Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CSL POWER SYSTEMS LTD
Company Information for

CSL POWER SYSTEMS LTD

IFIELD COURT IFIELD, COBHAM, GRAVESEND, DA13 9AS,
Company Registration Number
04079439
Private Limited Company
Active

Company Overview

About Csl Power Systems Ltd
CSL POWER SYSTEMS LTD was founded on 2000-09-27 and has its registered office in Gravesend. The organisation's status is listed as "Active". Csl Power Systems Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CSL POWER SYSTEMS LTD
 
Legal Registered Office
IFIELD COURT IFIELD
COBHAM
GRAVESEND
DA13 9AS
Other companies in CO5
 
Previous Names
CSL INSTALLATIONS LIMITED20/02/2015
Filing Information
Company Number 04079439
Company ID Number 04079439
Date formed 2000-09-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB782282708  
Last Datalog update: 2023-12-05 21:25:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CSL POWER SYSTEMS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CSL POWER SYSTEMS LTD

Current Directors
Officer Role Date Appointed
KURT GOZZETT
Director 2000-11-14
JOHN DAVID MELLOR
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA LOUISE GOZZETT
Director 2015-10-07 2018-06-01
MICHAEL WILKINSON
Director 2003-11-19 2009-03-01
JOHN RICHARD MOORE
Company Secretary 2001-08-31 2008-01-28
JOHN RICHARD MOORE
Director 2001-08-31 2008-01-28
JOSEPH PATRICK HARWOOD
Director 2001-08-31 2004-12-31
STACY SHUTTLEWOOD
Company Secretary 2000-11-14 2001-08-31
STACY SHUTTLEWOOD
Director 2000-11-14 2001-08-31
MICHAEL WILKINSON
Director 2000-11-14 2001-08-31
DENNIS BLACK
Company Secretary 2000-09-27 2000-11-14
DAVID BLACK
Nominated Director 2000-09-27 2000-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KURT GOZZETT VIKING-EUROPE LIMITED Director 2015-08-14 CURRENT 1997-04-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-0830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-05-11AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-09-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/20 FROM Unit 1C, Apex Business Park Queens Farm Road Shorne Gravesend DA12 3HU England
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE CLARKE
2020-04-01AP01DIRECTOR APPOINTED MISS VICTORIA LOUISE CLARKE
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-06-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-10-01PSC07CESSATION OF PAULA LOUISE GOZZETT AS A PERSON OF SIGNIFICANT CONTROL
2018-08-02AP01DIRECTOR APPOINTED MR JOHN DAVID MELLOR
2018-07-20AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PAULA LOUISE GOZZETT
2018-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/18 FROM 90 High Street Kelvedon Colchester CO5 9AA
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 106
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KURT GOZZETT
2017-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA LOUISE GOZZETT
2017-09-08PSC02Notification of Csl Installations Holdings Ltd as a person with significant control on 2016-04-06
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 106
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23AP01DIRECTOR APPOINTED MRS PAULA LOUISE GOZZETT
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 106
2015-10-21AR0127/09/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20RES15CHANGE OF NAME 20/02/2015
2015-02-20CERTNMCompany name changed csl installations LIMITED\certificate issued on 20/02/15
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 106
2014-10-15AR0127/09/14 ANNUAL RETURN FULL LIST
2014-06-18AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 106
2013-10-02AR0127/09/13 ANNUAL RETURN FULL LIST
2013-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 040794390004
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12MG01Particulars of a mortgage or charge / charge no: 3
2012-10-08AR0127/09/12 FULL LIST
2012-06-27AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-11AR0127/09/11 FULL LIST
2011-08-11SH0201/07/11 STATEMENT OF CAPITAL GBP 106.00
2011-08-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-08-11RES12VARYING SHARE RIGHTS AND NAMES
2011-08-11SH0101/08/11 STATEMENT OF CAPITAL GBP 106
2011-08-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-01AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-25AR0127/09/10 FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KURT GOZZETT / 27/09/2010
2010-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-15AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-26AR0127/09/09 FULL LIST
2009-08-0588(2)AD 15/04/09-15/04/09 GBP SI 1@1=1 GBP IC 106/107
2009-06-30AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WILKINSON
2008-11-10363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-07-24AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-10288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILKINSON / 17/12/2007
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN MOORE
2008-04-09288bAPPOINTMENT TERMINATED SECRETARY JOHN MOORE
2008-03-03287REGISTERED OFFICE CHANGED ON 03/03/2008 FROM MULBERRY COTTAGE BACK STREET GARBOLDISHAM NORFOLK IP22 2SD
2007-11-05363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-06363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-0388(2)RAD 24/02/06--------- £ SI 1@1=1 £ IC 104/105
2006-05-0388(2)RAD 24/02/06--------- £ SI 1@1=1 £ IC 103/104
2006-05-0388(2)RAD 24/02/06--------- £ SI 1@1=1 £ IC 102/103
2006-05-0388(2)RAD 24/02/06--------- £ SI 1@1=1 £ IC 101/102
2006-05-0388(2)RAD 24/02/06--------- £ SI 1@1=1 £ IC 100/101
2006-01-11122£ IC 107/100 03/01/06 £ SR 7@1=7
2005-11-01363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-10-0588(2)RAD 01/09/05--------- £ SI 1@1=1 £ IC 107/108
2005-09-2988(2)RAD 01/09/05--------- £ SI 1@1=1 £ IC 106/107
2005-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-07288bDIRECTOR RESIGNED
2004-10-25363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-02-01288aNEW DIRECTOR APPOINTED
2003-10-18363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-05-13363aRETURN MADE UP TO 27/09/02; CHANGE OF MEMBERS; AMEND
2002-10-27363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-10-1788(2)RAD 01/09/00--------- £ SI 1@1
2002-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-01-2288(2)RAD 01/10/01--------- £ SI 1@1=1 £ IC 104/105
2002-01-2288(2)RAD 01/10/01--------- £ SI 1@1=1 £ IC 102/103
2002-01-2288(2)RAD 01/10/01--------- £ SI 1@1=1 £ IC 100/101
2002-01-2288(2)RAD 01/10/01--------- £ SI 1@1=1 £ IC 101/102
2002-01-2288(2)RAD 01/10/01--------- £ SI 1@1=1 £ IC 103/104
2002-01-18123£ NC 100/110 01/10/01
2002-01-18RES04NC INC ALREADY ADJUSTED 01/10/01
2001-11-20395PARTICULARS OF MORTGAGE/CHARGE
2001-11-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-01363sRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2001-09-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-18288bDIRECTOR RESIGNED
2001-09-18288aNEW DIRECTOR APPOINTED
2001-09-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-27288aNEW DIRECTOR APPOINTED
2000-11-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-27288aNEW DIRECTOR APPOINTED
2000-11-20287REGISTERED OFFICE CHANGED ON 20/11/00 FROM: ANGLIA HOUSE NORTH STATION ROAD COLCHESTER ESSEX CO1 1SB
2000-11-20288bDIRECTOR RESIGNED
2000-11-20CERTNMCOMPANY NAME CHANGED A2Z SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/11/00
2000-11-20288bSECRETARY RESIGNED
2000-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK2002098 Active Licenced property: APEX ENGINEERING CO UNIT 1C QUEENS FARM ROAD GRAVESEND QUEENS FARM ROAD GB DA12 3HU;SWILLERS LANE WARREN FARM SHORNE GRAVESEND SHORNE GB DA12 3ED. Correspondance address: APEX ENGINEERING CO UNIT 1C QUEENS FARM ROAD GRAVESEND QUEENS FARM ROAD GB DA12 3HU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CSL POWER SYSTEMS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-03 Outstanding BARCLAYS BANK PLC
DEBENTURE 2013-02-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-09-09 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-11-20 Outstanding ADVANCED COMMERCIAL SERVICES LIMITED
Creditors
Creditors Due After One Year 2012-09-30 £ 53,175
Creditors Due After One Year 2011-09-30 £ 76,455
Creditors Due Within One Year 2012-09-30 £ 167,152
Creditors Due Within One Year 2011-09-30 £ 183,657
Provisions For Liabilities Charges 2012-09-30 £ 8,033
Provisions For Liabilities Charges 2011-09-30 £ 2,583

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CSL POWER SYSTEMS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-09-30 £ 20,183
Current Assets 2012-09-30 £ 211,798
Current Assets 2011-09-30 £ 182,996
Debtors 2012-09-30 £ 208,798
Debtors 2011-09-30 £ 159,813
Fixed Assets 2012-09-30 £ 316,373
Fixed Assets 2011-09-30 £ 286,143
Secured Debts 2012-09-30 £ 75,164
Secured Debts 2011-09-30 £ 97,152
Shareholder Funds 2012-09-30 £ 299,811
Shareholder Funds 2011-09-30 £ 206,444
Stocks Inventory 2012-09-30 £ 3,000
Stocks Inventory 2011-09-30 £ 3,000
Tangible Fixed Assets 2012-09-30 £ 61,790
Tangible Fixed Assets 2011-09-30 £ 39,614

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CSL POWER SYSTEMS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CSL POWER SYSTEMS LTD
Trademarks
We have not found any records of CSL POWER SYSTEMS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CSL POWER SYSTEMS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CSL POWER SYSTEMS LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CSL POWER SYSTEMS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CSL POWER SYSTEMS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CSL POWER SYSTEMS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.