Company NameCS Drylining Ltd
DirectorsCiprian Sabau and Ana Maria Sabau
Company StatusActive
Company Number07602449
CategoryPrivate Limited Company
Incorporation Date13 April 2011(13 years ago)
Previous NameCS Exteriors Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Ciprian Sabau
Date of BirthDecember 1979 (Born 44 years ago)
NationalityRomanian
StatusCurrent
Appointed13 April 2011(same day as company formation)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address9 Clitheroe Road
Romford
RM5 2ST
Director NameMrs Ana Maria Sabau
Date of BirthJuly 1987 (Born 36 years ago)
NationalityRomanian
StatusCurrent
Appointed03 February 2014(2 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Clitheroe Road
Romford
RM5 2ST

Location

Registered Address4 Hillside Rise
Northwood
HA6 1RR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London

Shareholders

1 at £1Ana Maria Sabau
50.00%
Ordinary B
1 at £1Ciprian Sabau
50.00%
Ordinary

Financials

Year2014
Net Worth£29,112
Cash£91,393
Current Liabilities£117,697

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 April 2024 (2 weeks, 3 days ago)
Next Return Due27 April 2025 (12 months from now)

Filing History

14 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
24 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
27 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
9 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
9 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
17 February 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
17 February 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
4 February 2015Appointment of Mrs Ana Maria Sabau as a director on 3 February 2014 (2 pages)
4 February 2015Appointment of Mrs Ana Maria Sabau as a director on 3 February 2014 (2 pages)
4 February 2015Appointment of Mrs Ana Maria Sabau as a director on 3 February 2014 (2 pages)
5 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
5 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
13 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
4 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
18 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
18 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
10 May 2012Director's details changed for Mr Ciprian Sabau on 1 May 2012 (2 pages)
10 May 2012Director's details changed for Mr Ciprian Sabau on 1 May 2012 (2 pages)
10 May 2012Registered office address changed from 14 Gloucester Road London N18 1HL United Kingdom on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 14 Gloucester Road London N18 1HL United Kingdom on 10 May 2012 (1 page)
10 May 2012Director's details changed for Mr Ciprian Sabau on 1 May 2012 (2 pages)
30 April 2012Company name changed cs exteriors LTD\certificate issued on 30/04/12
  • RES15 ‐ Change company name resolution on 2012-04-27
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2012Company name changed cs exteriors LTD\certificate issued on 30/04/12
  • RES15 ‐ Change company name resolution on 2012-04-27
  • NM01 ‐ Change of name by resolution
(3 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)