Company number 00953247
Status Active
Incorporation Date 1 May 1969
Company Type Private Limited Company
Address 28/30 HINCKLEY ROAD, LEICESTER, LE3 0RA
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Appointment of Mr John Alexander Sharp as a director on 1 February 2017; Appointment of Mr Jamie Nigel Denham as a director on 1 February 2017; Accounts for a small company made up to 30 April 2016. The most likely internet sites of CSL BUSINESS MACHINES LIMITED are www.cslbusinessmachines.co.uk, and www.csl-business-machines.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and ten months. Csl Business Machines Limited is a Private Limited Company.
The company registration number is 00953247. Csl Business Machines Limited has been working since 01 May 1969.
The present status of the company is Active. The registered address of Csl Business Machines Limited is 28 30 Hinckley Road Leicester Le3 0ra. . MATHIAS, Michael Charles Egerton is a Secretary of the company. DENHAM, Jamie Nigel is a Director of the company. MATHIAS, Michael Charles Egerton is a Director of the company. PERKINS, Andrew is a Director of the company. SHARP, John Alexander is a Director of the company. Secretary LEE, Christopher Charles has been resigned. Director BARNACLE, Christopher Alan has been resigned. Director LEE, Christopher Charles has been resigned. The company operates in "Other retail sale in non-specialised stores".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Andrew Perkins
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CSL BUSINESS MACHINES LIMITED Events
09 Feb 2017
Appointment of Mr John Alexander Sharp as a director on 1 February 2017
08 Feb 2017
Appointment of Mr Jamie Nigel Denham as a director on 1 February 2017
06 Feb 2017
Accounts for a small company made up to 30 April 2016
08 Nov 2016
Confirmation statement made on 22 October 2016 with updates
29 Jan 2016
Accounts for a small company made up to 30 April 2015
...
... and 75 more events
30 Nov 1987
Return made up to 12/11/87; full list of members
25 Mar 1987
Accounts for a small company made up to 30 April 1986
25 Mar 1987
Return made up to 24/11/86; full list of members
10 Jul 1986
Return made up to 06/11/85; full list of members
26 Mar 1974
Certificate of incorporation
22 January 2001
Legal mortgage
Delivered: 27 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as 32-34 hinckley road leicester. With…
27 July 1999
Fixed charge on purchased debts which fail to vest
Delivered: 29 July 1999
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
9 July 1999
Debenture
Delivered: 17 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1985
Legal charge
Delivered: 4 February 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Propety known as 1 cranmer street, 28 and 30 hinckley road…
26 March 1982
Legal charge
Delivered: 3 April 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 388 humberstone road, leicester.
14 January 1980
Equitable charge by deposit of deeds (without instrument)
Delivered: 30 January 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises 42 narborough road leicester.