C.S.B. DESIGN CONSULTANTS LIMITED
GILLINGHAM

Hellopages » Kent » Medway » ME7 4HE

Company number 03138614
Status Active
Incorporation Date 15 December 1995
Company Type Private Limited Company
Address 10 MARATHON PADDOCK, NAPIER ROAD, GILLINGHAM, KENT, ME7 4HE
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of C.S.B. DESIGN CONSULTANTS LIMITED are www.csbdesignconsultants.co.uk, and www.c-s-b-design-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. C S B Design Consultants Limited is a Private Limited Company. The company registration number is 03138614. C S B Design Consultants Limited has been working since 15 December 1995. The present status of the company is Active. The registered address of C S B Design Consultants Limited is 10 Marathon Paddock Napier Road Gillingham Kent Me7 4he. The company`s financial liabilities are £63.76k. It is £46.14k against last year. The cash in hand is £2.39k. It is £-3.63k against last year. And the total assets are £2.88k, which is £-6.3k against last year. BACK, Christopher Charles is a Director of the company. PERKINS, Keith is a Director of the company. Secretary BACK, Susan Rosemary has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director AALTO, Tero Markus has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director TIESMAKI, Marko Antero has been resigned. The company operates in "specialised design activities".


c.s.b. design consultants Key Finiance

LIABILITIES £63.76k
+261%
CASH £2.39k
-61%
TOTAL ASSETS £2.88k
-69%
All Financial Figures

Current Directors

Director
BACK, Christopher Charles
Appointed Date: 15 December 1995
64 years old

Director
PERKINS, Keith
Appointed Date: 29 October 2010
74 years old

Resigned Directors

Secretary
BACK, Susan Rosemary
Resigned: 19 November 2010
Appointed Date: 15 December 1995

Nominee Secretary
GRAEME, Dorothy May
Resigned: 15 December 1995
Appointed Date: 15 December 1995

Director
AALTO, Tero Markus
Resigned: 31 March 2013
Appointed Date: 30 April 2012
54 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 15 December 1995
Appointed Date: 15 December 1995
71 years old

Director
TIESMAKI, Marko Antero
Resigned: 06 September 2013
Appointed Date: 30 April 2012
60 years old

C.S.B. DESIGN CONSULTANTS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
21 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000

28 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 54 more events
22 Dec 1995
Director resigned
22 Dec 1995
New secretary appointed
22 Dec 1995
New director appointed
22 Dec 1995
Registered office changed on 22/12/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
15 Dec 1995
Incorporation