Company NameCS Technical Support Limited
DirectorArron Gilbraith
Company StatusActive - Proposal to Strike off
Company Number08973584
CategoryPrivate Limited Company
Incorporation Date2 April 2014(10 years, 1 month ago)
Previous NameComshop Support Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Arron Gilbraith
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 York Road
Peterlee
County Durham
SR8 2DP
Director NameMrs Joanne Calik
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 York Road
Peterlee
County Durham
SR8 2DP
Secretary NameArron Gilbraith
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address68 York Road
Peterlee
County Durham
SR8 2DP

Contact

Telephone0191 5863710
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 10, Byron House Hall Dene Way
Seaham Grange Industrial Estate
Seaham
SR7 0PY
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardSeaham
Built Up AreaSeaham
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Arron Gilbraith
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (3 years ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return2 April 2022 (2 years, 1 month ago)
Next Return Due16 April 2023 (overdue)

Filing History

5 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
5 April 2020Change of details for Mr Arron Gilbraith as a person with significant control on 1 January 2020 (2 pages)
27 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
27 February 2020Registered office address changed from 21 21 Novus, Spectrum 7 Spectrum Business Park Seaham SR7 7TT England to Unit 10, Byron House Hall Dene Way Seaham Grange Industrial Estate Seaham SR7 0PY on 27 February 2020 (1 page)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
25 April 2019Termination of appointment of Arron Gilbraith as a secretary on 25 April 2019 (1 page)
25 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 30 April 2018 (2 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
10 April 2018Confirmation statement made on 2 April 2018 with updates (3 pages)
14 March 2018Micro company accounts made up to 30 April 2017 (2 pages)
17 February 2018Registered office address changed from 68 York Road Peterlee County Durham SR8 2DP to 21 21 Novus, Spectrum 7 Spectrum Business Park Seaham SR7 7TT on 17 February 2018 (1 page)
4 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-03
(3 pages)
4 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-03
(3 pages)
3 May 2017Termination of appointment of Joanne Calik as a director on 1 May 2017 (1 page)
3 May 2017Termination of appointment of Joanne Calik as a director on 1 May 2017 (1 page)
3 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
14 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
14 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Director's details changed for Arron Gilbraith on 3 August 2015 (2 pages)
4 August 2015Director's details changed for Mrs Joanne Calik on 3 August 2015 (2 pages)
4 August 2015Registered office address changed from 10 Lister Road North West Industrial Estate Peterlee County Durham SR8 2RB England to 68 York Road Peterlee County Durham SR8 2DP on 4 August 2015 (1 page)
4 August 2015Secretary's details changed for Arron Gilbraith on 3 August 2015 (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015Director's details changed for Arron Gilbraith on 3 August 2015 (2 pages)
4 August 2015Director's details changed for Mrs Joanne Calik on 3 August 2015 (2 pages)
4 August 2015Secretary's details changed for Arron Gilbraith on 3 August 2015 (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015Secretary's details changed for Arron Gilbraith on 3 August 2015 (1 page)
4 August 2015Registered office address changed from 10 Lister Road North West Industrial Estate Peterlee County Durham SR8 2RB England to 68 York Road Peterlee County Durham SR8 2DP on 4 August 2015 (1 page)
4 August 2015Director's details changed for Arron Gilbraith on 3 August 2015 (2 pages)
4 August 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Registered office address changed from 10 Lister Road North West Industrial Estate Peterlee County Durham SR8 2RB England to 68 York Road Peterlee County Durham SR8 2DP on 4 August 2015 (1 page)
4 August 2015Director's details changed for Mrs Joanne Calik on 3 August 2015 (2 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)