C S G (ushers) Limited

General information

Name:

C S G (ushers) Ltd

Office Address:

Unit 13 Waterways Business Centre Navigation Drive EN3 6JJ Enfield

Number: 06496317

Incorporation date: 2008-02-07

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is known under the name of C S G (ushers) Limited. The firm was originally established sixteen years ago and was registered under 06496317 as its reg. no. This particular headquarters of the company is registered in Enfield. You may visit them at Unit 13 Waterways Business Centre, Navigation Drive. This firm currently known as C S G (ushers) Limited, was earlier known under the name of I M S (ushers). The change has occurred in Wednesday 17th March 2010. The company's Standard Industrial Classification Code is 81300 and has the NACE code: Landscape service activities. The company's latest annual accounts were submitted for the period up to 2023/04/30 and the most recent confirmation statement was submitted on 2023/09/15.

10 transactions have been registered in 2015 with a sum total of £21,758. In 2014 there was a similar number of transactions (exactly 25) that added up to £79,491. The Council conducted 9 transactions in 2013, this added up to £21,998. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 44 transactions and issued invoices for £123,247. Cooperation with the Redbridge council covered the following areas: Premises / Grounds Maintenance Costs.

In the firm, a variety of director's duties up till now have been met by Charles U., Michael B. and Roderick U.. Within the group of these three people, Roderick U. has been with the firm for the longest time, having become a member of officers' team sixteen years ago. In order to help the directors in their tasks, this firm has been utilizing the skills of Margaret T. as a secretary since April 2013.

  • Previous company's names
  • C S G (ushers) Limited 2010-03-17
  • I M S (ushers) Limited 2008-02-07

Financial data based on annual reports

Company staff

Charles U.

Role: Director

Appointed: 21 October 2019

Latest update: 23 February 2024

Michael B.

Role: Director

Appointed: 22 September 2016

Latest update: 23 February 2024

Margaret T.

Role: Secretary

Appointed: 24 April 2013

Latest update: 23 February 2024

Roderick U.

Role: Director

Appointed: 07 February 2008

Latest update: 23 February 2024

People with significant control

Roderick U. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Roderick U.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kahl F.
Notified on 6 April 2016
Ceased on 12 September 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 29 September 2024
Confirmation statement last made up date 15 September 2023
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 1 December 2014
Annual Accounts 11 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 11 November 2015
Annual Accounts 17 October 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 17 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 23 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 23 January 2013
Annual Accounts 27 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 27 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Purchase of own shares (SH03)
filed on: 30th, October 2023
capital
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

1 Brook Court Blakeney Road

Post code:

BR3 1HG

City / Town:

Beckenham

HQ address,
2013

Address:

1 Brook Court Blakeney Road

Post code:

BR3 1HG

City / Town:

Beckenham

HQ address,
2014

Address:

1 Brook Court Blakeney Road

Post code:

BR3 1HG

City / Town:

Beckenham

HQ address,
2015

Address:

1 Brook Court Blakeney Road

Post code:

BR3 1HG

City / Town:

Beckenham

HQ address,
2016

Address:

1 Brook Court Blakeney Road

Post code:

BR3 1HG

City / Town:

Beckenham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Redbridge 10 £ 21 757.50
2015-02-02 60262825 £ 6 247.50 Premises / Grounds Maintenance Costs
2015-02-04 60263142 £ 5 000.00 Premises / Grounds Maintenance Costs
2015-01-23 60263208 £ 2 646.00 Premises / Grounds Maintenance Costs
2014 Redbridge 25 £ 79 491.10
2014-03-17 60233225 £ 9 388.51 Premises / Grounds Maintenance Costs
2014-03-19 60233227 £ 7 261.00 Premises / Grounds Maintenance Costs
2014-09-16 60249942 £ 6 520.00 Premises / Grounds Maintenance Costs
2013 Redbridge 9 £ 21 998.00
2013-11-11 60220915 £ 6 459.00 Premises / Grounds Maintenance Costs
2013-10-10 60217756 £ 5 621.00 Premises / Grounds Maintenance Costs
2013-10-17 60218317 £ 3 338.00 Premises / Grounds Maintenance Costs

Search other companies

Services (by SIC Code)

  • 81300 : Landscape service activities
16
Company Age

Closest Companies - by postcode