CSM PRESSINGS LIMITED
ABERDARE

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF44 9UP

Company number 05231832
Status Active
Incorporation Date 15 September 2004
Company Type Private Limited Company
Address UNIT 40 AND 41, HIRWAUN INDUSTRIAL ESTATE HIRWAUN, ABERDARE, MID GLAMORGAN, CF44 9UP
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registration of charge 052318320008, created on 21 February 2017; Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 15 September 2016 with updates. The most likely internet sites of CSM PRESSINGS LIMITED are www.csmpressings.co.uk, and www.csm-pressings.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and one months. The distance to to Treorchy Rail Station is 6.3 miles; to Cwmbach Rail Station is 6.5 miles; to Porth Rail Station is 11 miles; to Garth (Bridgend) Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Csm Pressings Limited is a Private Limited Company. The company registration number is 05231832. Csm Pressings Limited has been working since 15 September 2004. The present status of the company is Active. The registered address of Csm Pressings Limited is Unit 40 and 41 Hirwaun Industrial Estate Hirwaun Aberdare Mid Glamorgan Cf44 9up. The company`s financial liabilities are £194.84k. It is £142.79k against last year. The cash in hand is £0.28k. It is £-0.94k against last year. And the total assets are £332.6k, which is £-23.17k against last year. MORRIS, Gareth is a Secretary of the company. CLARKE, Andrew is a Director of the company. MORRIS, Gareth is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director SAMUEL, Kevin has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


csm pressings Key Finiance

LIABILITIES £194.84k
+274%
CASH £0.28k
-77%
TOTAL ASSETS £332.6k
-7%
All Financial Figures

Current Directors

Secretary
MORRIS, Gareth
Appointed Date: 15 September 2004

Director
CLARKE, Andrew
Appointed Date: 15 September 2004
63 years old

Director
MORRIS, Gareth
Appointed Date: 15 September 2004
69 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 15 September 2004
Appointed Date: 15 September 2004

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 15 September 2004
Appointed Date: 15 September 2004

Director
SAMUEL, Kevin
Resigned: 31 May 2006
Appointed Date: 15 September 2004
64 years old

Persons With Significant Control

Mr Gareth Morris
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Clarke
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CSM PRESSINGS LIMITED Events

21 Feb 2017
Registration of charge 052318320008, created on 21 February 2017
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
29 Sep 2016
Confirmation statement made on 15 September 2016 with updates
18 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 30,000

02 Apr 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 39 more events
23 Sep 2004
New director appointed
23 Sep 2004
New director appointed
23 Sep 2004
New secretary appointed;new director appointed
23 Sep 2004
Registered office changed on 23/09/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
15 Sep 2004
Incorporation

CSM PRESSINGS LIMITED Charges

21 February 2017
Charge code 0523 1832 0008
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
8 July 2013
Charge code 0523 1832 0007
Delivered: 15 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
1 November 2010
Legal mortgage
Delivered: 19 November 2010
Status: Outstanding
Persons entitled: Finance Wales Investments (6) Limited
Description: F/H land k/a units 40 and 41 hirwaun industrial estate…
27 October 2010
Mortgage
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Units 40 & 41 hirwaun industrial estate aberdare and land…
12 April 2007
Rent deposit deed
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Focus Fund Title Company (One) Limited and Focus Fund Title Company (Two) Limited
Description: The initial rent deposit being £3,231.25 and all sums that…
26 February 2007
Debenture
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: Finance Wales Investments Limited
Description: Fixed and floating charges over the undertaking and all…
9 February 2005
Rent deposit deed
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: Focus Fund Title Company (One) Limited and Focus Fund Title Company (Two) Limited
Description: The initial rent deposit £3,231.25 and all sums that may be…