Company number 01980926
Status Active
Incorporation Date 22 January 1986
Company Type Private Limited Company
Address 1-2 CHAMBERS WAY NEWTON, CHAMBERS ROAD THORNCLIFFE, PARK CHAPELTOWN SHEFFIELD, SOUTH YORKSHIRE, S35 2PH
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc
Since the company registration one hundred and eight events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 14 October 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of CSI LIFECYCLE SERVICES UK LIMITED are www.csilifecycleservicesuk.co.uk, and www.csi-lifecycle-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Csi Lifecycle Services Uk Limited is a Private Limited Company.
The company registration number is 01980926. Csi Lifecycle Services Uk Limited has been working since 22 January 1986.
The present status of the company is Active. The registered address of Csi Lifecycle Services Uk Limited is 1 2 Chambers Way Newton Chambers Road Thorncliffe Park Chapeltown Sheffield South Yorkshire S35 2ph. . COOKSON, Christine is a Secretary of the company. COOKSON, Christine is a Director of the company. GOLDSBROUGH, Peter Richard is a Director of the company. HAMILTON, Stephen G is a Director of the company. NAYLOR, Barry Douglas is a Director of the company. Secretary BROWN, Thomas David has been resigned. Secretary GILLULA, E William has been resigned. Secretary MCKENZIE, Helen Anne has been resigned. Director HUGHES, Paul John has been resigned. Director MCKENZIE, Helen Anne has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".
Current Directors
Resigned Directors
Persons With Significant Control
Csi Easing Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CSI LIFECYCLE SERVICES UK LIMITED Events
20 Mar 2017
Accounts for a small company made up to 30 June 2016
26 Oct 2016
Confirmation statement made on 14 October 2016 with updates
04 Apr 2016
Accounts for a small company made up to 30 June 2015
17 Dec 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
03 Jun 2015
Amended accounts for a small company made up to 30 June 2014
...
... and 98 more events
22 May 1987
Particulars of mortgage/charge
01 Oct 1986
Accounting reference date notified as 31/08
03 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
03 Sep 1986
Registered office changed on 03/09/86 from: 84 temple chambers temple avenue london EC4Y 0HP
22 Jan 1986
Incorporation
2 February 2012
Debenture
Delivered: 7 February 2012
Status: Satisfied
on 11 November 2014
Persons entitled: Wells Fargo Bank, National Association
Description: Fixed and floating charge over all assets present and…
4 April 2001
Debenture
Delivered: 6 April 2001
Status: Satisfied
on 25 January 2012
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 1987
Debenture
Delivered: 22 May 1987
Status: Satisfied
on 18 November 2011
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…