About

Registered Number: 03048576
Date of Incorporation: 21/04/1995 (29 years ago)
Company Status: Active
Registered Address: The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, UB3 1HA,

 

Having been setup in 1995, Cst Group Ltd has its registered office in Hayes, London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There are 4 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COBBE, Michael Royce 21 April 1995 21 June 2010 1
SMITH, Nigel 21 April 1995 14 August 2005 1
TERRIS, John Marlin 21 April 1995 31 May 1997 1
Secretary Name Appointed Resigned Total Appointments
OCKENDEN, Jacqueline 15 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 01 March 2017
AD01 - Change of registered office address 01 September 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 02 March 2011
RESOLUTIONS - N/A 13 July 2010
SH06 - Notice of cancellation of shares 13 July 2010
TM01 - Termination of appointment of director 13 July 2010
SH03 - Return of purchase of own shares 13 July 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 30 April 2008
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
AA - Annual Accounts 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 27 April 2006
AA - Annual Accounts 27 January 2006
288b - Notice of resignation of directors or secretaries 28 November 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 14 January 2005
363a - Annual Return 21 June 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 02 May 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 09 October 2000
169 - Return by a company purchasing its own shares 18 August 2000
RESOLUTIONS - N/A 10 July 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 08 May 1999
AA - Annual Accounts 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 15 April 1998
CERTNM - Change of name certificate 20 October 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 August 1997
88(2)P - N/A 29 August 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
363s - Annual Return 08 August 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
AA - Annual Accounts 24 February 1997
RESOLUTIONS - N/A 17 September 1996
363s - Annual Return 10 May 1996
RESOLUTIONS - N/A 20 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 August 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
287 - Change in situation or address of Registered Office 13 June 1995
NEWINC - New incorporation documents 21 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.