About

Registered Number: 04360550
Date of Incorporation: 25/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: C/O Central Steel Pickling Ltd, Nomex House Powke Lane, Cradley Heath, West Midlands, B64 5PX

 

Founded in 2002, C.S.P. Holdings Ltd are based in West Midlands, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Anderson, Lorraine Ann, Tonks, Kenneth John. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANDERSON, Lorraine Ann 01 December 2009 - 1
TONKS, Kenneth John 13 February 2002 01 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 14 March 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 14 February 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 26 January 2011
RESOLUTIONS - N/A 29 July 2010
AA - Annual Accounts 29 March 2010
AP03 - Appointment of secretary 26 February 2010
TM02 - Termination of appointment of secretary 26 February 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 07 February 2009
363s - Annual Return 10 September 2008
AA - Annual Accounts 03 June 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 18 May 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 24 May 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 15 February 2005
363s - Annual Return 20 January 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 12 February 2003
287 - Change in situation or address of Registered Office 09 May 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2002
225 - Change of Accounting Reference Date 03 April 2002
287 - Change in situation or address of Registered Office 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
CERTNM - Change of name certificate 28 March 2002
RESOLUTIONS - N/A 19 February 2002
RESOLUTIONS - N/A 19 February 2002
MEM/ARTS - N/A 19 February 2002
123 - Notice of increase in nominal capital 19 February 2002
NEWINC - New incorporation documents 25 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.