Company NameCSM Services Limited
DirectorJames Brian Harrison
Company StatusActive
Company Number02365422
CategoryPrivate Limited Company
Incorporation Date23 March 1989(35 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr James Brian Harrison
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2008(19 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Fairhurst Avenue
Standish
Wigan
Lancashire
WN6 0QF
Director NameHarold John Letchford
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(1 year, 12 months after company formation)
Appointment Duration16 years, 11 months (resigned 28 February 2008)
RoleCompany Director
Correspondence Address46 Cranleigh
Standish
Wigan
Lancashire
WN6 0EU
Director NameMr Peter John Chivers
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(1 year, 12 months after company formation)
Appointment Duration23 years, 9 months (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Walthew Green
Roby Mill
Up Holland
Wigan Lancashire
WN8 0QT
Secretary NameChristine Margaret Letchford
NationalityBritish
StatusResigned
Appointed20 March 1991(1 year, 12 months after company formation)
Appointment Duration16 years, 7 months (resigned 22 October 2007)
RoleCompany Director
Correspondence Address46 Cranleigh
Standish
Wigan
Lancashire
WN6 0EU
Secretary NameMr Peter John Chivers
NationalityBritish
StatusResigned
Appointed20 October 2007(18 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Walthew Green
Roby Mill
Up Holland
Wigan Lancashire
WN8 0QT
Secretary NameMaria Bernadette Chivers
NationalityBritish
StatusResigned
Appointed28 February 2008(18 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 November 2014)
RoleSecretary
Correspondence Address5 Walthew Green
Roby Mill
Skelmersdale
Gtr Manchester
WN8 0QT

Contact

Websitecsmservicesltd.co.uk

Location

Registered Address134 Bradley Hall Trading Estate Bradley Lane
Standish
Wigan
WN6 0XQ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan

Shareholders

100 at £1James Brian Harrison
100.00%
Ordinary

Financials

Year2014
Net Worth£89,752
Cash£58,647
Current Liabilities£63,403

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Charges

14 January 2015Delivered on: 19 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

19 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
11 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
28 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
20 December 2017Registered office address changed from Units 1K-1M Bradley Hall Trading Estate Bradley Lane Standish, Wigan, WN6 0XQ to 134 Bradley Hall Trading Estate Bradley Lane Standish Wigan WN6 0XQ on 20 December 2017 (1 page)
29 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
29 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
4 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
4 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
9 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
9 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
19 January 2015Registration of charge 023654220001, created on 14 January 2015 (8 pages)
19 January 2015Registration of charge 023654220001, created on 14 January 2015 (8 pages)
7 January 2015Termination of appointment of Peter John Chivers as a director on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Peter John Chivers as a director on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Peter John Chivers as a director on 7 January 2015 (1 page)
27 November 2014Termination of appointment of Maria Bernadette Chivers as a secretary on 13 November 2014 (1 page)
27 November 2014Termination of appointment of Maria Bernadette Chivers as a secretary on 13 November 2014 (1 page)
18 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 May 2010Director's details changed for James Brian Harrison on 1 March 2010 (2 pages)
7 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Mr Peter John Chivers on 1 March 2010 (2 pages)
7 May 2010Director's details changed for James Brian Harrison on 1 March 2010 (2 pages)
7 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Mr Peter John Chivers on 1 March 2010 (2 pages)
7 May 2010Director's details changed for Mr Peter John Chivers on 1 March 2010 (2 pages)
7 May 2010Director's details changed for James Brian Harrison on 1 March 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 April 2009Return made up to 23/03/09; full list of members (4 pages)
16 April 2009Return made up to 23/03/09; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 June 2008Director appointed james brian harrison (2 pages)
24 June 2008Director appointed james brian harrison (2 pages)
18 April 2008Return made up to 23/03/08; full list of members (4 pages)
18 April 2008Return made up to 23/03/08; full list of members (4 pages)
17 March 2008Appointment terminated director harold letchford (1 page)
17 March 2008Appointment terminated director harold letchford (1 page)
17 March 2008Appointment terminated secretary peter chivers (1 page)
17 March 2008Appointment terminate, director harold john letchford logged form (1 page)
17 March 2008Secretary appointed maria bernadette chivers (2 pages)
17 March 2008Secretary appointed maria bernadette chivers (2 pages)
17 March 2008Appointment terminate, director harold john letchford logged form (1 page)
17 March 2008Appointment terminated secretary peter chivers (1 page)
2 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 November 2007New secretary appointed (2 pages)
23 November 2007New secretary appointed (2 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
17 April 2007Return made up to 23/03/07; full list of members (8 pages)
17 April 2007Return made up to 23/03/07; full list of members (8 pages)
11 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 March 2006Return made up to 23/03/06; full list of members (8 pages)
30 March 2006Return made up to 23/03/06; full list of members (8 pages)
11 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 April 2005Return made up to 23/03/05; full list of members (8 pages)
11 April 2005Return made up to 23/03/05; full list of members (8 pages)
10 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
28 April 2004Return made up to 23/03/04; full list of members (8 pages)
28 April 2004Return made up to 23/03/04; full list of members (8 pages)
4 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 April 2003Return made up to 23/03/03; full list of members (8 pages)
4 April 2003Return made up to 23/03/03; full list of members (8 pages)
4 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
4 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
29 April 2002Return made up to 23/03/02; full list of members (7 pages)
29 April 2002Return made up to 23/03/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
29 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
30 March 2001Return made up to 23/03/01; full list of members (7 pages)
30 March 2001Return made up to 23/03/01; full list of members (7 pages)
10 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
10 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
29 March 2000Return made up to 23/03/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
(7 pages)
29 March 2000Return made up to 23/03/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
(7 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
20 April 1999Return made up to 23/03/99; full list of members
  • 363(287) ‐ Registered office changed on 20/04/99
(6 pages)
20 April 1999Return made up to 23/03/99; full list of members
  • 363(287) ‐ Registered office changed on 20/04/99
(6 pages)
26 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
26 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
11 April 1998Return made up to 23/03/98; no change of members (4 pages)
11 April 1998Return made up to 23/03/98; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
10 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
20 June 1997Auditor's resignation (1 page)
20 June 1997Auditor's resignation (1 page)
25 April 1997Return made up to 23/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1997Return made up to 23/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 1996Full accounts made up to 30 April 1996 (8 pages)
18 August 1996Full accounts made up to 30 April 1996 (8 pages)
1 April 1996Return made up to 23/03/96; full list of members (6 pages)
1 April 1996Return made up to 23/03/96; full list of members (6 pages)
26 January 1996Full accounts made up to 30 April 1995 (8 pages)
26 January 1996Full accounts made up to 30 April 1995 (8 pages)
14 March 1995Return made up to 23/03/95; no change of members
  • 363(287) ‐ Registered office changed on 14/03/95
(4 pages)
14 March 1995Return made up to 23/03/95; no change of members
  • 363(287) ‐ Registered office changed on 14/03/95
(4 pages)
23 March 1989Incorporation (16 pages)
23 March 1989Incorporation (16 pages)