CSP PROMOTIONS LIMITED

CSP PROMOTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCSP PROMOTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04212975
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CSP PROMOTIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CSP PROMOTIONS LIMITED located?

    Registered Office Address
    Hole Farm Avery Way
    Tamar View Industrial Estate
    PL12 6LD Saltash
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CSP PROMOTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CSP PROMOTIONS LIMITED?

    Last Confirmation Statement Made Up ToMay 09, 2026
    Next Confirmation Statement DueMay 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 09, 2025
    OverdueNo

    What are the latest filings for CSP PROMOTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on May 09, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    2 pagesAA

    Registered office address changed from Unit 6 Dolphin Building Queen Anne Battery Plymouth PL4 0LP England to Hole Farm Avery Way Tamar View Industrial Estate Saltash PL12 6LD on May 14, 2024

    1 pagesAD01

    Confirmation statement made on May 09, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Unit 4 Mariners Court North Quay, Sutton Harbour Plymouth Devon PL4 0BS to Unit 6 Dolphin Building Queen Anne Battery Plymouth PL4 0LP on Dec 12, 2023

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on May 09, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on May 09, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on May 09, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on May 09, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on May 09, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on May 09, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on May 09, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to May 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Christopher Parsonage on Sep 01, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to May 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2015

    Statement of capital on Jun 11, 2015

    • Capital: GBP 1,000
    SH01

    Who are the officers of CSP PROMOTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIDSON, Darrell Lee
    Longa Park House
    Trelaske Lane, Polperro Road
    PL13 2JS Looe
    Cornwall
    Secretary
    Longa Park House
    Trelaske Lane, Polperro Road
    PL13 2JS Looe
    Cornwall
    British120387990001
    PARSONAGE, Christopher
    Rosecraddoc
    PL14 5AE Liskeard
    The Mill
    Cornwall
    England
    Director
    Rosecraddoc
    PL14 5AE Liskeard
    The Mill
    Cornwall
    England
    United KingdomBritish12676650001
    HALL, Rachel Mary
    39 Brook Road
    PL21 0AX Ivybridge
    Devon
    Secretary
    39 Brook Road
    PL21 0AX Ivybridge
    Devon
    British81211970001
    PENGELLY, Diane
    Flat 80 The Charles Cross Centre
    22 Constantine Street
    PL4 8AF Plymouth
    Devon
    Secretary
    Flat 80 The Charles Cross Centre
    22 Constantine Street
    PL4 8AF Plymouth
    Devon
    British92368650004
    WILLIAMS, Deborah Ann
    23 Brimhill Close
    PL7 1XP Plymouth
    Devon
    Secretary
    23 Brimhill Close
    PL7 1XP Plymouth
    Devon
    British48625190001
    YOUNG, Susan
    Culver House
    1 Coombe Road
    PL12 4ER Saltash
    Cornwall
    Secretary
    Culver House
    1 Coombe Road
    PL12 4ER Saltash
    Cornwall
    British85501180001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BETTY, Simon Douglas
    45 Woodland Drive
    Plympton
    PL7 1SN Plymouth
    Devon
    Director
    45 Woodland Drive
    Plympton
    PL7 1SN Plymouth
    Devon
    United KingdomBritish101011870001
    PARSONAGE, Sonia Ann
    Ford Farm Rosecraddoc
    PL14 5AE Liskeard
    Cornwall
    Director
    Ford Farm Rosecraddoc
    PL14 5AE Liskeard
    Cornwall
    EnglandBritish42438160001
    YOUNG, David Charles
    Culver House 1 Coombe Road
    PL12 4ER Saltash
    Cornwall
    Director
    Culver House 1 Coombe Road
    PL12 4ER Saltash
    Cornwall
    United KingdomBritish48695710001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of CSP PROMOTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher Parsonage
    Avery Way
    Tamar View Industrial Estate
    PL12 6LD Saltash
    Hole Farm
    England
    Apr 06, 2016
    Avery Way
    Tamar View Industrial Estate
    PL12 6LD Saltash
    Hole Farm
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0