CS2 TRANSPORT LIMITED
DRONFIELD

Hellopages » Derbyshire » North East Derbyshire » S18 4BS

Company number 05036220
Status Active
Incorporation Date 5 February 2004
Company Type Private Limited Company
Address HALL FARM, HUNDALL, DRONFIELD, DERBYSHIRE, S18 4BS
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 1,000 . The most likely internet sites of CS2 TRANSPORT LIMITED are www.cs2transport.co.uk, and www.cs2-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Cs2 Transport Limited is a Private Limited Company. The company registration number is 05036220. Cs2 Transport Limited has been working since 05 February 2004. The present status of the company is Active. The registered address of Cs2 Transport Limited is Hall Farm Hundall Dronfield Derbyshire S18 4bs. . ELLIOTT, Alexandra is a Secretary of the company. TURNEY, Gary is a Director of the company. Secretary NARAYANAN, Patricia Margaret has been resigned. Director CLARKE, Adam David has been resigned. Director CLEE, Peter Morton has been resigned. Director MANNS, Angus has been resigned. Director MORGAN, Ronald Cecil Edward has been resigned. Director NARAYANAN, Patricia Margaret has been resigned. Director NARAYANAN, Ramesh has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
ELLIOTT, Alexandra
Appointed Date: 26 January 2012

Director
TURNEY, Gary
Appointed Date: 26 January 2012
58 years old

Resigned Directors

Secretary
NARAYANAN, Patricia Margaret
Resigned: 26 January 2012
Appointed Date: 05 February 2004

Director
CLARKE, Adam David
Resigned: 12 September 2008
Appointed Date: 05 December 2005
63 years old

Director
CLEE, Peter Morton
Resigned: 12 September 2008
Appointed Date: 05 December 2005
71 years old

Director
MANNS, Angus
Resigned: 05 September 2008
Appointed Date: 05 February 2004
60 years old

Director
MORGAN, Ronald Cecil Edward
Resigned: 05 September 2008
Appointed Date: 05 February 2004
78 years old

Director
NARAYANAN, Patricia Margaret
Resigned: 26 January 2012
Appointed Date: 05 February 2004
72 years old

Director
NARAYANAN, Ramesh
Resigned: 26 January 2012
Appointed Date: 05 February 2004
77 years old

Persons With Significant Control

Mr Gary David Turney
Notified on: 7 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

CS2 TRANSPORT LIMITED Events

16 Feb 2017
Confirmation statement made on 5 February 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000

12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000

...
... and 35 more events
12 Dec 2005
Total exemption small company accounts made up to 31 March 2005
06 May 2005
Particulars of mortgage/charge
30 Mar 2005
Accounting reference date extended from 28/02/05 to 31/03/05
21 Feb 2005
Return made up to 05/02/05; full list of members
05 Feb 2004
Incorporation

CS2 TRANSPORT LIMITED Charges

3 January 2012
All assets debenture
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 May 2005
All assets debenture
Delivered: 6 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…