Company NameConfined Space Contract Services (UK) Limited
DirectorMark Lemon
Company StatusActive
Company Number04571675
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Mark Lemon
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(11 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6 Birtley Business Centre
Station Lane
Birtley
Tyne And Wear
DH3 1QT
Director NameRobert Maughan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Borrowdale Crescent
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7NS
Secretary NameMr Fred Lemon
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address3, Flinton Farm Cottages Chester Road
Sunderland
Tyne And Wear
SR4 9JY
Director NameMr Fred Lemon
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(8 years after company formation)
Appointment Duration8 years, 11 months (resigned 01 October 2019)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6 Birtley Business Centre
Station Lane
Birtley
Tyne And Wear
DH3 1QT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecsc-services.co.uk
Email address[email protected]
Telephone0191 4103444
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 6 Birtley Business Centre
Station Lane
Birtley
Tyne And Wear
DH3 1QT
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

108 at £1Fred Lemon
26.47%
Ordinary
98 at £1Mark Lemon
24.02%
Ordinary
64 at £1Lee Lemon
15.69%
Ordinary Redeemable
64 at £1Michael Jason Flounders
15.69%
Ordinary Redeemable
64 at £1Robert Maughan Jnr
15.69%
Ordinary Redeemable
4 at £1Mark Lemon
0.98%
Ordinary A
4 at £1Mr Fred Lemon
0.98%
Ordinary A
2 at £1Lee Lemon
0.49%
Ordinary

Financials

Year2014
Net Worth£41,370
Cash£103,738
Current Liabilities£101,558

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

22 June 2016Delivered on: 23 June 2016
Persons entitled: Security Trustee Services Limited

Classification: A registered charge
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 31 July 2023 (11 pages)
3 November 2023Confirmation statement made on 24 October 2023 with updates (5 pages)
24 July 2023Particulars of variation of rights attached to shares (2 pages)
13 July 2023Change of share class name or designation (2 pages)
12 July 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divided 26/06/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 July 2023Memorandum and Articles of Association (13 pages)
12 July 2023Sub-division of shares on 26 June 2023 (4 pages)
5 July 2023Change of details for Mr Mark Lemon as a person with significant control on 26 June 2023 (2 pages)
4 July 2023Notification of Lemco Property & Investments Ltd as a person with significant control on 26 June 2023 (2 pages)
4 July 2023Change of details for Mr Mark Lemon as a person with significant control on 26 June 2023 (2 pages)
4 July 2023Notification of Sally-Anne Lemon as a person with significant control on 26 June 2023 (2 pages)
1 November 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 July 2022 (12 pages)
17 August 2022Satisfaction of charge 045716750001 in part (1 page)
17 August 2022Satisfaction of charge 045716750001 in full (1 page)
15 December 2021Total exemption full accounts made up to 31 July 2021 (12 pages)
13 December 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
13 December 2021Director's details changed for Mr Mark Lemon on 13 December 2021 (2 pages)
19 November 2020Confirmation statement made on 24 October 2020 with updates (5 pages)
2 November 2020Cancellation of shares. Statement of capital on 25 September 2020
  • GBP 100
(6 pages)
2 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
30 October 2020Statement of capital following an allotment of shares on 24 October 2003
  • GBP 408
(3 pages)
21 October 2020Second filing of a statement of capital following an allotment of shares on 21 October 2011
  • GBP 408.00
(7 pages)
21 October 2020Second filing of a statement of capital following an allotment of shares on 20 October 2011
  • GBP 216.00
(7 pages)
16 October 2020Change of details for Mr Mark Lemon as a person with significant control on 25 September 2020 (5 pages)
16 October 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 October 2020Cessation of Fred Lemon as a person with significant control on 25 September 2020 (3 pages)
16 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 October 2020Amended total exemption full accounts made up to 31 July 2020 (7 pages)
6 October 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
29 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
7 November 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
7 November 2019Director's details changed for Mr Mark Lemon on 25 October 2018 (2 pages)
15 October 2019Termination of appointment of Fred Lemon as a director on 1 October 2019 (1 page)
12 August 2019Amended total exemption full accounts made up to 31 July 2018 (10 pages)
2 November 2018Registered office address changed from 3 Flinton Hill Farm Cottages Chester Road Sunderland Tyne and Wear SR4 9JY England to Suite 6 Birtley Business Centre Station Lane Birtley Tyne and Wear DH3 1QT on 2 November 2018 (1 page)
2 November 2018Director's details changed for Mr Fred Lemon on 1 November 2018 (2 pages)
2 November 2018Change of details for Mr Fred Lemon as a person with significant control on 1 November 2018 (2 pages)
2 November 2018Director's details changed for Mr Mark Lemon on 1 November 2018 (2 pages)
2 November 2018Change of details for Mr Mark Lemon as a person with significant control on 1 November 2018 (2 pages)
26 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
26 October 2018Termination of appointment of Fred Lemon as a secretary on 25 October 2017 (1 page)
3 October 2018Change of details for Mr Mark Lemon as a person with significant control on 2 October 2018 (2 pages)
2 October 2018Director's details changed for Mr Fred Lemon on 25 October 2017 (2 pages)
2 October 2018Change of details for Mr Fred Lemon as a person with significant control on 25 October 2017 (2 pages)
2 October 2018Secretary's details changed for Frederick Lemon on 25 October 2017 (1 page)
2 October 2018Registered office address changed from 3, Flinton Farm Cottages Chester Road Sunderland Tyne and Wear SR4 9JY to 3 Flinton Hill Farm Cottages Chester Road Sunderland Tyne and Wear SR4 9JY on 2 October 2018 (1 page)
26 September 2018Total exemption full accounts made up to 31 July 2018 (11 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
16 October 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
16 October 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
23 June 2016Registration of charge 045716750001, created on 22 June 2016 (46 pages)
23 June 2016Registration of charge 045716750001, created on 22 June 2016 (46 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 408
(6 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 408
(6 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 408
(7 pages)
13 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 408
(7 pages)
21 August 2014Director's details changed for Mr Fred Lemon on 21 August 2014 (2 pages)
21 August 2014Director's details changed for Mr Fred Lemon on 21 August 2014 (2 pages)
21 August 2014Registered office address changed from Unit1a, Philadelphia Complex Philadelphia Houghton-Le-Spring Tyne and Wear DH4 4UG United Kingdom to 3, Flinton Farm Cottages Chester Road Sunderland Tyne and Wear SR4 9JY on 21 August 2014 (1 page)
21 August 2014Secretary's details changed for Frederick Lemon on 21 August 2014 (1 page)
21 August 2014Secretary's details changed for Frederick Lemon on 21 August 2014 (1 page)
21 August 2014Registered office address changed from Unit1a, Philadelphia Complex Philadelphia Houghton-Le-Spring Tyne and Wear DH4 4UG United Kingdom to 3, Flinton Farm Cottages Chester Road Sunderland Tyne and Wear SR4 9JY on 21 August 2014 (1 page)
7 July 2014Appointment of Mr Mark Lemon as a director (2 pages)
7 July 2014Termination of appointment of Robert Maughan as a director (1 page)
7 July 2014Appointment of Mr Mark Lemon as a director (2 pages)
7 July 2014Termination of appointment of Robert Maughan as a director (1 page)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 March 2014Registered office address changed from 3, Flinton Hill Farm Cottages Chester Road Sunderland Tyne and Wear SR4 9JY on 21 March 2014 (1 page)
21 March 2014Registered office address changed from 3, Flinton Hill Farm Cottages Chester Road Sunderland Tyne and Wear SR4 9JY on 21 March 2014 (1 page)
6 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 408
(6 pages)
6 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 408
(6 pages)
9 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
30 March 2012Current accounting period extended from 30 April 2012 to 31 July 2012 (1 page)
30 March 2012Current accounting period extended from 30 April 2012 to 31 July 2012 (1 page)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
12 December 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 216
(3 pages)
12 December 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 216
  • ANNOTATION Clarification a second filed SH01 was registered on 21/10/2020
(4 pages)
12 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
12 December 2011Statement of capital following an allotment of shares on 21 October 2011
  • GBP 408
(3 pages)
12 December 2011Statement of capital following an allotment of shares on 21 October 2011
  • GBP 408
  • ANNOTATION Clarification a second filed SH01 was registered on 21/10/2020
(4 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 November 2010Appointment of Mr Fred Lemon as a director (2 pages)
3 November 2010Appointment of Mr Fred Lemon as a director (2 pages)
3 November 2010Annual return made up to 24 October 2010 (4 pages)
3 November 2010Annual return made up to 24 October 2010 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
5 May 2009Registered office changed on 05/05/2009 from stephenson house richard street hetton le hole tyne and wear DH5 9HW (1 page)
5 May 2009Registered office changed on 05/05/2009 from stephenson house richard street hetton le hole tyne and wear DH5 9HW (1 page)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 October 2008Return made up to 24/10/08; full list of members (4 pages)
27 October 2008Return made up to 24/10/08; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 October 2007Return made up to 24/10/07; full list of members (5 pages)
26 October 2007Return made up to 24/10/07; full list of members (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 November 2006Return made up to 24/10/06; full list of members (8 pages)
22 November 2006Return made up to 24/10/06; full list of members (8 pages)
17 November 2006Secretary's particulars changed (1 page)
17 November 2006Secretary's particulars changed (1 page)
23 May 2006Return made up to 24/10/05; full list of members (9 pages)
23 May 2006Return made up to 24/10/05; full list of members (9 pages)
16 August 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 August 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
29 November 2004Registered office changed on 29/11/04 from: exchange buildings, railway street, hetton-le-hole tyne & wear DH5 9HY (1 page)
29 November 2004Registered office changed on 29/11/04 from: exchange buildings, railway street, hetton-le-hole tyne & wear DH5 9HY (1 page)
4 November 2004Return made up to 24/10/04; full list of members (9 pages)
4 November 2004Return made up to 24/10/04; full list of members (9 pages)
17 August 2004Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
17 August 2004Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
17 August 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 August 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 May 2004Compulsory strike-off action has been discontinued (1 page)
25 May 2004Compulsory strike-off action has been discontinued (1 page)
19 May 2004Return made up to 24/10/03; full list of members (9 pages)
19 May 2004Return made up to 24/10/03; full list of members (9 pages)
19 May 2004Ad 24/10/03--------- £ si 207@1=207 £ ic 1/208 (4 pages)
19 May 2004Ad 24/10/03--------- £ si 207@1=207 £ ic 1/208 (4 pages)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
14 October 2003Director resigned (2 pages)
14 October 2003Secretary resigned (2 pages)
14 October 2003Director resigned (2 pages)
14 October 2003Secretary resigned (2 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
24 October 2002Incorporation (16 pages)
24 October 2002Incorporation (16 pages)