About

Registered Number: 04073093
Date of Incorporation: 18/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 31 Centenary Business Centre Hammond Close, Attleborough Fields Ind Estate, Nuneaton, Warwickshire, CV11 6RY

 

Based in Nuneaton in Warwickshire, Csl Industrial Roofing Services Ltd was established in 2000, it has a status of "Active". Csl Industrial Roofing Services Ltd has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the Csl Industrial Roofing Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Ian Malcolm 14 November 2012 - 1
FOSTER, Paul Stuart 18 September 2000 14 November 2012 1
MURRAY, Vincent James 18 September 2000 14 November 2012 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 30 July 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 23 September 2014
AD01 - Change of registered office address 08 January 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 30 July 2013
AD01 - Change of registered office address 28 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2013
TM01 - Termination of appointment of director 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
AP01 - Appointment of director 15 November 2012
TM02 - Termination of appointment of secretary 15 November 2012
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 24 July 2012
CERTNM - Change of name certificate 29 June 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 25 July 2011
CH01 - Change of particulars for director 15 March 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 06 November 2009
SH01 - Return of Allotment of shares 04 November 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 18 September 2007
128(4) - Notice of assignment of name or new name to any class of shares 23 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 05 September 2006
287 - Change in situation or address of Registered Office 20 March 2006
363s - Annual Return 20 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 20 July 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 14 November 2003
287 - Change in situation or address of Registered Office 14 November 2003
287 - Change in situation or address of Registered Office 10 July 2003
363s - Annual Return 08 July 2003
225 - Change of Accounting Reference Date 03 July 2003
AA - Annual Accounts 22 July 2002
CERTNM - Change of name certificate 04 July 2002
363s - Annual Return 19 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2001
395 - Particulars of a mortgage or charge 06 February 2001
CERTNM - Change of name certificate 18 January 2001
288b - Notice of resignation of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
NEWINC - New incorporation documents 18 September 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.