Black Croft Road
Witham
Essex
CM8 3YN
Director Name | Mr Mark Leonard Wheeler |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2022(14 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
Director Name | Mr Shaun Michael Sutton |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Chapel Street Enderby Leicester LE19 4NE |
Secretary Name | Mandy Jane Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Chapel Street Enderby Leicester LE19 4NE |
Director Name | Mrs Mandy Jane Sutton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2018(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Chapel Street Enderby Leicestershire LE19 4NE |
Website | csstrg.com |
---|
Registered Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 20 other UK companies use this postal address |
1 at £10 | Mandy Jane Sutton 50.00% Ordinary |
---|---|
1 at £10 | Shaun Michael Sutton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,770 |
Cash | £4,861 |
Current Liabilities | £52,117 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
24 May 2023 | Delivered on: 25 May 2023 Persons entitled: Rockpool (Security Trustee) Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
16 September 2022 | Delivered on: 21 September 2022 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
9 June 2022 | Delivered on: 16 June 2022 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Outstanding |
30 October 2009 | Delivered on: 12 November 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
20 September 2023 | Satisfaction of charge 064644240002 in full (1 page) |
7 June 2023 | Accounts for a small company made up to 30 September 2022 (11 pages) |
25 May 2023 | Registration of charge 064644240004, created on 24 May 2023 (54 pages) |
2 March 2023 | Second filing for the appointment of Mr David Pugh as a director (3 pages) |
1 March 2023 | Appointment of Mr David Pough as a director on 1 March 2023
|
6 January 2023 | Confirmation statement made on 4 January 2023 with updates (4 pages) |
21 September 2022 | Registration of charge 064644240003, created on 16 September 2022 (56 pages) |
11 July 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
16 June 2022 | Registration of charge 064644240002, created on 9 June 2022 (42 pages) |
11 May 2022 | Resolutions
|
11 May 2022 | Memorandum and Articles of Association (11 pages) |
6 May 2022 | Memorandum and Articles of Association (11 pages) |
5 May 2022 | Resolutions
|
5 May 2022 | Registered office address changed from 20 Chapel Street Enderby Leicestershire LE19 4NE to 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN on 5 May 2022 (1 page) |
3 May 2022 | Termination of appointment of Shaun Michael Sutton as a director on 22 April 2022 (1 page) |
3 May 2022 | Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page) |
3 May 2022 | Notification of Ea-Rs Group Limited as a person with significant control on 22 April 2022 (2 pages) |
3 May 2022 | Appointment of Mr Mark Leonard Wheeler as a director on 22 April 2022 (2 pages) |
3 May 2022 | Termination of appointment of Mandy Jane Sutton as a secretary on 22 April 2022 (1 page) |
3 May 2022 | Termination of appointment of Mandy Jane Sutton as a director on 22 April 2022 (1 page) |
3 May 2022 | Appointment of Mr Alan Wheal as a director on 22 April 2022 (2 pages) |
3 May 2022 | Cessation of Shaun Michael Sutton as a person with significant control on 22 April 2022 (1 page) |
3 May 2022 | Cessation of Mandy Jane Sutton as a person with significant control on 22 April 2022 (1 page) |
19 January 2022 | Confirmation statement made on 4 January 2022 with updates (7 pages) |
26 April 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
5 January 2021 | Confirmation statement made on 4 January 2021 with updates (7 pages) |
22 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
6 January 2020 | Confirmation statement made on 4 January 2020 with updates (7 pages) |
1 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
7 January 2019 | Confirmation statement made on 4 January 2019 with updates (7 pages) |
6 August 2018 | Appointment of Mrs Mandy Jane Sutton as a director on 6 August 2018 (2 pages) |
30 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 January 2018 | Confirmation statement made on 4 January 2018 with updates (8 pages) |
11 July 2017 | Sub-division of shares on 6 June 2017 (6 pages) |
11 July 2017 | Sub-division of shares on 6 June 2017 (6 pages) |
7 July 2017 | Change of share class name or designation (2 pages) |
7 July 2017 | Change of share class name or designation (2 pages) |
4 July 2017 | Resolutions
|
4 July 2017 | Resolutions
|
7 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
24 October 2016 | Satisfaction of charge 1 in full (1 page) |
24 October 2016 | Satisfaction of charge 1 in full (1 page) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
25 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
26 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
24 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
1 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Mr Shaun Michael Sutton on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Shaun Michael Sutton on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Mr Shaun Michael Sutton on 1 October 2009 (2 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
1 June 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
1 June 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
3 March 2009 | Return made up to 04/01/09; full list of members (3 pages) |
3 March 2009 | Return made up to 04/01/09; full list of members (3 pages) |
4 January 2008 | Incorporation (15 pages) |
4 January 2008 | Incorporation (15 pages) |