CSH HOLDINGS LIMITED
BURTON-ON-TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 1NG

Company number 04308749
Status Active
Incorporation Date 22 October 2001
Company Type Private Limited Company
Address 6A HORNINGLOW STREET, BURTON-ON-TRENT, ENGLAND, DE14 1NG
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Registered office address changed from 6-6a Horninglow Street Burton on Trent Staffordshire DE14 1NG to 6a Horninglow Street Burton-on-Trent DE14 1NG on 29 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CSH HOLDINGS LIMITED are www.cshholdings.co.uk, and www.csh-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Willington Rail Station is 4.2 miles; to Tutbury & Hatton Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Csh Holdings Limited is a Private Limited Company. The company registration number is 04308749. Csh Holdings Limited has been working since 22 October 2001. The present status of the company is Active. The registered address of Csh Holdings Limited is 6a Horninglow Street Burton On Trent England De14 1ng. . BANTON, Francesca Eve is a Secretary of the company. BANTON, Kevin James is a Director of the company. Secretary HEATH, Lester Kenneth has been resigned. Secretary HEATH, Tina Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HEATH, Lester Kenneth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Secretary
BANTON, Francesca Eve
Appointed Date: 26 September 2014

Director
BANTON, Kevin James
Appointed Date: 12 June 2007
60 years old

Resigned Directors

Secretary
HEATH, Lester Kenneth
Resigned: 26 September 2014
Appointed Date: 15 October 2007

Secretary
HEATH, Tina Elizabeth
Resigned: 15 October 2007
Appointed Date: 22 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 October 2001
Appointed Date: 22 October 2001

Director
HEATH, Lester Kenneth
Resigned: 26 September 2014
Appointed Date: 22 October 2001
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 October 2001
Appointed Date: 22 October 2001

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 22 October 2001
Appointed Date: 22 October 2001

Persons With Significant Control

Mr Kavin James Banton
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

CSH HOLDINGS LIMITED Events

04 Nov 2016
Confirmation statement made on 22 October 2016 with updates
29 Sep 2016
Registered office address changed from 6-6a Horninglow Street Burton on Trent Staffordshire DE14 1NG to 6a Horninglow Street Burton-on-Trent DE14 1NG on 29 September 2016
20 Jul 2016
Total exemption small company accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 30,000

18 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 52 more events
30 Oct 2001
New director appointed
30 Oct 2001
Registered office changed on 30/10/01 from: 1 mitchell lane bristol BS1 6BU
30 Oct 2001
Director resigned
30 Oct 2001
Secretary resigned;director resigned
22 Oct 2001
Incorporation

CSH HOLDINGS LIMITED Charges

8 April 2002
Debenture
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…