C.S. PROJECTS LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » UB7 7QG

Company number 04407830
Status Active
Incorporation Date 2 April 2002
Company Type Private Limited Company
Address 9A HIGH STREET, WEST DRAYTON, MIDDLESEX, UB7 7QG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 1 . The most likely internet sites of C.S. PROJECTS LIMITED are www.csprojects.co.uk, and www.c-s-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. C S Projects Limited is a Private Limited Company. The company registration number is 04407830. C S Projects Limited has been working since 02 April 2002. The present status of the company is Active. The registered address of C S Projects Limited is 9a High Street West Drayton Middlesex Ub7 7qg. The company`s financial liabilities are £4.32k. It is £2.5k against last year. The cash in hand is £1.7k. It is £-4.98k against last year. And the total assets are £1.7k, which is £-5k against last year. SICK, Christoph is a Director of the company. Secretary ELLINGHAM, Estelle Susan has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HILL, Michael Henry has been resigned. Director ELLINGHAM, Estelle Susan has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other service activities n.e.c.".


c.s. projects Key Finiance

LIABILITIES £4.32k
+137%
CASH £1.7k
-75%
TOTAL ASSETS £1.7k
-75%
All Financial Figures

Current Directors

Director
SICK, Christoph
Appointed Date: 02 April 2002
58 years old

Resigned Directors

Secretary
ELLINGHAM, Estelle Susan
Resigned: 30 March 2010
Appointed Date: 08 August 2005

Nominee Secretary
GRAEME, Dorothy May
Resigned: 02 April 2002
Appointed Date: 02 April 2002

Secretary
HILL, Michael Henry
Resigned: 08 August 2005
Appointed Date: 02 April 2002

Director
ELLINGHAM, Estelle Susan
Resigned: 16 March 2009
Appointed Date: 01 May 2008
55 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 02 April 2002
Appointed Date: 02 April 2002
71 years old

C.S. PROJECTS LIMITED Events

04 Apr 2017
Confirmation statement made on 1 April 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Dec 2015
Director's details changed for Mr Christoph Sick on 1 September 2015
...
... and 39 more events
12 Apr 2002
New secretary appointed
12 Apr 2002
Registered office changed on 12/04/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
12 Apr 2002
Secretary resigned
12 Apr 2002
Director resigned
02 Apr 2002
Incorporation