C S CONSTRUCTION UK LTD
MERSEYSIDE C.S.G (WIRRAL) LIMITED

Hellopages » Merseyside » Wirral » CH62 4XE

Company number 05624005
Status Active
Incorporation Date 15 November 2005
Company Type Private Limited Company
Address 95 GREENDALE ROAD, PORT SUNLIGHT, MERSEYSIDE, CH62 4XE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Previous accounting period extended from 30 November 2016 to 5 January 2017; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 3 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of C S CONSTRUCTION UK LTD are www.csconstructionuk.co.uk, and www.c-s-construction-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Edge Hill Rail Station is 4.3 miles; to Bank Hall Rail Station is 6.1 miles; to Flint Rail Station is 8.9 miles; to Bache Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C S Construction Uk Ltd is a Private Limited Company. The company registration number is 05624005. C S Construction Uk Ltd has been working since 15 November 2005. The present status of the company is Active. The registered address of C S Construction Uk Ltd is 95 Greendale Road Port Sunlight Merseyside Ch62 4xe. . CORRIN, Ian is a Secretary of the company. CORRIN, Ian is a Director of the company. Secretary SUBSCRIBER SECRETARIES LIMITED has been resigned. Director SAVAGE, Stephen Robert has been resigned. Director SUBSCRIBER DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
CORRIN, Ian
Appointed Date: 16 November 2005

Director
CORRIN, Ian
Appointed Date: 16 November 2005
53 years old

Resigned Directors

Secretary
SUBSCRIBER SECRETARIES LIMITED
Resigned: 16 November 2005
Appointed Date: 15 November 2005

Director
SAVAGE, Stephen Robert
Resigned: 10 June 2015
Appointed Date: 16 November 2005
54 years old

Director
SUBSCRIBER DIRECTORS LIMITED
Resigned: 16 November 2005
Appointed Date: 15 November 2005

C S CONSTRUCTION UK LTD Events

23 Jan 2017
Previous accounting period extended from 30 November 2016 to 5 January 2017
31 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3

11 Mar 2016
Total exemption small company accounts made up to 30 November 2015
10 Jun 2015
Termination of appointment of Stephen Robert Savage as a director on 10 June 2015
05 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
...
... and 48 more events
09 Dec 2005
New secretary appointed
09 Dec 2005
Registered office changed on 09/12/05 from: 10 cromwell place south kensington london SW7 2JN
28 Nov 2005
Secretary resigned
28 Nov 2005
Director resigned
15 Nov 2005
Incorporation

C S CONSTRUCTION UK LTD Charges

5 December 2011
Legal charge
Delivered: 6 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 95 grangeway runcorn cheshire CH299713.
5 December 2011
Legal charge
Delivered: 6 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 19 and 19A station road blackpool LA935036.
5 December 2011
Legal charge
Delivered: 6 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 brackley street runcorn cheshire…
5 December 2011
Legal charge
Delivered: 6 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 74 kilncroft brookvale runcorn cheshire…
5 December 2011
Legal charge
Delivered: 6 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 36 lord street runcorn cheshire t/n…
5 December 2011
Legal charge
Delivered: 6 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 73 percival lane runcorn cheshire CH374186.
11 November 2011
Debenture
Delivered: 23 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 February 2011
Debenture
Delivered: 15 February 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 August 2010
Legal mortgage
Delivered: 4 September 2010
Status: Satisfied on 23 December 2011
Persons entitled: Clydesdale Bank PLC
Description: 74 kilncroft brookvale runcorn cheshire t/no CH319088…
31 August 2010
Legal mortgage
Delivered: 4 September 2010
Status: Satisfied on 23 December 2011
Persons entitled: Clydesdale Bank PLC
Description: 95 grangeway runcorn cheshire t/no CH299713 assigns the…
31 August 2010
Legal mortgage
Delivered: 4 September 2010
Status: Satisfied on 23 December 2011
Persons entitled: Clydesdale Bank PLC
Description: 36 lord street runcorn cheshire t/no CH189358 assigns the…
31 August 2010
Legal mortgage
Delivered: 4 September 2010
Status: Satisfied on 23 December 2011
Persons entitled: Clydesdale Bank PLC
Description: 2 brackley street runcorn cheshire t/no CH339473 assigns…
31 August 2010
Legal mortgage
Delivered: 4 September 2010
Status: Satisfied on 23 December 2011
Persons entitled: Clydesdale Bank PLC
Description: 73 percival lane runcorn cheshire t/no CH374186 assigns the…