CSI PLANT LIMITED - STOKE ON TRENT
Company Profile | Company Filings |
Overview
CSI PLANT LIMITED is a Private Limited Company from STOKE ON TRENT ENGLAND and has the status: Active.
CSI PLANT LIMITED was incorporated 16 years ago on 11/02/2008 and has the registered number: 06500123. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CSI PLANT LIMITED was incorporated 16 years ago on 11/02/2008 and has the registered number: 06500123. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CSI PLANT LIMITED - STOKE ON TRENT
This company is listed in the following categories:
77320 - Renting and leasing of construction and civil engineering machinery and equipment
77320 - Renting and leasing of construction and civil engineering machinery and equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
CLOUGH
STOKE ON TRENT
STAFFORDSHIRE
ST1 4AS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
TEIGNMOUTH MARITIME SERVICES (PLANT) LIMITED (until 08/01/2019)
TEIGNMOUTH MARITIME SERVICES (PLANT) LIMITED (until 08/01/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/02/2023 | 25/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CARL STEWART INGRAM | Jul 1985 | British | Director | 2013-02-28 | CURRENT |
MISS SAMANTHA JAYNE COTTON | Apr 1987 | British | Director | 2022-03-07 | CURRENT |
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2008-02-11 UNTIL 2008-02-11 | RESIGNED | ||
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2008-02-11 UNTIL 2008-02-11 | RESIGNED | ||
MR WILLIAM EDWARD HOOK | Feb 1956 | British | Director | 2008-02-11 UNTIL 2018-01-31 | RESIGNED |
MR PETER NIGEL JOSEPH STENNER | Jul 1962 | British | Director | 2008-02-11 UNTIL 2018-12-13 | RESIGNED |
MRS KAREN DAWN HOOK | British | Secretary | 2008-02-11 UNTIL 2018-02-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Carl Stewart Ingram | 2018-12-13 | 7/1985 | Stoke On Trent Staffordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mr Peter Nigel Joseph Stenner | 2016-04-06 - 2018-12-13 | 7/1962 | Stoke-On-Trent | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CSI_Plant_Limited - Accounts | 2023-07-26 | 31-03-2023 | £241,993 Cash £1,426,459 equity |
CSI_Plant_Limited - Accounts | 2022-08-23 | 31-03-2022 | £740,554 Cash £1,126,131 equity |
CSI_PLANT_LIMITED - Accounts | 2021-08-05 | 31-03-2021 | £742,783 Cash £801,215 equity |
CSI_PLANT_LIMITED - Accounts | 2020-08-12 | 31-03-2020 | £422,663 Cash £504,775 equity |
CSI_PLANT_LIMITED_(FORMER - Accounts | 2019-09-12 | 31-03-2019 | £169,013 Cash £212,993 equity |
Teignmouth Maritime Services (Plant) Ltd - Accounts to registrar (filleted) - small 18.1 | 2018-06-30 | 31-03-2018 | £139,156 equity |
Teignmouth Maritime Services (Plant) Ltd - Accounts to registrar - small 17.2 | 2017-09-09 | 31-03-2017 | £163,072 equity |
Teignmouth Maritime Services (Plant) Ltd - Abbreviated accounts 16.1 | 2016-09-09 | 31-03-2016 | £189,518 Cash £263,974 equity |
Teignmouth Maritime Services (Plant) Ltd - Limited company - abbreviated - 11.6 | 2015-08-25 | 31-03-2015 | £71,940 Cash £171,856 equity |
Teignmouth Maritime Services (Plant) Ltd - Limited company - abbreviated - 11.0.0 | 2014-08-05 | 31-03-2014 | £16,727 Cash £74,321 equity |