About

Registered Number: 06687333
Date of Incorporation: 02/09/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW,

 

Having been setup in 2008, Csam (UK) Ltd are based in Warwickshire. The companies directors are Bonnevie, Einar Torris, Flatby, Sverre, Taralrud, Joe, Bruun, Glenn Kenneth. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONNEVIE, Einar Torris 02 September 2008 - 1
FLATBY, Sverre 15 December 2008 - 1
BRUUN, Glenn Kenneth 15 December 2008 20 August 2019 1
Secretary Name Appointed Resigned Total Appointments
TARALRUD, Joe 02 September 2008 29 January 2016 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 09 September 2019
TM01 - Termination of appointment of director 05 September 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 09 March 2018
AA - Annual Accounts 24 November 2017
CH01 - Change of particulars for director 23 October 2017
AUD - Auditor's letter of resignation 20 October 2017
AD01 - Change of registered office address 19 October 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 26 September 2016
TM02 - Termination of appointment of secretary 25 February 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 19 September 2014
AD01 - Change of registered office address 02 July 2014
AUD - Auditor's letter of resignation 08 May 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
AA - Annual Accounts 04 June 2009
225 - Change of Accounting Reference Date 01 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
RESOLUTIONS - N/A 06 March 2009
123 - Notice of increase in nominal capital 06 March 2009
NEWINC - New incorporation documents 02 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.