Chambers Road Thorncliffe
Park Chapeltown Sheffield
South Yorkshire
S35 2PH
Director Name | Mr Barry Douglas Naylor |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2000(14 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | European Managing Director |
Country of Residence | England |
Correspondence Address | 1-2 Chambers Way Newton Chambers Road Thorncliffe Park Chapeltown Sheffield South Yorkshire S35 2PH |
Director Name | Mr Nuri Michael Bodur |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Chambers Way Newton Chambers Road Thorncliffe Park Chapeltown Sheffield South Yorkshire S35 2PH |
Director Name | Mr James William Gunson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Chambers Way Newton Chambers Road Thorncliffe Park Chapeltown Sheffield South Yorkshire S35 2PH |
Director Name | Mr Ian Robert Shaw |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Chambers Way Newton Chambers Road Thorncliffe Park Chapeltown Sheffield South Yorkshire S35 2PH |
Director Name | Paul John Hughes |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 March 1999) |
Role | Computer Broker |
Correspondence Address | 22 Grange Farm Drive Worrall Sheffield South Yorkshire S35 0BD |
Director Name | Mrs Helen Anne McKenzie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 March 1999) |
Role | Computer Broker |
Country of Residence | England |
Correspondence Address | The Grange 235 Bradway Road Sheffield S17 4PF |
Secretary Name | Mrs Helen Anne McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange 235 Bradway Road Sheffield S17 4PF |
Secretary Name | E William Gillula |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 January 2001) |
Role | Company Director |
Correspondence Address | 327 N Forsyth Clayton Missouri 63105 United States |
Secretary Name | Thomas David Brown |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 January 2001(15 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 April 2008) |
Role | Company Director |
Correspondence Address | 662 Shadowridge Drive Wildwood 63011 Mo United States |
Director Name | Mr Peter Richard Goldsbrough |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(16 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 10 July 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Chambers Way Newton Chambers Road Thorncliffe Park Chapeltown Sheffield South Yorkshire S35 2PH |
Director Name | Christine Cookson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(22 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 13 December 2018) |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Chambers Way Newton Chambers Road Thorncliffe Park Chapeltown Sheffield South Yorkshire S35 2PH |
Secretary Name | Christine Cookson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(22 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 13 December 2018) |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Chambers Way Newton Chambers Road Thorncliffe Park Chapeltown Sheffield South Yorkshire S35 2PH |
Website | csilcs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2329200 |
Telephone region | Sheffield |
Registered Address | 1-2 Chambers Way Newton Chambers Road Thorncliffe Park Chapeltown Sheffield South Yorkshire S35 2PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | West Ecclesfield |
Built Up Area | Chapeltown |
Address Matches | 2 other UK companies use this postal address |
1.1k at £1 | Csi Leasing Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,020,986 |
Cash | £146,260 |
Current Liabilities | £348,607 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
2 February 2012 | Delivered on: 7 February 2012 Satisfied on: 11 November 2014 Persons entitled: Wells Fargo Bank, National Association Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. See image for full details. Fully Satisfied |
---|---|
4 April 2001 | Delivered on: 6 April 2001 Satisfied on: 25 January 2012 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 May 1987 | Delivered on: 22 May 1987 Satisfied on: 18 November 2011 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 March 2021 | Resolutions
|
---|---|
20 November 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
11 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (40 pages) |
11 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
11 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
25 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
24 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages) |
8 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (35 pages) |
8 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
8 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
8 January 2019 | Appointment of Mr Ian Robert Shaw as a director on 1 November 2018 (2 pages) |
8 January 2019 | Appointment of Mr Nuri Michael Bodur as a director on 1 November 2018 (2 pages) |
8 January 2019 | Director's details changed for Mr James William Gunson on 1 November 2018 (2 pages) |
8 January 2019 | Appointment of Mr James William Gunson as a director on 1 November 2018 (2 pages) |
13 December 2018 | Termination of appointment of Christine Cookson as a director on 13 December 2018 (1 page) |
13 December 2018 | Termination of appointment of Christine Cookson as a secretary on 13 December 2018 (1 page) |
31 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
10 July 2018 | Termination of appointment of Peter Richard Goldsbrough as a director on 10 July 2018 (1 page) |
20 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
20 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
15 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
15 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
14 October 2017 | Change of details for Csi Easing Uk Limited as a person with significant control on 14 October 2017 (2 pages) |
14 October 2017 | Change of details for Csi Easing Uk Limited as a person with significant control on 14 October 2017 (2 pages) |
6 September 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
6 September 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
20 March 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
20 March 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
26 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
4 April 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
4 April 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
17 December 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
3 June 2015 | Amended accounts for a small company made up to 30 June 2014 (8 pages) |
3 June 2015 | Amended accounts for a small company made up to 30 June 2014 (8 pages) |
10 April 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
10 April 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
11 November 2014 | Satisfaction of charge 3 in full (1 page) |
11 November 2014 | Satisfaction of charge 3 in full (1 page) |
17 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
4 February 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
4 February 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
26 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
8 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
29 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
27 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
15 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Secretary's details changed for Christine Cookson on 19 December 2009 (1 page) |
6 January 2010 | Director's details changed for Stephen G Hamilton on 19 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Barry Douglas Naylor on 19 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Christine Cookson on 19 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Stephen G Hamilton on 19 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Peter Richard Goldsbrough on 19 December 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Christine Cookson on 19 December 2009 (1 page) |
6 January 2010 | Director's details changed for Peter Richard Goldsbrough on 19 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Christine Cookson on 19 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Barry Douglas Naylor on 19 December 2009 (2 pages) |
30 September 2009 | Company name changed mckenzie hughes computers LIMITED\certificate issued on 30/09/09 (3 pages) |
30 September 2009 | Company name changed mckenzie hughes computers LIMITED\certificate issued on 30/09/09 (3 pages) |
13 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
13 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
6 February 2009 | Return made up to 19/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 19/12/08; full list of members (4 pages) |
15 April 2008 | Director and secretary appointed christine cookson (2 pages) |
15 April 2008 | Director and secretary appointed christine cookson (2 pages) |
9 April 2008 | Appointment terminated secretary thomas brown (1 page) |
9 April 2008 | Appointment terminated secretary thomas brown (1 page) |
15 February 2008 | Return made up to 19/12/07; no change of members (7 pages) |
15 February 2008 | Return made up to 19/12/07; no change of members (7 pages) |
29 November 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
29 November 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
15 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
15 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
5 December 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
5 December 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
6 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
6 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
5 January 2006 | Return made up to 19/12/05; full list of members
|
5 January 2006 | Return made up to 19/12/05; full list of members
|
22 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
22 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
24 December 2004 | Return made up to 19/12/04; full list of members
|
24 December 2004 | Return made up to 19/12/04; full list of members
|
13 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
13 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: the old school house 11 westbourne road sheffield S10 2QQ (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: the old school house 11 westbourne road sheffield S10 2QQ (1 page) |
30 December 2003 | Return made up to 19/12/03; full list of members
|
30 December 2003 | Return made up to 19/12/03; full list of members
|
6 May 2003 | Full accounts made up to 30 June 2002 (16 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (16 pages) |
2 January 2003 | Return made up to 19/12/02; full list of members
|
2 January 2003 | Return made up to 19/12/02; full list of members
|
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (15 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (15 pages) |
31 December 2001 | Return made up to 19/12/01; full list of members
|
31 December 2001 | Return made up to 19/12/01; full list of members
|
25 April 2001 | Secretary's particulars changed (1 page) |
25 April 2001 | Secretary's particulars changed (1 page) |
10 April 2001 | Resolutions
|
10 April 2001 | Resolutions
|
6 April 2001 | Particulars of mortgage/charge (7 pages) |
6 April 2001 | Particulars of mortgage/charge (7 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
2 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | Full accounts made up to 30 June 2000 (15 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | Full accounts made up to 30 June 2000 (15 pages) |
19 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
19 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
24 December 1999 | Return made up to 19/12/99; full list of members
|
24 December 1999 | Return made up to 19/12/99; full list of members
|
18 June 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
18 June 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
16 April 1999 | Conve 24/03/99 (1 page) |
16 April 1999 | Conve 24/03/99 (1 page) |
2 April 1999 | Resolutions
|
2 April 1999 | Resolutions
|
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Secretary resigned;director resigned (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Secretary resigned;director resigned (1 page) |
9 March 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
9 March 1999 | Ad 02/03/99--------- £ si 952@1=952 £ ic 100/1052 (2 pages) |
9 March 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
9 March 1999 | Ad 02/03/99--------- £ si 952@1=952 £ ic 100/1052 (2 pages) |
25 February 1999 | £ nc 100/1052 22/02/99 (1 page) |
25 February 1999 | £ nc 100/1052 22/02/99 (1 page) |
25 February 1999 | Resolutions
|
25 February 1999 | Resolutions
|
25 February 1999 | Conve 22/02/99 (1 page) |
25 February 1999 | Conve 22/02/99 (1 page) |
16 February 1999 | Return made up to 19/12/98; full list of members (6 pages) |
16 February 1999 | Return made up to 19/12/98; full list of members (6 pages) |
29 December 1997 | Return made up to 19/12/97; no change of members (6 pages) |
29 December 1997 | Return made up to 19/12/97; no change of members (6 pages) |
19 November 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
19 November 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
31 January 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
31 January 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
24 December 1996 | Return made up to 19/12/96; no change of members (4 pages) |
24 December 1996 | Return made up to 19/12/96; no change of members (4 pages) |
16 January 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
16 January 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
11 December 1995 | Return made up to 19/12/95; full list of members (6 pages) |
11 December 1995 | Return made up to 19/12/95; full list of members (6 pages) |
5 December 1988 | Company name changed courthaven LIMITED\certificate issued on 06/12/88 (2 pages) |
5 December 1988 | Company name changed courthaven LIMITED\certificate issued on 06/12/88 (2 pages) |
22 January 1986 | Incorporation (13 pages) |
22 January 1986 | Incorporation (13 pages) |