Company NameCSG Engineering Services Limited
Company StatusDissolved
Company Number04433880
CategoryPrivate Limited Company
Incorporation Date8 May 2002(21 years, 12 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameCraig Shaun Gray
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address27b Harmire Enterprise Park
Barnard Castle
DL12 8BN
Secretary NameSally Louise Gray
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address45 Wenvoe Terrace
Barry
Vale Of Glamorgan
CF62 7ES
Wales
Secretary NameAndrew Street
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Ty Canol
Nottage
Porthcawl
Glamorgan
CF36 3SY
Wales
Secretary NamePaula Williams
NationalityBritish
StatusResigned
Appointed17 October 2003(1 year, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 09 March 2021)
RoleCompany Director
Correspondence Address24 Claremont Road
Newbridge
Gwent
NP11 5DL
Wales

Location

Registered Address27b Harmire Enterprise Park
Barnard Castle
DL12 8BN
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishMarwood
WardBarnard Castle East
Built Up AreaBarnard Castle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Craig Shaun Gray
99.00%
Ordinary
1 at £1Paula Williams
1.00%
Ordinary

Financials

Year2014
Net Worth£59
Cash£3,250
Current Liabilities£12,058

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

9 March 2021Termination of appointment of Paula Williams as a secretary on 9 March 2021 (1 page)
9 March 2021Director's details changed for Craig Shaun Gray on 9 March 2021 (2 pages)
14 January 2021Micro company accounts made up to 30 April 2020 (7 pages)
12 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
9 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
15 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
4 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
14 January 2014Registered office address changed from 2 the Precinct Rest Bay Porthcawl Mid Glamorgan CF36 3RF United Kingdom on 14 January 2014 (1 page)
14 January 2014Registered office address changed from 2 the Precinct Rest Bay Porthcawl Mid Glamorgan CF36 3RF United Kingdom on 14 January 2014 (1 page)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
30 June 2013Registered office address changed from 5 Spoonbill Close Rest Bay Porthcawl Mid Glamorgan CF36 3UR United Kingdom on 30 June 2013 (1 page)
30 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
30 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
30 June 2013Registered office address changed from 5 Spoonbill Close Rest Bay Porthcawl Mid Glamorgan CF36 3UR United Kingdom on 30 June 2013 (1 page)
31 January 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
27 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
27 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
27 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
20 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
1 December 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
4 October 2010Director's details changed for Craig Shaun Gray on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Craig Shaun Gray on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Craig Shaun Gray on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
6 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
6 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
23 June 2009Return made up to 08/05/09; full list of members (3 pages)
23 June 2009Return made up to 08/05/09; full list of members (3 pages)
2 June 2009Return made up to 08/05/08; full list of members (3 pages)
2 June 2009Return made up to 08/05/08; full list of members (3 pages)
1 June 2009Registered office changed on 01/06/2009 from 2 ty canol nottage porthcawl mid glamorgan CF36 3SY (1 page)
1 June 2009Registered office changed on 01/06/2009 from 2 ty canol nottage porthcawl mid glamorgan CF36 3SY (1 page)
18 November 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
18 November 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
1 November 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
1 November 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
16 July 2007Return made up to 08/05/07; full list of members (2 pages)
16 July 2007Return made up to 08/05/07; full list of members (2 pages)
25 October 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
25 October 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Return made up to 08/05/06; full list of members (2 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Return made up to 08/05/06; full list of members (2 pages)
17 October 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
17 October 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
12 September 2005Return made up to 08/05/05; full list of members (2 pages)
12 September 2005Return made up to 08/05/05; full list of members (2 pages)
4 October 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
4 October 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
29 July 2004Return made up to 08/05/04; full list of members (6 pages)
29 July 2004Return made up to 08/05/04; full list of members (6 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003New secretary appointed (2 pages)
23 October 2003Secretary resigned (1 page)
13 October 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
13 October 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
13 October 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
13 October 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
4 June 2003Return made up to 08/05/03; full list of members (6 pages)
4 June 2003Return made up to 08/05/03; full list of members (6 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002Secretary resigned (1 page)
8 May 2002Incorporation (10 pages)
8 May 2002Incorporation (10 pages)