Company NameCS (Civils And Groundworks) Limited
Company StatusActive
Company Number07914091
CategoryPrivate Limited Company
Incorporation Date18 January 2012(12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Stephen Openshaw
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2012(2 months, 3 weeks after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancs
BL1 4BY
Secretary NameMs Joanne Durkin
StatusCurrent
Appointed24 November 2019(7 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMs Joanne Durkin
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(7 years, 12 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Daniel Attersall
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Gary Chadwick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Jonathon Simon Corcoran
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnutshaw House 930 Wigan Road
Bolton
BL3 4RR
Director NameMr Stephen Openshaw
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Wenlock Road
Leigh
WN7 3LN
Secretary NameMr Stephen Openshaw
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address18 Wenlock Road
Leigh
WN7 3LN
Director NameMr Asghar Nazeri
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(2 weeks, 2 days after company formation)
Appointment Duration7 years, 9 months (resigned 24 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Walmesley Road
Leigh
Lancashire
WN7 1YE
Secretary NameMr Asghar Nazeri
StatusResigned
Appointed03 February 2012(2 weeks, 2 days after company formation)
Appointment Duration7 years, 9 months (resigned 24 November 2019)
RoleCompany Director
Correspondence AddressCrown House 22 Walmesley Road
Leigh
Lancashire
WN7 1YE

Contact

WebsiteIP

Location

Registered AddressHazlemere
70 Chorley New Road
Bolton
Lancs
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

70 at £1Asghar Nazeri
70.00%
Ordinary
30 at £1Stephen Openshaw
30.00%
Ordinary

Financials

Year2014
Net Worth£189,876
Cash£250
Current Liabilities£872,392

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Filing History

18 December 2020Confirmation statement made on 18 December 2020 with updates (5 pages)
18 December 2020Notification of Cs Civils (Holdings) Limited as a person with significant control on 17 December 2020 (2 pages)
18 December 2020Cessation of Stephen Openshaw as a person with significant control on 17 December 2020 (1 page)
18 December 2020Director's details changed for Mr Stephen Openshaw on 1 December 2020 (2 pages)
11 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
30 March 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
9 March 2020Cessation of Asghar Nazeri as a person with significant control on 24 November 2019 (1 page)
9 March 2020Termination of appointment of Asghar Nazeri as a secretary on 24 November 2019 (1 page)
9 March 2020Termination of appointment of Asghar Nazeri as a director on 24 November 2019 (1 page)
9 March 2020Appointment of Ms Joanne Durkin as a secretary on 24 November 2019 (2 pages)
23 January 2020Appointment of Ms Joanne Durkin as a director on 15 January 2020 (2 pages)
4 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
30 May 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
9 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
7 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
12 May 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
12 May 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
17 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
17 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
1 February 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
1 February 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
3 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
12 June 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
12 June 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
5 March 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 5 March 2014 (1 page)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
25 January 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
25 January 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
16 May 2012Appointment of Mr Stephen Openshaw as a director (2 pages)
16 May 2012Appointment of Mr Stephen Openshaw as a director (2 pages)
16 February 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
16 February 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
13 February 2012Termination of appointment of Stephen Openshaw as a director (1 page)
13 February 2012Termination of appointment of Stephen Openshaw as a director (1 page)
13 February 2012Appointment of Mr Asghar Nazeri as a secretary (2 pages)
13 February 2012Registered office address changed from Peel House Chorley Old Road Bolton Lancs BL1 3AA United Kingdom on 13 February 2012 (1 page)
13 February 2012Registered office address changed from Peel House Chorley Old Road Bolton Lancs BL1 3AA United Kingdom on 13 February 2012 (1 page)
13 February 2012Appointment of Mr Asghar Nazeri as a secretary (2 pages)
10 February 2012Termination of appointment of Stephen Openshaw as a director (1 page)
10 February 2012Registered office address changed from Laurel House 173 Chorley New Road Bolton BL14QZ England on 10 February 2012 (1 page)
10 February 2012Termination of appointment of Stephen Openshaw as a director (1 page)
10 February 2012Appointment of Mr Asghar Nazeri as a director (2 pages)
10 February 2012Termination of appointment of Stephen Openshaw as a secretary (1 page)
10 February 2012Termination of appointment of Stephen Openshaw as a secretary (1 page)
10 February 2012Appointment of Mr Asghar Nazeri as a director (2 pages)
10 February 2012Registered office address changed from Laurel House 173 Chorley New Road Bolton BL14QZ England on 10 February 2012 (1 page)
18 January 2012Incorporation (25 pages)
18 January 2012Incorporation (25 pages)