About

Registered Number: 03138614
Date of Incorporation: 15/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: 10 Marathon Paddock, Napier Road, Gillingham, Kent, ME7 4HE

 

Having been setup in 1995, C.S.B. Design Consultants Ltd have registered office in Kent, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the organisation at Companies House. We don't currently know the number of employees at the organisation.

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.