
20 Nov 2000
Company name changed A2Z systems LIMITED\certificate issued on 21/11/00
20 Nov 2000
Registered office changed on 20/11/00 from: anglia house north station road colchester essex CO1 1SB
20 Nov 2000
Director resigned
20 Nov 2000
Secretary resigned
27 Sep 2000
Incorporation

CSL POWER SYSTEMS LTD Charges

2 July 2013
Charge code 0407 9439 0004
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and premises situate and known as unit 1C apex…
1 February 2013
Debenture
Delivered: 12 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 September 2010
Legal charge
Delivered: 9 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at swillers lane, shorne, gravesend…
19 November 2001
Debenture
Delivered: 20 November 2001
Status: Outstanding
Persons entitled: Advanced Commercial Services Limited
Description: Fixed & floating assets of the company.