Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.S.O. TECHNIK LIMITED
Company Information for

C.S.O. TECHNIK LIMITED

TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
Company Registration Number
03034006
Private Limited Company
Liquidation

Company Overview

About C.s.o. Technik Ltd
C.S.O. TECHNIK LIMITED was founded on 1995-03-16 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". C.s.o. Technik Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C.S.O. TECHNIK LIMITED
 
Legal Registered Office
TOWNSHEND HOUSE
CROWN ROAD
NORWICH
NR1 3DT
Other companies in TN8
 
Filing Information
Company Number 03034006
Company ID Number 03034006
Date formed 1995-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-09-07 17:58:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.S.O. TECHNIK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRADFORD HOUSE ACCOUNTANCY LIMITED   PETER SIMON & ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name C.S.O. TECHNIK LIMITED
The following companies were found which have the same name as C.S.O. TECHNIK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C.S.O. TECHNIK LIMITED Unknown

Company Officers of C.S.O. TECHNIK LIMITED

Current Directors
Officer Role Date Appointed
DAVID TIMOTHY FOX
Company Secretary 2014-07-30
COLIN DAVID FROUD
Director 1995-03-16
ERIC HOLES
Director 2016-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN MARTIN
Director 1998-03-02 2017-10-09
DAVID SALKELD
Company Secretary 2013-04-23 2014-07-30
ERIC HOLES
Director 2003-10-22 2013-06-05
ERIC HOLES
Company Secretary 2003-05-28 2013-04-23
FRANCIS JOSEPH EVANS
Director 2003-05-28 2007-05-30
CAROL IRENE FROUD
Company Secretary 2001-11-30 2003-05-28
PETER MICHAEL FENTON
Company Secretary 1997-11-20 2001-11-30
PETER MICHAEL FENTON
Director 1997-11-20 2001-11-30
CAROL IRENE FROUD
Company Secretary 1995-03-16 1997-11-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-03-16 1995-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN DAVID FROUD BEAR ENVIRONMENTAL SOLUTIONS LTD Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-05-05LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-05-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-03
2019-06-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-03
2018-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030340060003
2018-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030340060003
2018-07-13NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-06-27LIQ02Voluntary liquidation Statement of affairs
2018-05-24600Appointment of a voluntary liquidator
2018-05-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-05-04
2018-05-16CVA4NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT
2018-05-16CVA4NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/18 FROM Chequers Barn Chequers Hill Bough Beech Edenbridge Kent TN8 7PD
2018-04-19CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-02-07
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MARTIN
2017-09-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-171.3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-02-07
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 351500
2016-11-10AR0116/03/16 ANNUAL RETURN FULL LIST
2016-04-01CH01Director's details changed for David John Martin on 2014-04-23
2016-02-24AP01DIRECTOR APPOINTED MR ERIC HOLES
2016-02-161.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 351500
2015-04-24AR0116/03/15 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31AP03Appointment of Mr David Timothy Fox as company secretary on 2014-07-30
2014-07-30TM02Termination of appointment of David Salkeld on 2014-07-30
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 351500
2014-04-08AR0116/03/14 ANNUAL RETURN FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 030340060003
2013-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 030340060002
2013-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ERIC HOLES
2013-04-23AP03SECRETARY APPOINTED MR DAVID SALKELD
2013-04-23TM02APPOINTMENT TERMINATED, SECRETARY ERIC HOLES
2013-03-18AR0116/03/13 FULL LIST
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-19AR0116/03/12 FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-22AR0116/03/11 FULL LIST
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-24AR0116/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MARTIN / 16/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC HOLES / 16/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID FROUD / 16/03/2010
2009-12-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-30363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-11-10287REGISTERED OFFICE CHANGED ON 10/11/2008 FROM EDEN HOUSE ENTERPRISE WAY EDENBRIDGE KENT TN8 6HE
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-30363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-12-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-13288bDIRECTOR RESIGNED
2007-04-03363sRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-09-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-21363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-02-16AUDAUDITOR'S RESIGNATION
2005-08-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-22363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-08-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-31363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-11-10288aNEW DIRECTOR APPOINTED
2003-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-08-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-19288aNEW SECRETARY APPOINTED
2003-06-19288bSECRETARY RESIGNED
2003-06-19288aNEW DIRECTOR APPOINTED
2003-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-24363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-18363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2001-12-04288aNEW SECRETARY APPOINTED
2001-12-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-28225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2001-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-04-3088(2)RAD 15/03/01--------- £ SI 24000@1
2001-03-09363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2000-12-08AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-03-20363sRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
2000-01-18AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-08-2488(2)RAD 15/06/99--------- £ SI 50000@1=50000 £ IC 262500/312500
1999-08-2488(2)RAD 11/08/99--------- £ SI 15000@1=15000 £ IC 247500/262500
1999-04-07288cDIRECTOR'S PARTICULARS CHANGED
1999-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-07363sRETURN MADE UP TO 16/03/99; NO CHANGE OF MEMBERS
1998-07-17AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-11363sRETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS
1998-04-30288cDIRECTOR'S PARTICULARS CHANGED
1998-04-30288aNEW DIRECTOR APPOINTED
1997-11-27288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to C.S.O. TECHNIK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-10-25
Appointmen2018-05-11
Resolution2018-05-11
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2018-05-11
Fines / Sanctions
No fines or sanctions have been issued against C.S.O. TECHNIK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-26 Outstanding LLOYDS BANK PLC
2013-09-24 Outstanding LLOYDS TSB COMMERCIAL FINANCE LTD
DEBENTURE 2009-04-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of C.S.O. TECHNIK LIMITED registering or being granted any patents
Domain Names

C.S.O. TECHNIK LIMITED owns 1 domain names.

csotechnik.co.uk  

Trademarks
We have not found any records of C.S.O. TECHNIK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.S.O. TECHNIK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33200 - Installation of industrial machinery and equipment) as C.S.O. TECHNIK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C.S.O. TECHNIK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyC.S.O. TECHNIK LIMITEDEvent Date2018-10-25
 
Initiating party Event TypeAppointmen
Defending partyC.S.O. TECHNIK LIMITEDEvent Date2018-05-11
Name of Company: C.S.O. TECHNIK LIMITED Company Number: 03034006 Nature of Business: Environmental engineering company Registered office: McTear Willliams & Wood Limited, Townshend House, Crown Road,…
 
Initiating party Event TypeResolution
Defending partyC.S.O. TECHNIK LIMITEDEvent Date2018-05-11
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyC.S.O. TECHNIK LIMITEDEvent Date2018-05-11
On 4 May 2018 the above-named company went into insolvent liquidation. I, Colin Froud of Oaklands, Swan Lane, Edenbridge, Kent TN8 6AJ will have been a director of the above named company during the 12 months ending with the day before it entered into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: CSO Group Limited I would otherwise not be permitted to undertake those activities without leave of the Court or the application of an exception created by Rules under the Insolvency Act 1986 and a breach of the prohibition created by Section 216 is a criminal offence. Rule 22.5 - Statement as to the effect of the notice under Rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company's debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.S.O. TECHNIK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.S.O. TECHNIK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.