About

Registered Number: 02833097
Date of Incorporation: 05/07/1993 (31 years and 9 months ago)
Company Status: Active
Registered Address: 23 Meadow Close, Colsterworth, Grantham, Lincolnshire, NG33 5HS,

 

C.S.S. Engineering Ltd was founded on 05 July 1993 and has its registered office in Grantham in Lincolnshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this organisation in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCBRIDE, Stuart 12 September 2014 - 1
SCOTT, Nigel Robert 05 July 1993 - 1
CRESSWELL, Michael Alfred 05 July 1993 12 September 2014 1
Secretary Name Appointed Resigned Total Appointments
MCBRIDE, Stuart 12 September 2014 - 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 30 April 2016
AD01 - Change of registered office address 03 March 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 14 April 2015
AP03 - Appointment of secretary 12 September 2014
AP01 - Appointment of director 12 September 2014
AD01 - Change of registered office address 12 September 2014
TM01 - Termination of appointment of director 12 September 2014
TM02 - Termination of appointment of secretary 12 September 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 28 April 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 25 July 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 11 August 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 23 July 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 21 July 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 10 August 1998
AA - Annual Accounts 11 May 1998
363s - Annual Return 16 July 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 01 August 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 31 July 1995
AA - Annual Accounts 17 October 1994
363s - Annual Return 04 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1994
287 - Change in situation or address of Registered Office 21 July 1993
288 - N/A 21 July 1993
288 - N/A 21 July 1993
NEWINC - New incorporation documents 05 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.