Company NameCSTS Inspection Body Limited
DirectorsDavid Evison and Thomas Gordon Martin
Company StatusActive
Company Number08747925
CategoryPrivate Limited Company
Incorporation Date25 October 2013(10 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Evison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2015(1 year, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 21 1 Blackfriargate
Hull
East Yorkshire
HU1 1BH
Director NameMr Thomas Gordon Martin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2015(1 year, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 21 1 Blackfriargate
Hull
East Yorkshire
HU1 1BH
Director NameMr Gordon Lyon
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pendle Gardens
Culcheth
Warrington
WA3 4LU
Director NameMr Neil Jowsey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 21 Waverley Street
Hull
East Yorkshire
HU1 2SJ
Secretary NameMr Jonathan Paul Barrett
StatusResigned
Appointed10 July 2015(1 year, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 September 2015)
RoleCompany Director
Correspondence AddressPO Box 21 Waverley Street
Hull
East Yorkshire
HU1 2SJ
Secretary NameMr Charles Eugene Shackleton Strickland
StatusResigned
Appointed23 September 2015(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2020)
RoleCompany Director
Correspondence AddressPO Box 21 Waverley Street
Hull
East Yorkshire
HU1 2SJ

Contact

Websitewww.csts.co.uk/

Location

Registered AddressPO Box 21
1 Blackfriargate
Hull
East Yorkshire
HU1 1BH
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Confined Spaces Training Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

27 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
2 July 2020Termination of appointment of Charles Eugene Shackleton Strickland as a secretary on 30 June 2020 (1 page)
13 January 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
28 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
28 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
26 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
17 April 2018Termination of appointment of Neil Jowsey as a director on 9 April 2018 (1 page)
13 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
5 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 November 2016Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
9 November 2016Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
3 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 April 2016Termination of appointment of Jonathan Paul Barrett as a secretary on 23 September 2015 (1 page)
8 April 2016Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 23 September 2015 (2 pages)
8 April 2016Termination of appointment of Jonathan Paul Barrett as a secretary on 23 September 2015 (1 page)
8 April 2016Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 23 September 2015 (2 pages)
4 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(4 pages)
4 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(4 pages)
17 July 2015Appointment of Mr Thomas Gordon Martin as a director on 10 July 2015 (2 pages)
17 July 2015Appointment of Mr David Evison as a director on 10 July 2015 (2 pages)
17 July 2015Appointment of Mr David Evison as a director on 10 July 2015 (2 pages)
17 July 2015Appointment of Mr Thomas Gordon Martin as a director on 10 July 2015 (2 pages)
17 July 2015Appointment of Mr Neil Jowsey as a director on 10 July 2015 (2 pages)
17 July 2015Appointment of Mr Neil Jowsey as a director on 10 July 2015 (2 pages)
16 July 2015Appointment of Mr Jonathan Paul Barrett as a secretary on 10 July 2015 (2 pages)
16 July 2015Termination of appointment of Gordon Lyon as a director on 10 July 2015 (1 page)
16 July 2015Registered office address changed from Unit 16 Warrington Business Park Long Lane Warrington WA2 8TX to PO Box 21 Waverley Street Hull East Yorkshire HU1 2SJ on 16 July 2015 (1 page)
16 July 2015Termination of appointment of Gordon Lyon as a director on 10 July 2015 (1 page)
16 July 2015Registered office address changed from Unit 16 Warrington Business Park Long Lane Warrington WA2 8TX to PO Box 21 Waverley Street Hull East Yorkshire HU1 2SJ on 16 July 2015 (1 page)
16 July 2015Appointment of Mr Jonathan Paul Barrett as a secretary on 10 July 2015 (2 pages)
3 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
28 October 2013Current accounting period shortened from 31 October 2014 to 31 July 2014 (1 page)
28 October 2013Current accounting period shortened from 31 October 2014 to 31 July 2014 (1 page)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 1
(22 pages)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 1
(22 pages)