C & S GLOBAL CONTRACTORS LIMITED
ESSEX C & S GLOBAL EXHIBITIONS LIMITED

Hellopages » Essex » Southend-on-Sea » SS1 1EA

Company number 03722169
Status Active
Incorporation Date 26 February 1999
Company Type Private Limited Company
Address 1 ROYAL TERRACE, SOUTHEND ON SEA, ESSEX, SS1 1EA
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of C & S GLOBAL CONTRACTORS LIMITED are www.csglobalcontractors.co.uk, and www.c-s-global-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. C S Global Contractors Limited is a Private Limited Company. The company registration number is 03722169. C S Global Contractors Limited has been working since 26 February 1999. The present status of the company is Active. The registered address of C S Global Contractors Limited is 1 Royal Terrace Southend On Sea Essex Ss1 1ea. . CATER, Sharon Ann is a Secretary of the company. CATER, David is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary VENEEAR, Sharon has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director KOVACS, Gregory has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
CATER, Sharon Ann
Appointed Date: 01 September 2000

Director
CATER, David
Appointed Date: 26 February 1999
64 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 26 February 1999
Appointed Date: 26 February 1999

Secretary
VENEEAR, Sharon
Resigned: 28 October 2000
Appointed Date: 26 February 1999

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 26 February 1999
Appointed Date: 26 February 1999

Director
KOVACS, Gregory
Resigned: 10 January 2000
Appointed Date: 26 February 1999
58 years old

Persons With Significant Control

Sharon Ann Cater
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C & S GLOBAL CONTRACTORS LIMITED Events

01 Mar 2017
Confirmation statement made on 26 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
14 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
26 Feb 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100

...
... and 42 more events
22 Mar 1999
New director appointed
22 Mar 1999
Ad 26/02/99--------- £ si 99@1=99 £ ic 1/100
04 Mar 1999
Secretary resigned
04 Mar 1999
Director resigned
26 Feb 1999
Incorporation

C & S GLOBAL CONTRACTORS LIMITED Charges

13 December 2013
Charge code 0372 2169 0001
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…