CSM INSTALLATIONS LIMITED - KEMSING
Company Profile | Company Filings |
Overview
CSM INSTALLATIONS LIMITED is a Private Limited Company from KEMSING and has the status: Active.
CSM INSTALLATIONS LIMITED was incorporated 16 years ago on 03/01/2008 and has the registered number: 06462443. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
CSM INSTALLATIONS LIMITED was incorporated 16 years ago on 03/01/2008 and has the registered number: 06462443. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
CSM INSTALLATIONS LIMITED - KEMSING
This company is listed in the following categories:
43210 - Electrical installation
43210 - Electrical installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
LAKEVIEW CHARTERED CERTIFIED ACCOUNTANTS LAKEVIEW SOUTHERN LTD
KEMSING
KENT
TN15 6NL
This Company Originates in : United Kingdom
Previous trading names include:
LUMINAIRE LIMITED (until 08/09/2010)
LUMINAIRE LIMITED (until 08/09/2010)
SUPERSTEAD LIMITED (until 12/03/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/08/2023 | 18/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN VICTOR REGAN | Jun 1978 | British | Director | 2014-04-28 | CURRENT |
MR JOHN REGAN | Jun 1979 | British | Director | 2014-04-28 UNTIL 2014-04-28 | RESIGNED |
MR STEVEN RONALD THOMAS MARTIN | Jul 1981 | British | Director | 2008-02-10 UNTIL 2022-09-30 | RESIGNED |
RONALD JEFFERY MARTIN | Jul 1958 | British | Director | 2008-02-10 UNTIL 2010-06-01 | RESIGNED |
CLAIRE MARTIN | Oct 1980 | British | Director | 2008-02-10 UNTIL 2012-07-13 | RESIGNED |
MRS LESLEY JOYCE GRAEME | Dec 1953 | British | Director | 2008-01-03 UNTIL 2008-02-06 | RESIGNED |
CLAIRE MARTIN | Oct 1980 | British | Secretary | 2008-02-10 UNTIL 2019-08-04 | RESIGNED |
MR PAUL GORDON GRAEME | Nov 1947 | British | Secretary | 2008-01-03 UNTIL 2008-02-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Csm London Holdings Ltd | 2017-08-04 | Sevenoaks Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Steven Ronald Martin | 2016-04-06 - 2022-09-30 | 7/1981 | Kemsing Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors as firm |
Mr John Regan | 2016-04-06 - 2016-04-06 | 6/1979 | Kemsing Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors as firm Significant influence or control as firm |
Mr John Victor Regan | 2016-04-06 | 6/1978 | Kemsing Kent | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CSM Installations Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-11-01 | 31-01-2023 | £145,289 Cash £68,251 equity |
CSM Installations Limited - Accounts to registrar (filleted) - small 18.2 | 2022-11-01 | 31-01-2022 | £101,619 Cash £135,956 equity |
CSM Installations Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-10-16 | 31-01-2021 | £238,433 Cash £176,203 equity |
CSM Installations Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-12-01 | 31-01-2020 | £38,943 Cash £65,584 equity |
CSM Installations Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-10-09 | 31-01-2019 | £11,582 Cash £70,959 equity |