Company number 03519413
Status Active
Incorporation Date 27 February 1998
Company Type Private Limited Company
Address GREENACRES OLD PACKARDS LANE, WORMINGFORD, COLCHESTER, ESSEX, CO6 3AH
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38320 - Recovery of sorted materials
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
GBP 3
. The most likely internet sites of CSH ENVIRONMENTAL LIMITED are www.cshenvironmental.co.uk, and www.csh-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Csh Environmental Limited is a Private Limited Company.
The company registration number is 03519413. Csh Environmental Limited has been working since 27 February 1998.
The present status of the company is Active. The registered address of Csh Environmental Limited is Greenacres Old Packards Lane Wormingford Colchester Essex Co6 3ah. . SLADE, Caron Lynn is a Secretary of the company. SLADE, Mark Roy is a Director of the company. SLADE, Terence Roy is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SLADE, Patricia Christine has been resigned. The company operates in "Collection of non-hazardous waste".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 February 1998
Appointed Date: 27 February 1998
Persons With Significant Control
Mr Mark Roy Slade
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Terence Roy Slade
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
CSH ENVIRONMENTAL LIMITED Events
28 Feb 2017
Confirmation statement made on 27 February 2017 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 July 2015
18 Apr 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
18 Apr 2016
Termination of appointment of Patricia Christine Slade as a director on 7 February 2016
29 Dec 2015
Company name changed colchester skip hire LIMITED\certificate issued on 29/12/15
-
RES15 ‐
Change company name resolution on 2015-11-11
...
... and 43 more events
09 Apr 1999
Return made up to 27/02/99; full list of members
-
363(353) ‐
Location of register of members address changed
-
363(288) ‐
Secretary's particulars changed
18 Aug 1998
Registered office changed on 18/08/98 from: greenacres old packards lane normingford colchester CO1 1HE
22 Apr 1998
Ad 14/04/98--------- £ si 1@1=1 £ ic 2/3
04 Mar 1998
Secretary resigned
27 Feb 1998
Incorporation
12 December 2013
Charge code 0351 9413 0003
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property at greenacres, packards lane…
8 April 2013
Charge code 0351 9413 0002
Delivered: 15 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
9 October 2012
Deed of charge over credit balances
Delivered: 12 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…