About

Registered Number: 04392736
Date of Incorporation: 12/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 4 Milton Road, Haywards Heath, West Sussex, RH16 1AH,

 

Csl Uk Holdings Ltd was registered on 12 March 2002, it's status in the Companies House registry is set to "Active". Engstfeld, Dieter, Fellingham, Paul Richard, Michel, Antje, Cipa, Antoni Michael, Mcnamee, Brian Anthony, Naylor, Gordon, Perreault, Paul, Turner, Peter John are listed as directors of this company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGSTFELD, Dieter 26 June 2019 - 1
FELLINGHAM, Paul Richard 26 June 2019 - 1
MICHEL, Antje 15 June 2015 - 1
CIPA, Antoni Michael 12 March 2002 30 September 2010 1
MCNAMEE, Brian Anthony 12 March 2002 30 September 2010 1
NAYLOR, Gordon 30 September 2010 15 June 2015 1
PERREAULT, Paul 14 September 2011 08 November 2013 1
TURNER, Peter John 12 March 2002 14 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 02 March 2020
AP01 - Appointment of director 04 July 2019
AP01 - Appointment of director 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 18 December 2017
AD01 - Change of registered office address 05 June 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 06 March 2017
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 21 November 2015
AP01 - Appointment of director 23 June 2015
TM01 - Termination of appointment of director 22 June 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 25 April 2014
AP01 - Appointment of director 24 April 2014
TM01 - Termination of appointment of director 22 April 2014
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 23 March 2012
AP01 - Appointment of director 20 September 2011
TM01 - Termination of appointment of director 19 September 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 17 March 2011
TM01 - Termination of appointment of director 26 November 2010
AP01 - Appointment of director 23 November 2010
TM01 - Termination of appointment of director 22 November 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 23 March 2010
363a - Annual Return 23 March 2009
353 - Register of members 18 February 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 04 April 2008
169 - Return by a company purchasing its own shares 11 December 2007
RESOLUTIONS - N/A 09 October 2007
173 - Declaration in relation to the redemption or purchase of shares out of capital 09 October 2007
AA - Annual Accounts 05 October 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 01 April 2007
AA - Annual Accounts 31 October 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
RESOLUTIONS - N/A 21 April 2006
RESOLUTIONS - N/A 21 April 2006
RESOLUTIONS - N/A 21 April 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 16 September 2005
363a - Annual Return 10 May 2005
287 - Change in situation or address of Registered Office 10 May 2005
288c - Notice of change of directors or secretaries or in their particulars 05 April 2005
363s - Annual Return 25 March 2004
AA - Annual Accounts 03 March 2004
288c - Notice of change of directors or secretaries or in their particulars 12 June 2003
363a - Annual Return 23 March 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2002
287 - Change in situation or address of Registered Office 27 June 2002
RESOLUTIONS - N/A 31 May 2002
RESOLUTIONS - N/A 31 May 2002
123 - Notice of increase in nominal capital 31 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
225 - Change of Accounting Reference Date 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
NEWINC - New incorporation documents 12 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.