Csj (UK) Limited

General information

Name:

Csj (UK) Ltd

Office Address:

The Sidings Duffield Road Industrial Estate Little Eaton DE21 5EG Derby

Number: 08179309

Incorporation date: 2012-08-14

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Csj (UK) Limited with reg. no. 08179309 has been competing in the field for 12 years. This Private Limited Company can be contacted at The Sidings Duffield Road Industrial Estate, Little Eaton in Derby and their zip code is DE21 5EG. It 's been eleven years from the moment This firm's business name is Csj (UK) Limited, but until 2013 the name was Csj Maintenance and before that, until September 14, 2012 the business was known as Richard Lees Metal Decking. This means it has used three other names. This enterprise's SIC code is 99999, that means Dormant Company. Csj (UK) Ltd reported its latest accounts for the financial period up to Wed, 30th Nov 2022. The latest confirmation statement was released on Mon, 14th Aug 2023.

The business owes its accomplishments and unending growth to exactly three directors, specifically Joe R., Lee P. and Nathan R., who have been guiding the company since December 31, 2023.

  • Previous company's names
  • Csj (UK) Limited 2013-08-19
  • Csj Maintenance Limited 2012-09-14
  • Richard Lees Metal Decking Limited 2012-08-14

Financial data based on annual reports

Company staff

Joe R.

Role: Director

Appointed: 31 December 2023

Latest update: 19 March 2024

Lee P.

Role: Director

Appointed: 01 June 2016

Latest update: 19 March 2024

Nathan R.

Role: Director

Appointed: 14 August 2012

Latest update: 19 March 2024

People with significant control

Executives who have control over this firm are as follows: Joe R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lee P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nathan R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Joe R.
Notified on 31 December 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lee P.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nathan R.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard S.
Notified on 1 June 2016
Ceased on 31 December 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 28 August 2024
Confirmation statement last made up date 14 August 2023
Annual Accounts
Start Date For Period Covered By Report 14 August 2012
Annual Accounts 12 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 12 May 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 24 May 2016
Annual Accounts 22 July 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 22 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2022
End Date For Period Covered By Report 30 November 2023
Annual Accounts 19 March 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 19 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New director appointment on 2023/12/31. (AP01)
filed on: 13th, February 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Accountant/Auditor,
2016

Name:

Bates Weston Llp

Address:

Chartered Accountants The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
11
Company Age

Similar companies nearby

Closest companies