About

Registered Number: 07450023
Date of Incorporation: 24/11/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: 1st Floor Hagley House 95 Hagley Rd, Edgbaston, Birmingham, West Midlands, B16 8LA

 

Based in West Midlands, Civils Senior Talent Ltd was founded on 24 November 2010. Currently we aren't aware of the number of employees at the this business. Pemberton, Kofi Jonathan, Basnett, Suzanne Jane, Brooks, Garry Bernard Sylvester are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEMBERTON, Kofi Jonathan 20 February 2011 - 1
BASNETT, Suzanne Jane 15 December 2010 19 December 2011 1
BROOKS, Garry Bernard Sylvester 24 November 2010 17 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
DISS40 - Notice of striking-off action discontinued 12 February 2020
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
CS01 - N/A 05 February 2020
PSC01 - N/A 11 September 2019
PSC07 - N/A 11 September 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 08 September 2016
DISS40 - Notice of striking-off action discontinued 24 February 2016
AR01 - Annual Return 23 February 2016
GAZ1 - First notification of strike-off action in London Gazette 23 February 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 11 February 2015
AD01 - Change of registered office address 26 November 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 12 January 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 23 December 2011
TM01 - Termination of appointment of director 19 December 2011
AD01 - Change of registered office address 27 May 2011
AD01 - Change of registered office address 21 February 2011
AP01 - Appointment of director 21 February 2011
TM01 - Termination of appointment of director 18 January 2011
TM01 - Termination of appointment of director 17 January 2011
AP01 - Appointment of director 15 December 2010
NEWINC - New incorporation documents 24 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.