Company Information for C.S. SECRETARIAL SERVICES LTD
FORSYTH HOUSE, CROMAC SQUARE, BELFAST, CO ANTRIM, BT2 8LA,
|
Company Registration Number
NI616984
Private Limited Company
Active |
Company Name | |
---|---|
C.S. SECRETARIAL SERVICES LTD | |
Legal Registered Office | |
FORSYTH HOUSE CROMAC SQUARE BELFAST CO ANTRIM BT2 8LA Other companies in BT2 | |
Company Number | NI616984 | |
---|---|---|
Company ID Number | NI616984 | |
Date formed | 2013-02-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 25/02/2016 | |
Return next due | 25/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-11-06 14:50:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT DESMOND PALMER |
||
DENISE REDPATH |
||
KENNETH JAMES REDPATH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHANNA CORBRIDGE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CS DIRECTOR SERVICES LIMITED | Director | 2002-09-04 | CURRENT | 2002-09-04 | Active | |
C S BUSINESS LTD | Director | 1994-09-09 | CURRENT | 1994-09-09 | Active | |
MASE99 LTD | Director | 2018-06-08 | CURRENT | 2018-06-08 | Active - Proposal to Strike off | |
INVER TRADING LIMITED | Director | 2018-04-06 | CURRENT | 2018-04-06 | Active - Proposal to Strike off | |
XYZ GIFTS LTD | Director | 2018-04-05 | CURRENT | 2018-03-29 | Active - Proposal to Strike off | |
TEMPLECORRAN LIMITED | Director | 2018-03-29 | CURRENT | 2018-03-29 | Active - Proposal to Strike off | |
COWSER & SMYTH LIMITED | Director | 2018-03-29 | CURRENT | 2018-03-29 | Active - Proposal to Strike off | |
KILWAUGHTER LIMITED | Director | 2018-03-29 | CURRENT | 2018-03-29 | Active - Proposal to Strike off | |
DUNSFORT TRADING LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
BALLYMARTIN LIMITED | Director | 2018-03-07 | CURRENT | 2018-03-07 | Active | |
ARMOY LIMITED | Director | 2018-02-27 | CURRENT | 2018-02-27 | Active - Proposal to Strike off | |
BALLINDERRY TRADING LIMITED | Director | 2018-02-27 | CURRENT | 2018-02-27 | Active - Proposal to Strike off | |
DRUMKERNAN LIMITED | Director | 2018-02-27 | CURRENT | 2018-02-27 | Active | |
LRMC LTD | Director | 2018-02-26 | CURRENT | 2018-02-26 | Active - Proposal to Strike off | |
TEMPLECARN LIMITED | Director | 2018-02-23 | CURRENT | 2018-02-23 | Active - Proposal to Strike off | |
PUCKLECHURCH ENTERPRISES LIMITED | Director | 2018-02-21 | CURRENT | 2018-02-21 | Active - Proposal to Strike off | |
BUCKLEBURY ENTERPRISES LIMITED | Director | 2018-02-21 | CURRENT | 2018-02-21 | Active | |
BALLEE ENTERPRISES LIMITED | Director | 2018-02-13 | CURRENT | 2018-02-13 | Active - Proposal to Strike off | |
BALLYKEEL TRADING LIMITED | Director | 2018-02-13 | CURRENT | 2018-02-13 | Active | |
FLETCHWAY LIMITED | Director | 2018-01-31 | CURRENT | 2018-01-31 | Active | |
NORTHWAY ENTERPRISES LIMITED | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active - Proposal to Strike off | |
CLONES TRADING LIMITED | Director | 2017-03-28 | CURRENT | 2017-03-28 | Active - Proposal to Strike off | |
BALLYSKEAGH DEVELOPMENTS LTD | Director | 2017-01-10 | CURRENT | 2017-01-10 | Active - Proposal to Strike off | |
NOVO CASU LTD | Director | 2016-11-09 | CURRENT | 2016-11-09 | Active - Proposal to Strike off | |
BALLYLIFFIN ENTERPRISES LTD | Director | 2016-10-25 | CURRENT | 2016-10-25 | Dissolved 2018-03-27 | |
ELMWOOD ENTERPRISES LIMITED | Director | 2016-10-10 | CURRENT | 2016-10-10 | Active - Proposal to Strike off | |
BALLYSKEAGH TRADING LTD | Director | 2016-09-07 | CURRENT | 2016-09-07 | Active - Proposal to Strike off | |
WESTERTON ENTERPRISES LIMITED | Director | 2015-01-27 | CURRENT | 2015-01-27 | Dissolved 2016-07-12 | |
BURRENMOUNT LIMITED | Director | 2015-01-27 | CURRENT | 2015-01-27 | Dissolved 2016-07-12 | |
GRANDMERE ENTERPRISES LIMITED | Director | 2013-11-01 | CURRENT | 2013-11-01 | Dissolved 2015-06-19 | |
SOUTHBROOK ENTERPRISES LIMITED | Director | 2013-08-08 | CURRENT | 2013-08-08 | Dissolved 2015-04-03 | |
MARTIN KELLY FUNERAL & WHEELCHAIR TAXIS LTD | Director | 2013-03-19 | CURRENT | 2013-03-19 | Dissolved 2014-11-07 | |
CASTLEBANE LIMITED | Director | 2012-12-03 | CURRENT | 2012-12-03 | Dissolved 2014-07-25 | |
CAIRNBROOKE LIMITED | Director | 2012-04-24 | CURRENT | 2012-04-24 | Dissolved 2013-12-13 | |
BEFAST TRIATHLON LIMITED | Director | 2012-01-12 | CURRENT | 2012-01-12 | Dissolved 2013-09-06 | |
OPTIMUM ONLINE LTD | Director | 2011-08-18 | CURRENT | 2010-02-26 | Dissolved 2014-08-29 | |
DOWNSHIRE SARRE LTD | Director | 2009-03-25 | CURRENT | 2006-04-05 | Active | |
THE COMPANY SHOP (NI) LIMITED | Director | 2008-10-01 | CURRENT | 2006-10-23 | Active | |
C S BUSINESS LTD | Director | 2006-06-01 | CURRENT | 1994-09-09 | Active | |
CS DIRECTOR SERVICES LIMITED | Director | 2004-04-30 | CURRENT | 2002-09-04 | Active | |
CATALYST 2 SERVICES LTD | Director | 2004-03-08 | CURRENT | 2004-03-08 | Active | |
CASHFLOW MANAGEMENT LTD | Director | 1983-12-21 | CURRENT | 1983-12-21 | Active | |
CS DIRECTOR SERVICES LIMITED | Director | 2004-03-19 | CURRENT | 2002-09-04 | Active | |
CATALYST 2 SERVICES LTD | Director | 2004-02-08 | CURRENT | 2004-03-08 | Active | |
C S BUSINESS LTD | Director | 1994-09-09 | CURRENT | 1994-09-09 | Active | |
CASHFLOW MANAGEMENT LTD | Director | 1983-12-21 | CURRENT | 1983-12-21 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 18/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/02/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES REDPATH / 01/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DESMOND PALMER / 01/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE REDPATH / 01/02/2016 | |
TM02 | Termination of appointment of Johanna Corbridge on 2016-02-02 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/02/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/14 FROM 79 Chichester Street Belfast BT1 4JE Northern Ireland | |
AA01 | Current accounting period extended from 28/02/14 TO 31/03/14 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.S. SECRETARIAL SERVICES LTD
The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as C.S. SECRETARIAL SERVICES LTD are:
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. |