Company NameCSS Safewear Limited
Company StatusDissolved
Company Number08929136
CategoryPrivate Limited Company
Incorporation Date7 March 2014(10 years, 1 month ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Martin Gleeson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Braintree
CM7 3GB
Director NameScott Miller
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2015(1 year, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 09 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Director NameAntony Richard John Clayden
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Braintree
CM7 3GB

Contact

Websitecsspeople.co.uk
Telephone01376 330700
Telephone regionBraintree

Location

Registered Address3 Warners Mill
Silks Way
Braintree
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Contracts Support Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

1 April 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
7 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
10 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
7 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
16 July 2015Termination of appointment of Antony Richard John Clayden as a director on 8 July 2015 (2 pages)
16 July 2015Appointment of Scott Miller as a director on 8 July 2015 (3 pages)
16 July 2015Appointment of Scott Miller as a director on 8 July 2015 (3 pages)
16 July 2015Appointment of Scott Miller as a director on 8 July 2015 (3 pages)
16 July 2015Termination of appointment of Antony Richard John Clayden as a director on 8 July 2015 (2 pages)
16 July 2015Termination of appointment of Antony Richard John Clayden as a director on 8 July 2015 (2 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
2 April 2014Director's details changed for Anthony Richard John Clayden on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Anthony Richard John Clayden on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Anthony Richard John Clayden on 2 April 2014 (2 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 100
(50 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 100
(50 pages)