CSL SURVEYS LIMITED
STEVENAGE C.S.L. SURVEYS (STEVENAGE) LIMITED

Hellopages » Hertfordshire » Stevenage » SG1 2BP

Company number 02692476
Status Active
Incorporation Date 2 March 1992
Company Type Private Limited Company
Address 16 LEYDEN ROAD, STEVENAGE, HERTFORDSHIRE, SG1 2BP
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 3,000 . The most likely internet sites of CSL SURVEYS LIMITED are www.cslsurveys.co.uk, and www.csl-surveys.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Csl Surveys Limited is a Private Limited Company. The company registration number is 02692476. Csl Surveys Limited has been working since 02 March 1992. The present status of the company is Active. The registered address of Csl Surveys Limited is 16 Leyden Road Stevenage Hertfordshire Sg1 2bp. . SPENCER, Nicola Jane is a Secretary of the company. SPENCER, Nathan Alec is a Director of the company. Secretary SPENCER, Ann Lesley has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director SPENCER, Ann Lesley has been resigned. Director SPENCER, Brian has been resigned. Director SPENCER, Brian has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
SPENCER, Nicola Jane
Appointed Date: 01 October 2012

Director
SPENCER, Nathan Alec
Appointed Date: 09 August 2002
54 years old

Resigned Directors

Secretary
SPENCER, Ann Lesley
Resigned: 21 May 2012
Appointed Date: 27 March 1992

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 27 March 1992
Appointed Date: 02 March 1992

Director
SPENCER, Ann Lesley
Resigned: 30 June 2003
Appointed Date: 27 March 1992
77 years old

Director
SPENCER, Brian
Resigned: 07 October 2008
Appointed Date: 23 January 2008
77 years old

Director
SPENCER, Brian
Resigned: 30 June 2003
Appointed Date: 27 March 1992
77 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 27 March 1992
Appointed Date: 02 March 1992

Persons With Significant Control

Csl Surveys (Stevenage) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CSL SURVEYS LIMITED Events

22 Mar 2017
Confirmation statement made on 2 March 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 30 June 2016
01 Apr 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 3,000

26 Oct 2015
Total exemption small company accounts made up to 30 June 2015
20 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 3,000

...
... and 75 more events
15 May 1992
Secretary resigned;new secretary appointed;new director appointed

15 May 1992
Director resigned;new director appointed

15 May 1992
Accounting reference date notified as 30/04

02 Apr 1992
Company name changed yorkco 69 LIMITED\certificate issued on 03/04/92

02 Mar 1992
Incorporation

CSL SURVEYS LIMITED Charges

29 May 1992
Fixed and floating charge
Delivered: 30 May 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…