About

Registered Number: 02818423
Date of Incorporation: 17/05/1993 (31 years ago)
Company Status: Active
Registered Address: Unit 44 Meadow Mill Industrial Estate, Dixon Street, Kidderminster, DY10 1HH,

 

C.S. Electrical, Plumbing & Building Services Ltd was setup in 1993, it's status at Companies House is "Active". We don't know the number of employees at C.S. Electrical, Plumbing & Building Services Ltd. The current directors of the company are listed as Stepien, Alice, Stepien, Cheslow Steven, Stepien, Matthew Czeslaw, Hipwell, Sandra Ann, Stepien, Matthew Cheslow, Stepien, Sandra in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPIEN, Cheslow Steven 01 August 2004 - 1
STEPIEN, Matthew Czeslaw 05 April 2014 - 1
STEPIEN, Sandra 17 May 1993 01 July 2016 1
Secretary Name Appointed Resigned Total Appointments
STEPIEN, Alice 05 April 2014 - 1
HIPWELL, Sandra Ann 17 May 1993 13 April 1995 1
STEPIEN, Matthew Cheslow 23 September 1996 05 April 2014 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 10 May 2018
SH08 - Notice of name or other designation of class of shares 25 April 2018
RESOLUTIONS - N/A 20 April 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
AA - Annual Accounts 28 April 2017
AD01 - Change of registered office address 20 December 2016
AR01 - Annual Return 08 May 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 31 March 2015
AD01 - Change of registered office address 20 August 2014
AR01 - Annual Return 12 May 2014
AP03 - Appointment of secretary 12 May 2014
TM02 - Termination of appointment of secretary 12 May 2014
AP01 - Appointment of director 12 May 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 16 May 2013
AD01 - Change of registered office address 16 May 2013
AD01 - Change of registered office address 16 May 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 12 May 2012
CH01 - Change of particulars for director 29 February 2012
AD01 - Change of registered office address 29 February 2012
CH01 - Change of particulars for director 29 February 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 07 May 2011
CH01 - Change of particulars for director 07 May 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 14 June 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 15 May 2006
AA - Annual Accounts 04 January 2006
288a - Notice of appointment of directors or secretaries 01 July 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 11 June 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 25 May 2000
AA - Annual Accounts 12 May 2000
287 - Change in situation or address of Registered Office 02 May 2000
363s - Annual Return 18 June 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 17 June 1998
AA - Annual Accounts 06 March 1998
363s - Annual Return 04 June 1997
288c - Notice of change of directors or secretaries or in their particulars 04 June 1997
288c - Notice of change of directors or secretaries or in their particulars 04 June 1997
AA - Annual Accounts 04 June 1997
AA - Annual Accounts 28 October 1996
288 - N/A 27 September 1996
363s - Annual Return 22 May 1996
288 - N/A 26 April 1996
363s - Annual Return 05 July 1995
AA - Annual Accounts 21 February 1995
287 - Change in situation or address of Registered Office 01 August 1994
363a - Annual Return 01 August 1994
395 - Particulars of a mortgage or charge 23 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1993
287 - Change in situation or address of Registered Office 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
NEWINC - New incorporation documents 17 May 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 December 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.