About

Registered Number: 03138614
Date of Incorporation: 15/12/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: 10 Marathon Paddock, Napier Road, Gillingham, Kent, ME7 4HE

 

Founded in 1995, C.S.B. Design Consultants Ltd are based in Kent, it has a status of "Active". The company has 5 directors listed as Back, Christopher Charles, Perkins, Keith, Back, Susan Rosemary, Aalto, Tero Markus, Tiesmaki, Marko Antero in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACK, Christopher Charles 15 December 1995 - 1
PERKINS, Keith 29 October 2010 - 1
AALTO, Tero Markus 30 April 2012 31 March 2013 1
TIESMAKI, Marko Antero 30 April 2012 06 September 2013 1
Secretary Name Appointed Resigned Total Appointments
BACK, Susan Rosemary 15 December 1995 19 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 28 December 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 19 December 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 15 December 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 18 December 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 13 December 2013
TM01 - Termination of appointment of director 09 September 2013
TM01 - Termination of appointment of director 07 May 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 07 August 2012
AP01 - Appointment of director 12 June 2012
AP01 - Appointment of director 12 June 2012
AR01 - Annual Return 21 December 2011
RESOLUTIONS - N/A 14 December 2011
MEM/ARTS - N/A 14 December 2011
SH01 - Return of Allotment of shares 08 December 2011
AA - Annual Accounts 18 October 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 15 December 2010
TM02 - Termination of appointment of secretary 19 November 2010
AP01 - Appointment of director 29 October 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 30 January 2008
363a - Annual Return 28 December 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 12 December 2006
AA - Annual Accounts 13 February 2006
363a - Annual Return 28 December 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 14 January 2005
363s - Annual Return 04 February 2004
AA - Annual Accounts 03 February 2004
AA - Annual Accounts 31 January 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 30 January 2002
363s - Annual Return 31 December 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 30 January 2001
RESOLUTIONS - N/A 29 January 2001
RESOLUTIONS - N/A 29 January 2001
RESOLUTIONS - N/A 29 January 2001
RESOLUTIONS - N/A 07 April 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 27 January 1999
AA - Annual Accounts 27 January 1999
287 - Change in situation or address of Registered Office 12 January 1998
363s - Annual Return 05 January 1998
RESOLUTIONS - N/A 15 December 1997
AA - Annual Accounts 17 October 1997
363s - Annual Return 20 May 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 June 1996
288 - N/A 22 December 1995
288 - N/A 22 December 1995
288 - N/A 22 December 1995
288 - N/A 22 December 1995
287 - Change in situation or address of Registered Office 22 December 1995
NEWINC - New incorporation documents 15 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.