CSEA SERVICES LIMITED
GREAT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR31 6PU

Company number 03912935
Status Active
Incorporation Date 25 January 2000
Company Type Private Limited Company
Address UNIT 2 RIVERSIDE INDUSTRIAL CENTRE RIVERSIDE ROAD, GORLESTON, GREAT YARMOUTH, NORFOLK, NR31 6PU
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 102 . The most likely internet sites of CSEA SERVICES LIMITED are www.cseaservices.co.uk, and www.csea-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Berney Arms Rail Station is 4.3 miles; to Haddiscoe Rail Station is 5.6 miles; to Oulton Broad North Rail Station is 6.8 miles; to Oulton Broad South Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Csea Services Limited is a Private Limited Company. The company registration number is 03912935. Csea Services Limited has been working since 25 January 2000. The present status of the company is Active. The registered address of Csea Services Limited is Unit 2 Riverside Industrial Centre Riverside Road Gorleston Great Yarmouth Norfolk Nr31 6pu. The company`s financial liabilities are £12.79k. It is £-7.95k against last year. The cash in hand is £23.32k. It is £-8.98k against last year. And the total assets are £51.84k, which is £10.61k against last year. KENDALL, Janice Annette is a Secretary of the company. KENDALL, James Thomas is a Director of the company. KENDALL, Janice Annette is a Director of the company. KENDALL, Paul Leonard is a Director of the company. Secretary KENDALL, Paul Leonard has been resigned. Secretary WATTERSON, Kirsteen Ann Fionnghal has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director KENDALL, Luke has been resigned. Director WATTERSON, Kirsteen Ann Fionnghal has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


csea services Key Finiance

LIABILITIES £12.79k
-39%
CASH £23.32k
-28%
TOTAL ASSETS £51.84k
+25%
All Financial Figures

Current Directors

Secretary
KENDALL, Janice Annette
Appointed Date: 01 October 2015

Director
KENDALL, James Thomas
Appointed Date: 18 April 2005
46 years old

Director
KENDALL, Janice Annette
Appointed Date: 01 September 2004
70 years old

Director
KENDALL, Paul Leonard
Appointed Date: 25 January 2000
70 years old

Resigned Directors

Secretary
KENDALL, Paul Leonard
Resigned: 01 October 2015
Appointed Date: 24 November 2006

Secretary
WATTERSON, Kirsteen Ann Fionnghal
Resigned: 24 November 2006
Appointed Date: 25 January 2000

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 25 January 2000
Appointed Date: 25 January 2000

Director
KENDALL, Luke
Resigned: 16 April 2005
Appointed Date: 25 January 2000
48 years old

Director
WATTERSON, Kirsteen Ann Fionnghal
Resigned: 23 January 2007
Appointed Date: 25 January 2000
52 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 25 January 2000
Appointed Date: 25 January 2000

Persons With Significant Control

Mr Paul Leonard Kendall
Notified on: 24 January 2017
70 years old
Nature of control: Has significant influence or control

CSEA SERVICES LIMITED Events

01 Feb 2017
Confirmation statement made on 25 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 102

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Oct 2015
Termination of appointment of Paul Leonard Kendall as a secretary on 1 October 2015
...
... and 49 more events
17 Apr 2000
Registered office changed on 17/04/00 from: 229 nether street london N3 1NT
17 Apr 2000
New director appointed
17 Apr 2000
New director appointed
12 Apr 2000
Accounting reference date extended from 31/01/01 to 31/03/01
25 Jan 2000
Incorporation

Similar Companies

CSE24 LIMITED C-SEA IMPORT & EXPORT CO., LTD. C-SEARCH LIMITED CSEC4 LIMITED CSECO2 LIMITED CSECTOR LTD C-SECURE LIMITED