CSA GROUP EUROPE HOLDINGS LIMITED

CSA GROUP EUROPE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCSA GROUP EUROPE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06947589
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CSA GROUP EUROPE HOLDINGS LIMITED?

    • Technical testing and analysis (71200) / Professional, scientific and technical activities

    Where is CSA GROUP EUROPE HOLDINGS LIMITED located?

    Registered Office Address
    Unit 6 Hawarden Industrial Park
    CH5 3US Hawarden
    Deeside
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CSA GROUP EUROPE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CSA CERTIFICATION UK LTDJun 29, 2009Jun 29, 2009

    What are the latest accounts for CSA GROUP EUROPE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for CSA GROUP EUROPE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of James Andrew May as a director on Feb 11, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    24 pagesAA

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2020

    22 pagesAA

    Confirmation statement made on Mar 31, 2021 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Feb 17, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem ac 28/01/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Statement of capital on Jan 19, 2021

    • Capital: GBP 1,000,001
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 31/12/2020
    RES13

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    23 pagesAA

    Confirmation statement made on Mar 31, 2019 with updates

    4 pagesCS01

    Termination of appointment of Lee Markey as a director on Jan 07, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2018

    23 pagesAA

    Confirmation statement made on Mar 31, 2018 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 08, 2017

    • Capital: GBP 1,000,001
    3 pagesSH01

    Who are the officers of CSA GROUP EUROPE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YUNG, Kathryn Anne
    Hawarden Industrial Park
    CH5 3US Hawarden
    Unit 6
    Deeside
    United Kingdom
    Director
    Hawarden Industrial Park
    CH5 3US Hawarden
    Unit 6
    Deeside
    United Kingdom
    CanadaCanadian227376130001
    FALCONI, Robert Joseph
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    Secretary
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    Canadian139252830003
    DE BERNARDIS, Esteban
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    Director
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    CanadaCanadian / Argentinian184757410001
    DEPRAS, Magali Celine
    Weismullerstr
    60314 Frankfurt
    45
    Germany
    Director
    Weismullerstr
    60314 Frankfurt
    45
    Germany
    GermanyFrench140532830001
    FALCONI, Robert Joseph
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    Director
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    CanadaCanadian139252830003
    GRIFFIN, Robert Malcolm
    110 Promenade Circle
    Unit 1001
    Thornhill
    L4j 7w8 On
    Canada
    Director
    110 Promenade Circle
    Unit 1001
    Thornhill
    L4j 7w8 On
    Canada
    Canadian139252840002
    JOHNSTON, Murray Glyn
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    Director
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    CanadaCanadian174674020001
    KNOWLES, Graeme Paul
    Eccleston
    CH4 9JN Chester
    Rake Lane
    Cheshire
    United Kingdom
    Director
    Eccleston
    CH4 9JN Chester
    Rake Lane
    Cheshire
    United Kingdom
    United KingdomBritish52339180002
    LUECKE, Randall Warren
    King Arthur Court
    44131 Cleveland
    29100
    Ohio
    United States Of America
    Director
    King Arthur Court
    44131 Cleveland
    29100
    Ohio
    United States Of America
    United States139252850003
    MARKEY, Lee
    Hawarden Industrial Park
    CH5 3US Hawarden
    Unit 6
    Deeside
    United Kingdom
    Director
    Hawarden Industrial Park
    CH5 3US Hawarden
    Unit 6
    Deeside
    United Kingdom
    EnglandBritish218809150001
    MARTIN, Gordon Michael
    Robinson Street
    L6J 6K8 Oakville
    144
    Ontario
    Canada
    Director
    Robinson Street
    L6J 6K8 Oakville
    144
    Ontario
    Canada
    CanadaCanadian139252860002
    MAY, James Andrew
    Hawarden Industrial Park
    CH5 3US Hawarden
    Unit 6
    Deeside
    United Kingdom
    Director
    Hawarden Industrial Park
    CH5 3US Hawarden
    Unit 6
    Deeside
    United Kingdom
    United KingdomBritish238628690001
    O'LEARY, Martin
    Leyland
    PR26 7TZ Preston
    Aston Way
    Lancashire
    United Kingdom
    Director
    Leyland
    PR26 7TZ Preston
    Aston Way
    Lancashire
    United Kingdom
    EnglandBritish188997310001
    PARMENTER, Dana
    CH4 9JN Eccleston
    Rake Lane
    Chester
    United Kingdom
    Director
    CH4 9JN Eccleston
    Rake Lane
    Chester
    United Kingdom
    United KingdomAmerican171827180002
    RIPPIN, Ian
    Hawarden Industrial Park
    CH5 3US Hawarden
    Unit 6
    Deeside
    United Kingdom
    Director
    Hawarden Industrial Park
    CH5 3US Hawarden
    Unit 6
    Deeside
    United Kingdom
    United KingdomBritish188997500001
    SAHI, Ash Kumar
    Rexdale Boulevard
    M9W 1R3 Toronto
    178
    On
    Canada
    Director
    Rexdale Boulevard
    M9W 1R3 Toronto
    178
    On
    Canada
    CanadaCanadian147506050002
    SCHUNK, Ralf Edmund
    Weismullerstr
    60314 Frankfurt
    45
    Germany
    Director
    Weismullerstr
    60314 Frankfurt
    45
    Germany
    GermanyGerman187347800001
    SHEARMAN, Michael Daniel
    Church Lane
    Farndon
    CH3 6QD Chester
    Renvyle
    Cheshire
    Director
    Church Lane
    Farndon
    CH3 6QD Chester
    Renvyle
    Cheshire
    United KingdomBritish97085630001
    SIDERY, Gerald James
    Eccleston
    CH4 9JN Chester
    Rake Lane
    Cheshire
    United Kingdom
    Director
    Eccleston
    CH4 9JN Chester
    Rake Lane
    Cheshire
    United Kingdom
    EnglandBritish55944290002

    What are the latest statements on persons with significant control for CSA GROUP EUROPE HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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