ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CSG Facilities Management Limited

CSG Facilities Management Limited is a liquidation company incorporated on 23 December 1980 with the registered office located in London, City of London. CSG Facilities Management Limited was registered 44 years ago.
Status
Liquidation
In voluntary liquidation since 6 years ago
Company No
01536021
Private limited company
Age
44 years
Incorporated 23 December 1980
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2101 days
Dated 27 November 2018 (6 years ago)
Next confirmation dated 27 November 2019
Was due on 11 December 2019 (5 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2387 days
For period 1 Jun31 May 2017 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2018
Was due on 28 February 2019 (6 years ago)
Contact
Address
Forvis Mazars Llp
30 Old Bailey
London
EC4M 7AU
Address changed on 26 Jul 2024 (1 year 1 month ago)
Previous address was 30 Old Bailey London EC4M 7AU
Telephone
01924409988
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Swedish • Lives in England • Born in Sep 1973
Director • Swedish • Lives in UK • Born in Dec 1968
Consultant Services Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Consultant Services Group Limited
Jonathan Ralph Steen and Carl Fredrik Olof Harrling are mutual people.
Liquidation
Consultant Cleaners Limited
Jonathan Ralph Steen and Carl Fredrik Olof Harrling are mutual people.
Liquidation
Consultant Caterers Limited
Jonathan Ralph Steen and Carl Fredrik Olof Harrling are mutual people.
Liquidation
Compuflair Limited
Jonathan Ralph Steen and Carl Fredrik Olof Harrling are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 May 2017
For period 31 May31 May 2017
Traded for 12 months
Cash in Bank
£607.96K
Increased by £591.68K (+3633%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£772.54K
Increased by £17.37K (+2%)
Total Liabilities
-£748.39K
Increased by £2.09K (0%)
Net Assets
£24.16K
Increased by £15.29K (+172%)
Debt Ratio (%)
97%
Decreased by 1.95% (-2%)
Latest Activity
Registered Address Changed
1 Year 1 Month Ago on 26 Jul 2024
Registered Address Changed
3 Years Ago on 11 May 2022
Registered Address Changed
6 Years Ago on 19 Jun 2019
Voluntary Liquidator Appointed
6 Years Ago on 12 Jun 2019
Compulsory Strike-Off Suspended
6 Years Ago on 14 May 2019
Compulsory Gazette Notice
6 Years Ago on 30 Apr 2019
Confirmation Submitted
6 Years Ago on 10 Dec 2018
Lindsey Dianne Butterworth Resigned
7 Years Ago on 7 Mar 2018
Rebecca Louisa Bagnall Resigned
7 Years Ago on 7 Mar 2018
Maureen Midgley Resigned
7 Years Ago on 7 Mar 2018
Get Credit Report
Discover CSG Facilities Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 21 May 2025
Submitted on 22 Jul 2025
Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 26 July 2024
Submitted on 26 Jul 2024
Liquidators' statement of receipts and payments to 21 May 2024
Submitted on 23 Jul 2024
Liquidators' statement of receipts and payments to 21 May 2023
Submitted on 3 Aug 2023
Liquidators' statement of receipts and payments to 21 May 2022
Submitted on 6 Jul 2022
Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022
Submitted on 11 May 2022
Liquidators' statement of receipts and payments to 21 May 2021
Submitted on 23 Jun 2021
Liquidators' statement of receipts and payments to 21 May 2020
Submitted on 5 Aug 2020
Registered office address changed from Administration Centre Station Lane Heckmondwike West Yorkshire WF16 0NF to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 19 June 2019
Submitted on 19 Jun 2019
Appointment of a voluntary liquidator
Submitted on 12 Jun 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year