Company NameGeberit Csp Limited
Company StatusDissolved
Company Number07237972
CategoryPrivate Limited Company
Incorporation Date28 April 2010(14 years ago)
Dissolution Date26 January 2022 (2 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gary Sagar
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(7 months, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 26 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameMrs Lynda Sagar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2019(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 26 January 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameMrs Lynda Sagar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(same day as company formation)
RoleAccounts
Country of ResidenceEngland
Correspondence AddressCsp House George Street
Brighouse
West Yorkshire
HD6 1PU

Contact

Websitegeberit-csp.co.uk
Email address[email protected]
Telephone08446868685
Telephone regionUnknown

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

1 at £1Lynda Sagar
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,697
Cash£2,043
Current Liabilities£32,021

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

25 March 2015Delivered on: 7 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All land vested in or charged to geberit csp limited now or in the future, all fixtures and fittings and rents receivable, all plant, machinery and warranties, maintenance contracts, goodwill, uncalled capital, stocks, shares and other securities, intellectual property, licences, claims, insurance policies and proceeds of insurance, benefit of hedging arrangements, future transactions or treasury instruments.
Outstanding
25 March 2015Delivered on: 27 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 November 2017Notification of Lynda Sagar as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
2 November 2017Notification of Gary Sagar as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
10 August 2016Statement of capital following an allotment of shares on 30 September 2015
  • GBP 2
(3 pages)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
4 February 2016Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page)
12 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 May 2015Register inspection address has been changed from 49 Austhorpe Road Cross Gates Leeds LS15 8BA England to Csp House George Street Brighouse West Yorkshire HD6 1PU (1 page)
27 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
19 May 2015Registered 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)
7 April 2015Registration of charge 072379720002, created on 25 March 2015 (8 pages)
27 March 2015Registration of charge 072379720001, created on 25 March 2015 (8 pages)
14 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 April 2014Director's details changed for Mrs Lynda Sagar on 1 April 2014 (2 pages)
28 April 2014Director's details changed for Mrs Lynda Sagar on 1 April 2014 (2 pages)
28 April 2014Director's details changed for Gary Sagar on 1 April 2014 (2 pages)
28 April 2014Register(s) moved to registered office address (1 page)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Director's details changed for Gary Sagar on 1 April 2014 (2 pages)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 May 2011Register(s) moved to registered inspection location (1 page)
6 May 2011Register inspection address has been changed (1 page)
6 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
11 January 2011Appointment of Gary Sagar as a director (2 pages)
28 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
28 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)