Huddersfield
West Yorkshire
HD9 1HN
Director Name | Christopher Colley |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Aviemore Road Doncaster South Yorkshire DN4 9ND |
Director Name | Mr Gary Sagar |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Csp House George Street Brighouse West Yorkshire HD6 1PU |
Secretary Name | Mr Gary Sagar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 239 Wyke Lane Wyke Bradford West Yorkshire BD12 9EL |
Secretary Name | Lynda Sagar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2003(2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 April 2010) |
Role | Company Director |
Correspondence Address | 239 Wyke Lane Bradford West Yorkshire BD12 9EL |
Director Name | Mr Richard Bolton |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2019(15 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 November 2019) |
Role | Construction Project Manager |
Country of Residence | England |
Correspondence Address | Csp House George Street Brighouse West Yorkshire HD6 1PU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | csp-group.co.uk |
---|
Registered Address | Yorkshire House 7 South Lane Huddersfield West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
1 at £1 | Gary Sagar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,629 |
Cash | £101,554 |
Current Liabilities | £187,262 |
Latest Accounts | 31 May 2018 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2020 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
Latest Return | 17 September 2019 (3 years, 6 months ago) |
---|---|
Next Return Due | 29 October 2020 (overdue) |
27 March 2015 | Delivered on: 1 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All land vested in or charged to auto furniture (csp) limited (now or in the future) all fixtures, fittings and rents, plant machinery, warranties and contracts, goodwill, uncalled capital, stocks, shares and other securities, all intellectual property, licences, claims insurance policies and proceeds of insurance and any other legal rights. Outstanding |
---|---|
27 March 2015 | Delivered on: 30 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 April 2021 | Liquidators' statement of receipts and payments to 29 January 2021 (14 pages) |
---|---|
5 February 2020 | Registered office address changed from Csp House George Street Brighouse West Yorkshire HD6 1PU to Yorkshire House 7 South Lane Huddersfield West Yorkshire HD9 1HN on 5 February 2020 (2 pages) |
4 February 2020 | Statement of affairs (10 pages) |
4 February 2020 | Appointment of a voluntary liquidator (4 pages) |
4 February 2020 | Resolutions
|
27 November 2019 | Termination of appointment of Richard Bolton as a director on 1 November 2019 (1 page) |
17 September 2019 | Confirmation statement made on 17 September 2019 with updates (5 pages) |
17 September 2019 | Notification of James Sagar as a person with significant control on 1 September 2019 (2 pages) |
17 September 2019 | Cessation of Gary Sagar as a person with significant control on 28 May 2019 (1 page) |
17 September 2019 | Statement of capital following an allotment of shares on 1 September 2019
|
17 September 2019 | Statement of capital following an allotment of shares on 1 September 2019
|
15 July 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
12 June 2019 | Termination of appointment of Gary Sagar as a director on 12 June 2019 (1 page) |
28 May 2019 | Appointment of Mr Richard Bolton as a director on 28 May 2019 (2 pages) |
12 October 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
27 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
20 September 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
28 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
13 September 2016 | Appointment of Mrs Lynda Sagar as a director on 1 September 2016 (2 pages) |
13 September 2016 | Appointment of Mrs Lynda Sagar as a director on 1 September 2016 (2 pages) |
10 August 2016 | Statement of capital following an allotment of shares on 30 September 2015
|
10 August 2016 | Statement of capital following an allotment of shares on 30 September 2015
|
25 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
22 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Register inspection address has been changed from Cromwell House Elland Road Brighouse West Yorkshire HD6 2RG England to Csp House George Street Brighouse West Yorkshire HD6 1PU (1 page) |
22 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Register inspection address has been changed from Cromwell House Elland Road Brighouse West Yorkshire HD6 2RG England to Csp House George Street Brighouse West Yorkshire HD6 1PU (1 page) |
19 May 2015 | Registered office address changed from Cromwell House Elland Road Brighouse West Yorkshire HD6 2RG to Csp House George Street Brighouse West Yorkshire HD6 1PU on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from Cromwell House Elland Road Brighouse West Yorkshire HD6 2RG to Csp House George Street Brighouse West Yorkshire HD6 1PU on 19 May 2015 (1 page) |
1 April 2015 | Registration of charge 048334450002, created on 27 March 2015 (8 pages) |
1 April 2015 | Registration of charge 048334450002, created on 27 March 2015 (8 pages) |
30 March 2015 | Registration of charge 048334450001, created on 27 March 2015 (8 pages) |
30 March 2015 | Registration of charge 048334450001, created on 27 March 2015 (8 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
16 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
18 September 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
12 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
12 August 2013 | Register(s) moved to registered office address (1 page) |
12 August 2013 | Register inspection address has been changed from 49 Austhorpe Road Cross Gates Leeds LS15 8BA England (1 page) |
12 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
12 August 2013 | Register(s) moved to registered office address (1 page) |
12 August 2013 | Register inspection address has been changed from 49 Austhorpe Road Cross Gates Leeds LS15 8BA England (1 page) |
21 January 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Register(s) moved to registered inspection location (1 page) |
19 July 2011 | Register inspection address has been changed (1 page) |
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Register(s) moved to registered inspection location (1 page) |
19 July 2011 | Register inspection address has been changed (1 page) |
10 January 2011 | Registered office address changed from , 20 Kirkgate, Sherburn-in-Elmet, Leeds, West Yorkshire, LS25 6BL on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from , 20 Kirkgate, Sherburn-in-Elmet, Leeds, West Yorkshire, LS25 6BL on 10 January 2011 (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Director's details changed for Gary Sagar on 15 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Director's details changed for Gary Sagar on 15 July 2010 (2 pages) |
10 May 2010 | Termination of appointment of Lynda Sagar as a secretary (2 pages) |
10 May 2010 | Termination of appointment of Lynda Sagar as a secretary (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
13 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
13 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 July 2006 | Return made up to 15/07/06; full list of members (6 pages) |
28 July 2006 | Return made up to 15/07/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
24 July 2005 | Return made up to 15/07/05; full list of members (6 pages) |
24 July 2005 | Return made up to 15/07/05; full list of members (6 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
4 August 2004 | Return made up to 15/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 15/07/04; full list of members (6 pages) |
25 May 2004 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
25 May 2004 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | New secretary appointed (1 page) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | New secretary appointed (1 page) |
24 September 2003 | Secretary resigned (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
21 July 2003 | New secretary appointed;new director appointed (1 page) |
21 July 2003 | New director appointed (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | New secretary appointed;new director appointed (1 page) |
21 July 2003 | New director appointed (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
15 July 2003 | Incorporation (16 pages) |
15 July 2003 | Incorporation (16 pages) |