Company NameCS Enterprises (Hull) Limited
DirectorDikshant Sakhuja
Company StatusActive
Company Number03967893
CategoryPrivate Limited Company
Incorporation Date7 April 2000(24 years ago)
Previous NameBoxbudge Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Dikshant Sakhuja
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(19 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woburn Avenue
Bolton
BL2 3AY
Director NameMrs Angela Smith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(1 month, 1 week after company formation)
Appointment Duration18 years, 11 months (resigned 01 May 2019)
RolePurveyor Of Work Wear
Country of ResidenceEngland
Correspondence Address1 Manor Road
Thorngumbald
Hull
HU12 9PX
Director NameMr Christopher Smith
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(1 month, 1 week after company formation)
Appointment Duration18 years, 11 months (resigned 01 May 2019)
RolePurveyor Of Workwear
Country of ResidenceEngland
Correspondence Address1 Manor Road
Thorngumbald
Hull
HU12 9PX
Secretary NameMrs Angela Smith
NationalityBritish
StatusResigned
Appointed18 May 2000(1 month, 1 week after company formation)
Appointment Duration18 years, 11 months (resigned 01 May 2019)
RolePurveyor Of Work Wear
Country of ResidenceEngland
Correspondence Address1 Manor Road
Thorngumbald
Hull
HU12 9PX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitecsenterprises.co.uk
Telephone023 42012805
Telephone regionSouthampton / Portsmouth

Location

Registered AddressOne Business Village
1 Emilly Street
Hull
HU9 1ND
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Angela Smith
50.00%
Ordinary
1 at £1Christopher Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£85,478
Cash£69,303
Current Liabilities£103,229

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Charges

5 June 2000Delivered on: 7 June 2000
Persons entitled: Hsbc 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. See the mortgage charge document for full details.
Outstanding

Filing History

22 April 2020Registered office address changed from 71-72 Williamson Street Hull HU9 1EP to One Business Village 1 Emilly Street Hull HU9 1nd on 22 April 2020 (1 page)
22 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
13 May 2019Notification of Threads Holdings Ltd as a person with significant control on 1 May 2019 (2 pages)
13 May 2019Termination of appointment of Christopher Smith as a director on 1 May 2019 (1 page)
13 May 2019Cessation of Christopher Smith as a person with significant control on 1 May 2019 (1 page)
13 May 2019Termination of appointment of Angela Smith as a secretary on 1 May 2019 (1 page)
13 May 2019Cessation of Angela Smith as a person with significant control on 1 May 2019 (1 page)
13 May 2019Termination of appointment of Angela Smith as a director on 1 May 2019 (1 page)
13 May 2019Appointment of Mr Dikshant Sakhuja as a director on 1 May 2019 (2 pages)
13 April 2019Satisfaction of charge 1 in full (4 pages)
9 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
12 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
18 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
18 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
11 May 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
11 May 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
17 April 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
17 April 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
23 February 2013Total exemption small company accounts made up to 31 May 2012 (11 pages)
23 February 2013Total exemption small company accounts made up to 31 May 2012 (11 pages)
5 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
5 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
5 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 May 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
30 May 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
6 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 August 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 April 2010Director's details changed for Christopher Smith on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Christopher Smith on 1 January 2010 (2 pages)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Angela Smith on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Angela Smith on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Angela Smith on 1 January 2010 (2 pages)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Christopher Smith on 1 January 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 April 2009Return made up to 07/04/09; full list of members (4 pages)
10 April 2009Return made up to 07/04/09; full list of members (4 pages)
23 April 2008Return made up to 07/04/08; full list of members (4 pages)
23 April 2008Return made up to 07/04/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 May 2007Return made up to 07/04/07; full list of members (2 pages)
4 May 2007Return made up to 07/04/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 April 2006Return made up to 07/04/06; full list of members (7 pages)
21 April 2006Return made up to 07/04/06; full list of members (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 March 2005Return made up to 07/04/05; full list of members (7 pages)
31 March 2005Return made up to 07/04/05; full list of members (7 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 June 2004Return made up to 07/04/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
(7 pages)
9 June 2004Return made up to 07/04/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
(7 pages)
20 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
20 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 May 2003Return made up to 07/04/03; full list of members (7 pages)
2 May 2003Return made up to 07/04/03; full list of members (7 pages)
8 March 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
8 March 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
9 May 2002Return made up to 07/04/02; full list of members (6 pages)
9 May 2002Return made up to 07/04/02; full list of members (6 pages)
1 October 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
1 October 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
16 May 2001Return made up to 07/04/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2001Return made up to 07/04/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Secretary resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New secretary appointed;new director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Registered office changed on 02/06/00 from: grays stores main road, thorngumbald hull north humberside HU12 9LS (1 page)
2 June 2000Ad 18/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 June 2000Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
2 June 2000Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
2 June 2000Registered office changed on 02/06/00 from: grays stores main road, thorngumbald hull north humberside HU12 9LS (1 page)
2 June 2000Ad 18/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 May 2000Company name changed boxbudge LTD\certificate issued on 19/05/00 (2 pages)
18 May 2000Registered office changed on 18/05/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
18 May 2000Company name changed boxbudge LTD\certificate issued on 19/05/00 (2 pages)
18 May 2000Registered office changed on 18/05/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
7 April 2000Incorporation (12 pages)
7 April 2000Incorporation (12 pages)