C.S. BUILDING & DESIGN LIMITED - HARPENDEN
Company Profile | Company Filings |
Overview
C.S. BUILDING & DESIGN LIMITED is a Private Limited Company from HARPENDEN and has the status: Active.
C.S. BUILDING & DESIGN LIMITED was incorporated 27 years ago on 07/04/1997 and has the registered number: 03346720. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
C.S. BUILDING & DESIGN LIMITED was incorporated 27 years ago on 07/04/1997 and has the registered number: 03346720. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
C.S. BUILDING & DESIGN LIMITED - HARPENDEN
This company is listed in the following categories:
42990 - Construction of other civil engineering projects n.e.c.
42990 - Construction of other civil engineering projects n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
VICTORIA HOUSE, MARLBOROUGH PARK
HARPENDEN
HERTFORDSHIRE
AL5 1PW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/01/2024 | 13/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEITH ROBERT PAYNE | Nov 1965 | British | Director | 2023-09-18 | CURRENT |
ANDREW JAMES ERNEST BOLLAND | Apr 1975 | British | Director | 2009-09-23 | CURRENT |
MR CHARLES STUART GEORGE MARRIOTT | Nov 1962 | British | Director | 1997-04-09 | CURRENT |
JOANNA MARRIOTT | British | Secretary | 2007-03-22 | CURRENT | |
ASHCROFT CAMERON SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-04-07 UNTIL 1997-04-09 | RESIGNED | ||
ANDREW PETERS | Apr 1961 | British | Director | 2001-11-05 UNTIL 2006-01-19 | RESIGNED |
BRENDAN CORR | Aug 1954 | British | Director | 2001-11-05 UNTIL 2007-03-22 | RESIGNED |
JOANNA MARRIOTT | British | Secretary | 1997-04-09 UNTIL 2006-01-31 | RESIGNED | |
MR CHARLES STUART GEORGE MARRIOTT | Nov 1962 | British | Secretary | 2006-01-31 UNTIL 2007-03-22 | RESIGNED |
ASHCROFT CAMERON NOMINEES LIMITED | Corporate Nominee Director | 1997-04-07 UNTIL 1997-04-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Csbd Holdings Ltd | 2022-09-30 | Harpenden Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Joanna Marriott | 2019-09-30 - 2022-09-30 | 4/1963 | Ownership of shares 25 to 50 percent | |
Mr Charles Stuart George Marriott | 2016-04-06 - 2022-09-30 | 11/1962 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-06-24 | 30-09-2022 | 372,185 Cash 1,584,919 equity |
Accounts filed on 30-09-2021 | 2022-06-29 | 30-09-2021 | £1,312,432 Cash £1,367,179 equity |
Accounts filed on 30-09-2020 | 2021-06-30 | 30-09-2020 | £458,424 Cash £1,038,624 equity |
Accounts filed on 30-09-2019 | 2020-06-27 | 30-09-2019 | £78,069 Cash £816,078 equity |
Accounts filed on 30-09-2017 | 2018-06-30 | 30-09-2017 | £210 Cash £504,780 equity |
Accounts filed on 30-09-2016 | 2017-06-30 | 30-09-2016 | £215,556 Cash £466,036 equity |
Accounts filed on 30-09-2015 | 2016-06-29 | 30-09-2015 | £233,165 Cash £390,397 equity |
Accounts filed on 30-09-2014 | 2015-06-30 | 30-09-2014 | £100,372 Cash £374,427 equity |