Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
CSJ Coil Trading Limited
CSJ Coil Trading Limited is a liquidation company incorporated on 23 October 1997 with the registered office located in Birmingham, West Midlands. CSJ Coil Trading Limited was registered 27 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
6 years ago
Company No
03454702
Private limited company
Age
27 years
Incorporated
23 October 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
2866 days
Dated
23 October 2016
(8 years ago)
Next confirmation dated
23 October 2017
Was due on
6 November 2017
(7 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
2538 days
For period
1 Jan
⟶
31 Dec 2016
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2017
Was due on
30 September 2018
(6 years ago)
Learn more about CSJ Coil Trading Limited
Contact
Address
Bamfords Trust Home 85-89 Colmore Row
Birmingham
B3 2BB
Same address for the past
7 years
Companies in B3 2BB
Telephone
01384239138
Email
Available in Endole App
Website
Csjcoil.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Nigel John Cartwright
Director • Secretary • PSC • British • Lives in England • Born in Oct 1957
Mr David Peter Owen
Director • Steel Stockholder Processor • British • Lives in England • Born in Jan 1972
Mr Roger William O'Nions
Director • Steel Stockholder Processor • British • Lives in England • Born in Feb 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Dec 2016
For period
31 Dec
⟶
31 Dec 2016
Traded for
12 months
Cash in Bank
£116.33K
Increased by £82.23K (+241%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.19M
Increased by £203.78K (+21%)
Total Liabilities
-£1.01M
Increased by £189.53K (+23%)
Net Assets
£187.87K
Increased by £14.25K (+8%)
Debt Ratio (%)
84%
Increased by 1.8% (+2%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Years Ago on 4 Mar 2021
Voluntary Liquidator Appointed
6 Years Ago on 11 Dec 2018
Moved to Voluntary Liquidation
6 Years Ago on 22 Nov 2018
Registered Address Changed
7 Years Ago on 5 Dec 2017
Administrator Appointed
7 Years Ago on 30 Nov 2017
Full Accounts Submitted
7 Years Ago on 28 Sep 2017
Confirmation Submitted
8 Years Ago on 14 Nov 2016
Small Accounts Submitted
8 Years Ago on 23 Sep 2016
Confirmation Submitted
9 Years Ago on 11 Dec 2015
Small Accounts Submitted
9 Years Ago on 28 Sep 2015
Get Alerts
Get Credit Report
Discover CSJ Coil Trading Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Restoration by order of court - previously in Creditors' Voluntary Liquidation
Submitted on 7 Sep 2021
Final Gazette dissolved following liquidation
Submitted on 4 Mar 2021
Return of final meeting in a creditors' voluntary winding up
Submitted on 4 Dec 2020
Liquidators' statement of receipts and payments to 21 November 2019
Submitted on 21 Jan 2020
Appointment of a voluntary liquidator
Submitted on 11 Dec 2018
Administrator's progress report
Submitted on 22 Nov 2018
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 22 Nov 2018
Administrator's progress report
Submitted on 10 Jul 2018
Statement of affairs with form AM02SOA
Submitted on 15 Mar 2018
Statement of affairs with form AM02SOA
Submitted on 15 Feb 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs